Senior Care Living VII, LLC
11
Caryl E. Delano
01/10/2022
08/01/2024
Yes
v
ADV |
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset |
|
Debtor Senior Care Living VII, LLC
3665 East Bay Drive, Ste. 204-429 Largo, FL 33771 PINELLAS-FL Tax ID / EIN: 47-4680144 |
represented by |
Michael C Markham
Johnson Pope Bokor Ruppel & Burns LLP 401 East Jackson Street, Suite 3100 Tampa, FL 33602 813-225-2500 Fax : 813-223-7118 Email: mikem@jpfirm.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Benjamin E. Lambers
Timberlake Annex 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Ben.E.Lambers@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/01/2024 | Bankruptcy Case Closed. (Scanlon, Ryan) | |
07/22/2024 | 455 | Financial Reports for the Period April 1, 2024 to April 24, 2024. Filed by Michael C Markham on behalf of Debtor Senior Care Living VII, LLC. (Markham, Michael) |
07/22/2024 | 454 | Financial Reports for the Period March 1, 2024 to March 31, 2024. Filed by Michael C Markham on behalf of Debtor Senior Care Living VII, LLC. (Attachments: # (1) Supporting Documents) (Markham, Michael) |
07/22/2024 | 453 | Financial Reports for the Period February 1, 2024 to February 29, 2024. Filed by Michael C Markham on behalf of Debtor Senior Care Living VII, LLC. (Attachments: # (1) Suppporting Documents) (Markham, Michael) |
07/22/2024 | 452 | Financial Reports for the Period January 1, 2024 to January 31, 2024. Filed by Michael C Markham on behalf of Debtor Senior Care Living VII, LLC. (Attachments: # (1) Supporting Documents) (Markham, Michael) |
07/22/2024 | Service completed via CM/ECF electronic notification. Filed by Michael C Markham on behalf of Debtor Senior Care Living VII, LLC (related document(s)[451]). (Markham, Michael) | |
07/22/2024 | A properly docketed and related Proof or Certificate of Service for Order 451 is not indicated on the docket. Michael Markham is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) | |
07/18/2024 | Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[436]). (Kerkes, Deborah) | |
07/16/2024 | 451 | Order Denying Motion For Administrative Expenses (Related Doc # [442]). Service Instructions: Michael Markham 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. (Montero, Juan) |
07/10/2024 | 450 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Michael Markham, Kenneth Mather, J Steven Wilkes, Timothy McKeon, Bridget Dennis WITNESSES: EVIDENCE: RULING: Motion for Payment of Administrative Expenses Amount Requested: $200,000.00 Filed by Kenneth G M Mather on behalf of Creditor Validus Senior Living REIT Investment Management Company, LLC (related document(s)[440]). (Attachments: # [1] Exhibit A # [2] Exhibit B) Doc #442 - Denied O/Markham 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) |