Legacy Pools LLC
7
Lori V. Vaughan
08/30/2022
04/17/2026
Yes
v
| ADV, FeeDeferred |
Assigned to: Lori V. Vaughan Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/17/2026 | 436 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [433])). Notice Date 04/17/2026. (Admin.) |
| 04/15/2026 | 435 | Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [432])). Notice Date 04/15/2026. (Admin.) |
| 04/15/2026 | 434 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Application for Payment of Unclaimed Funds to Kathryn Harrison in the amount of $3374.89. Power of Attorney not required. Filed by Creditor Kathryn Harrison Doc 421 APPROVED ORDER CLERK'S OFFICE Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |
| 04/15/2026 | 433 | Order Approving Application For Payment of Unclaimed Funds Kathryn Harrison, $3,374.89 (Related Doc # [421]). Service Instructions: Clerks Office to serve. (McEachin, Patrick) |
| 04/10/2026 | 432 | Notice of Transfer/Assignment of Claim. Filed by Other Prof. Adams & Cohen LLC. (Attachments: # (1) Exhibit) (Adams & Cohen, LLC (JC)) |
| 04/03/2026 | 431 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [430])). Notice Date 04/03/2026. (Admin.) |
| 04/01/2026 | 430 | Notice of Hearing on Motion for Payment of Unclaimed Funds, Adams & Cohen, LLC as Assignee of Guniters, LLC, $1,780.50 (related document(s)[428]). Hearing scheduled for 6/10/2026 at 10:00 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. (McEachin, Patrick) |
| 03/26/2026 | 428 | Motion for Payment of Unclaimed Funds to Adams & Cohen LLC in the amount of $1,780.50. Power of Attorney bears original signature. Filed by Other Prof. Adams & Cohen LLC. (Adams & Cohen, LLC (JC)) (Entered: 03/26/2026) |
| 03/23/2026 | 427 | Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl19)) (Entered: 03/23/2026) |
| 03/13/2026 | 426 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 424)). Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026) |