Case number: 6:22-bk-03123 - Legacy Pools LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Legacy Pools LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Lori V. Vaughan

  • Filed

    08/30/2022

  • Last Filing

    03/14/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV, FeeDeferred



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:22-bk-03123-LVV

Assigned to: Lori V. Vaughan
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/30/2022
Date converted:  03/06/2023
341 meeting:  04/06/2023
Deadline for filing claims:  05/15/2023

Debtor

Legacy Pools LLC

727 North Drive
Suite L
Melbourne, FL 32934
BREVARD-FL
Tax ID / EIN: 82-2580376

represented by
Daniel A Velasquez

Latham, Luna, Eden & Beaudine, LLP
201 S. Orange Ave., Ste. 1400
Orlando, FL 32801
407-481-5800
Fax : 407-481-5801
Email: dvelasquez@lathamluna.com

Trustee

Robert Altman

PO Box 922
Palatka, FL 32178-0922
386-325-4691

represented by
Robert Altman

PO Box 922
Palatka, FL 32178-0922
386-325-4691
Email: robertaltman@bellsouth.net

Raye Curry Elliott

Akerman LLP
401 East Jackson Street, Suite 1700
Tampa, FL 33602
(813) 223-7333
Fax : (813) 223-2837
Email: raye.elliott@akerman.com

David E. Otero

Akerman LLP
50 North Laura Street
Suite 3100
Jacksonville, FL 32202
904-798-3700
Fax : 904-798-3730
Email: david.otero@akerman.com

U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Bryan E Buenaventura

DOJ-Ust
501 East Polk Street
Ste 1200
Tampa, FL 33602
813-228-2174
Email: bryan.buenaventura@usdoj.gov

William J Simonitsch

Office of the United States Trustee
400 West Washington St., Suite 1100
Orlando, FL 32801
407-648-6301 x121
Email: William.J.Simonitsch@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/13/2026426BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [424])). Notice Date 03/13/2026. (Admin.)
03/13/2026425BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [423])). Notice Date 03/13/2026. (Admin.)
03/11/2026424Order Granting Motion For Payment of Unclaimed Funds Adams & Cohen, LLC, $990.07 (Related Doc # [419]). Service Instructions: Clerks Office to serve. (McEachin, Patrick)
03/11/2026423Notice of Hearing on Application for Payment of Unclaimed Funds Kathryn Harrison, $3,374.89 (related document(s)[421]). Hearing scheduled for 4/15/2026 at 10:00 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. (McEachin, Patrick)
03/10/2026421Application for Payment of Unclaimed Funds to Kathryn Harrison in the amount of $3374.89. Power of Attorney not required. Filed by Creditor Kathryn Harrison (Craft, Tonya )
03/03/2026419Motion for Payment of Unclaimed Funds to Adams & Cohen LLC in the amount of $990.07. Power of Attorney bears original signature. Filed by Other Prof. Adams & Cohen LLC. (Adams & Cohen, LLC (JC)) (Entered: 03/03/2026)
02/13/2026418Report of Unclaimed Funds Filed by Trustee Robert Altman. (Altman, Robert) (Entered: 02/13/2026)
02/09/2026Adversary Case 6:23-ap-145 Closed. (Calderon, Vivianne)
02/09/2026Adversary Case 6:23-ap-144 Closed. (Calderon, Vivianne)
11/05/2025417Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Robert Altman (related document(s)[416]). (Attachments: # (1) Mailing Matrix) (Altman, Robert)