Cypress Creek Assisted Living Residence, Inc.
11
Michael G. Williamson
12/08/2008
06/29/2012
Yes
v
| FastTrackCase, JNTADMN, LEAD, CONFIRMED, CLOSED |
Assigned to: Michael G. Williamson Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Cypress Creek Assisted Living Residence, Inc.
Cypress Creek Asst Lvg Residence Mgmt 8-09-bk-02014-MGW (Jointly Administered) 970 Cypress Village Blvd. Sun City Center, FL 33573 HILLSBOROUGH-FL Tax ID / EIN: 59-3526174 |
represented by |
Bernard J Morse
Bernard Morse 606 East Madison Street Tampa, FL 33602 813-716-1252 Email: bjmorse0@gmail.com Morse & Gomez, P.A.
119 S. Dakota Avenue Tampa, FL 33602 |
U.S. Trustee United States Trustee - TPA, 11
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Cynthia Burnette
United States Trustee Timberlake Annex, Ste. 1200 501 E. Polk Street Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: Cindy.P.Burnette@usdoj.gov Nicole Peair
Timberlake Annex 501 E Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Nicole.W.Peair@USdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 06/29/2012 | 316 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 314)). Notice Date 06/29/2012. (Admin.) (Entered: 06/30/2012) |
| 06/27/2012 | 315 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Bernard Morse for Dbtr, Nicole Peair for USTEE RULING: Cont. Hrg. on Motion to Compel Payment of Quarterly Fees and Filing of Quarterly Financial Report. Filed by United States Trustee - TPA 11. (Peair, Nicole) Doc #307 - Morse to notify Case Mgr. when FD is ready to be entered upon pymt of USTEE fees & filing of missing operating report [AOCNFNG] 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 . (Dkt) (Entered: 06/27/2012) |
| 06/27/2012 | Bankruptcy Case Closed. (Brenton) (Entered: 06/27/2012) | |
| 06/27/2012 | 314 | Order Granting Motion For Final Decree (Related Doc # 311). Signed on 6/27/2012. (Brenton) (Entered: 06/27/2012) |
| 06/27/2012 | 313 | Financial Reports for the Period 1/1/2012 to 3/31/2012. Filed by Bernard J. Morse on behalf of Debtor Cypress Creek Assisted Living Residence, Inc.. (Morse, Bernard) (Entered: 06/27/2012) |
| 06/25/2012 | 312 | Notice of Change of Address Filed by Gregg W McClosky on behalf of Creditor SPCP Group, LLC. (Attachments: # 1 Mailing Matrix) (McClosky, Gregg) (Entered: 06/25/2012) |
| 06/25/2012 | 311 | Motion for Final Decree and Affidavit of Substantial Consummation Filed by Bernard J. Morse on behalf of Debtor Cypress Creek Assisted Living Residence, Inc. (Morse, Bernard) (Entered: 06/25/2012) |
| 05/16/2012 | 310 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Bernard Morse for Dbtr, Nicole Peair for USTEE RULING: Motion to Compel Payment of Quarterly Fees and Filing of Quarterly Financial Report. Filed by United States Trustee - TPA 11. (Peair, Nicole) Doc #307 - Cont. to 6/27 @ 9:30 a.m. (AOCNFNG) 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 . (Dkt) (Entered: 05/16/2012) |
| 04/29/2012 | 309 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 308)). Notice Date 04/29/2012. (Admin.) (Entered: 04/30/2012) |
| 04/27/2012 | 308 | Notice of Preliminary Hearing on Motion to Compel Payment of Quarterly Fees and Filing of Quarterly Financial Report. Filed by United States Trustee (related document(s)307). Hearing scheduled for 5/16/2012 at 10:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Brenton) (Entered: 04/27/2012) |