The Villas of Cocoa Village LLC
11
Tiffany P. Geyer
09/12/2022
03/20/2024
Yes
v
ADV, Subchapter_V, ADMIN_CLOSED |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor The Villas of Cocoa Village LLC
c/o Robert Harvey 29 Riverside Drive, # 601 Cocoa, FL 32922 ORANGE-FL Tax ID / EIN: 82-4433409 |
represented by |
Lauren M Reynolds
Winderweedle Haines Ward & Woodman PA 329 North Park Avenue Ste 2nd Floor Winter Park, FL 32789 407-246-6566 Email: lreynolds@whww.com C Andrew Roy
Winderweedle, Haines, Ward & Woodman, PA Post Office Box 880 Winter Park, FL 32790-0880 (407) 423-4246 Fax : (407) 645-3728 Email: aroy@whww.com |
Trustee Robert Altman
PO Box 922 Palatka, FL 32178-0922 386-325-4691 |
represented by |
|
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 |
Audrey M Aleskovsky
DOJ-Ust 400 W. Washington St. Ste 1100 Orlando, FL 32828 407-648-6068 Email: Audrey.M.Aleskovsky@usdoj.gov |
Creditor Committee The Official Committee of Unsecured Creditors |
represented by |
Ryan C Reinert
Shutts & Bowen LLP 4301 W Boy Scout Blvd, Ste 300 Tampa, FL 33607 813-229-8900 Fax : 813-229-8901 Email: rreinert@shutts.com |
Date Filed | # | Docket Text |
---|---|---|
03/20/2024 | 239 | Notice of Change of Noticing Address Only as to Creditor, CCH FL LLC. (Mason, Sara) |
01/26/2024 | 238 | Notice of Change of Address As to Payment Address and Noticing Address for Sandra Burns and Charles Burns Filed by C Andrew Roy on behalf of Debtor The Villas of Cocoa Village LLC. (Roy, C) (Entered: 01/26/2024) |
01/25/2024 | 237 | Notice of Change of Address As to Payment Address and Noticing Address for Justin Grimes and Brandi Evans Filed by C Andrew Roy on behalf of Debtor The Villas of Cocoa Village LLC. (Roy, C) (Entered: 01/25/2024) |
07/18/2023 | 236 | Supplemental Statement of C. Andrew Roy and the Law Firm of Winderweedle, Haines, Ward & Woodman, P.A., Pursuant to 11 U.S.C. Sections 328(a), 329(a) and Rule 2014 and 2016(b), of the Federal Rules of Bankruptcy Procedures Filed by C Andrew Roy on behalf of Attorney Winderweedle, Haines, Ward & Woodman, P.A.. (Roy, C) (Entered: 07/18/2023) |
07/18/2023 | 235 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by C Andrew Roy on behalf of Debtor The Villas of Cocoa Village LLC. (Roy, C) (Entered: 07/18/2023) |
06/28/2023 | 234 | Proof of Service of Order Granting Debtor's Motion to Administratively Close Chapter 11 Case. Filed by C Andrew Roy on behalf of Debtor The Villas of Cocoa Village LLC (related document(s)233). (Roy, C) (Entered: 06/28/2023) |
06/27/2023 | 233 | Order Granting Motion to Administratively Close Individual Chapter 11 Case (Related Doc # 230). Service Instructions: C Roy is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Lee Hue, Karla) (Entered: 06/27/2023) |
06/02/2023 | 232 | Proof of Service of Order Granting Ore Tenus Motion to Extend Time to File Claim Objections Until 30 Days Following the Reopening of the Case. Filed by C Andrew Roy on behalf of Debtor The Villas of Cocoa Village LLC (related document(s)231). (Roy, C) (Entered: 06/02/2023) |
05/30/2023 | 231 | Order Granting Ore Tenus Motion to Extend Time to File Claim Objections Until 30 Days Following the Reopening of the Case (Related Doc # 228 ). Service Instructions: C Roy is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Vivianne) (Entered: 05/30/2023) |
05/25/2023 | 230 | Motion to Administratively Close Individual Chapter 11 Case Without Entry of Discharge. Contains negative notice. Filed by C Andrew Roy on behalf of Debtor The Villas of Cocoa Village LLC (Roy, C) (Entered: 05/25/2023) |