Case number: 8:22-bk-00103 - Senior Care Living VII, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Senior Care Living VII, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    01/10/2022

  • Last Filing

    08/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:22-bk-00103-CED

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  01/10/2022
341 meeting:  02/04/2022
Deadline for filing claims:  03/21/2022

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

Latest Dockets

Date Filed#Docket Text
08/01/2024Bankruptcy Case Closed. (Scanlon, Ryan)
07/22/2024455Financial 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)
07/22/2024454Financial 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)
07/22/2024453Financial 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)
07/22/2024452Financial 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)
07/22/2024Service 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)
07/22/2024A 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)
07/18/2024Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[436]). (Kerkes, Deborah)
07/16/2024451Order 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)
07/10/2024450Hearing 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)