Case number: 8:14-bk-09521 - Bayou Shores SNF LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Bayou Shores SNF LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Michael G. Williamson

  • Filed

    08/15/2014

  • Last Filing

    03/14/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
FastTrackCase, CONFIRMED, CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:14-bk-09521-MGW

Assigned to: Michael G. Williamson
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/15/2014
Date terminated:  03/02/2018
Plan confirmed:  01/07/2015
341 meeting:  09/15/2014
Deadline for filing claims:  12/01/2014

Debtor

Bayou Shores SNF LLC

c/o Rehabilitation Center of St. Pete
435 42nd Avenue South
Saint Petersburg, FL 33705
PINELLAS-FL
Tax ID / EIN: 46-1222920

represented by
Tiffany Payne Geyer

Baker & Hostetler LLP
200 S Orange Avenue Suite 2300
Orlando, FL 32801
(407) 649-4079
Fax : (407) 841-0168
Email: tpaynegeyer@bakerlaw.com

Elizabeth A Green

Baker & Hostetler LLP
200 S Orange Ave
Suntrust Center, Suite 2300
Orlando, FL 32801
(407) 649-4000
Fax : (407) 841-0168
Email: egreen@bakerlaw.com

Alan C Horowitz

Arnall Golden Gregory, LLP
171 17th Street NW
Suite 2100
Atlanta, GA 30363-1031
404-873-8138

Andrew V Layden

Baker Hostetler LLP
200 S. Orange Avenue
Suite 2300
Orlando, FL 32801
321-439-1711
Fax : 407-841-0168
Email: alayden@bakerlaw.com

Jimmy D Parrish

Baker & Hostetler LLP
200 S Orange Avenue
SunTrust Center - Suite 2300
Orlando, FL 32801
(407) 649-4000
Fax : (407) 841-0168
Email: jparrish@bakerlaw.com

Alan E Schabes

Benesch Friedlander Coplan & Aronoff LLP
200 Public Square
Suite 2300
Cleveland, OH 44114-2378

Frank Terzo

GrayRobinson, PA
1221 Brickell Ave
Suite 1650
Miami, FL 33131
305-416-6880
Fax : 305-416-6887
Email: frank.terzo@gray-robinson.com

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Denise E Barnett

United States Trustee
501 East Polk Street
Suite 1200
Tampa, FL 33602
813-228-2000 Ext. 227
Fax : 813-228-2303
Email: denise.barnett@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/14/2018394Final Financial Reports for the Period January 1, 2018 to March 2, 2018. Filed by Tiffany Payne Geyer on behalf of Debtor Bayou Shores SNF LLC. (Geyer, Tiffany) (Entered: 03/14/2018)
03/04/2018393BNC Certificate of Mailing - Order (related document(s) (Related Doc # 392)). Notice Date 03/04/2018. (Admin.) (Entered: 03/05/2018)
03/02/2018Bankruptcy Case Closed. (Schubert Kerkes, Deborah) (Entered: 03/02/2018)
03/02/2018392Final Decree. Service Instructions: Clerks Office to serve. (Schubert Kerkes, Deborah) (Entered: 03/02/2018)
02/12/2018391Motion for Final Decree and Certificate of Substantial Consummation Contains negative notice. Filed by Tiffany Payne Geyer on behalf of Debtor Bayou Shores SNF LLC (Geyer, Tiffany) (Entered: 02/12/2018)
01/31/2018390Financial Reports for the Period October 1, 2017 to December 31, 2017. Filed by Tiffany Payne Geyer on behalf of Debtor Bayou Shores SNF LLC. (Geyer, Tiffany) (Entered: 01/31/2018)
01/11/2018Change of address submitted to the Court on January 11, 2018 by attorney Tiffany Payne Geyer (formerly Tiffany D. Payne) of Baker & Hostetler LLP, 200 South Orange Avenue Suite 2300 - Orlando, FL 32801. (Deanna) (Entered: 01/11/2018)
11/02/2017389Financial Reports for the Period July 1, 2017 to September 30, 2017. Filed by Tiffany D Payne on behalf of Debtor Bayou Shores SNF LLC. (Payne, Tiffany) (Entered: 11/02/2017)
10/03/2017388Financial Reports for the Period March 1, 2017 to June 30, 2017. Filed by Tiffany D Payne on behalf of Debtor Bayou Shores SNF LLC. (Payne, Tiffany) (Entered: 10/03/2017)
05/17/2017387Financial Reports for the Period January 1, 2017 to March 31, 2017. Filed by Tiffany D Payne on behalf of Debtor Bayou Shores SNF LLC. (Payne, Tiffany) (Entered: 05/17/2017)