Case number: 6:22-bk-03286 - The Villas of Cocoa Village LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    The Villas of Cocoa Village LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    09/12/2022

  • Last Filing

    03/20/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV, Subchapter_V, ADMIN_CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:22-bk-03286-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/12/2022
Date terminated:  06/27/2023
Plan confirmed:  04/17/2023
341 meeting:  10/17/2022

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
Robert Altman

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

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

Latest Dockets

Date Filed#Docket Text
03/20/2024239Notice of Change of Noticing Address Only as to Creditor, CCH FL LLC. (Mason, Sara)
01/26/2024238Notice 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)
01/25/2024237Notice 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)
07/18/2023236Supplemental 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)
07/18/2023235Chapter 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)
06/28/2023234Proof 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)
06/27/2023233
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)
06/02/2023232Proof 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)
05/30/2023231
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)
05/25/2023230Motion 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)