Case number: 8:24-bk-01885 - Tampa Life Plan Village, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Tampa Life Plan Village, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    04/05/2024

  • Last Filing

    04/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CredCom, CONFIRMED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-01885-RCT

Assigned to: Judge Roberta A. Colton
Chapter 11
Voluntary
Asset


Date filed:  04/05/2024
Plan confirmed:  01/28/2025
341 meeting:  05/08/2024
Deadline for filing claims:  06/14/2024

Debtor

Tampa Life Plan Village, Inc.

12401 North 22nd Street
Tampa, FL 33612
HILLSBOROUGH-FL
Tax ID / EIN: 84-4589118
dba
Unisen Senior Living


represented by
Andrea S Hartley

Akerman LLP
Three Brickell City Centre
98 Southeast Seventh Street
Miami, FL 33131
(305) 374-5600
Fax : (305) 374-5095
Email: andrea.hartley@akerman.com

Esther A McKean

Akerman LLP
420 South Orange Ave. Suite 1200
Orlando, FL 32801
407-423-4000
Fax : (407) 843-6610
Email: esther.mckean@akerman.com

Steven R Wirth

Akerman Senterfitt
401 E. Jackson Street, Suite 1700
Tampa, FL 33602-5803
813-223-7333
Fax : 813-223-2837
Email: steven.wirth@akerman.com

U.S. Trustee

United States Trustee - TPA

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

represented by
Teresa Marie Dorr

Office of the United States Trustee
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: teresa.dorr@usdoj.gov

Creditor Committee

Official Unsecured Creditors Committee
represented by
Warren J. Martin, Jr

Porzio Bromberg & Newman
100 Southgate Parkway
Morristown, NJ 079621997
973-538-4006
Email: wjmartin@pbnlaw.com

Christopher P. Mazza

Porzio Bromberg & Newman
100 Southgate Parkway
Morristown, NJ 07962
973-818-9103
Email: cpmazza@pbnlaw.com

Luis E Rivera, II

GrayRobinson, P.A.
1404 Dean Street, Suite 300
Fort Myers, FL 33901
(239) 254-8460
Fax : (239) 598-3164
Email: luis.rivera@gray-robinson.com

Robert M Schechter

Porzio Bromberg & Newman
100 Southgate Parkway
Morristown, NJ 07962
973-538-4006
Email: rmschechter@pbnlaw.com

Steven J Solomon

GrayRobinson, PA
333 S.E. 2nd Avenue, Suite 3200
Miami, FL 33131
(305) 416-6880
Fax : (305) 416-6887
Email: steven.solomon@gray-robinson.com

Latest Dockets

Date Filed#Docket Text
04/23/2026962Notice of Filing Statement for Services Rendered and Expenses Incurred by Weaver and Tidwell, L.L.P. as Consultant and Financial Advisor to the TLPV Liquidating Trust for the Period from January 5, 2026 to March 31, 2026 Filed by Steven J Solomon on behalf of Attorney GrayRobinson, P.A.. (Solomon, Steven)
04/20/2026960Notice of Filing Statement for Services Rendered and Expenses Incurred by GrayRobinson, P.A. as Counsel for the Liquidating Trustee for the Period from July 30, 2025 to March 31, 2026 Filed by Steven J Solomon on behalf of Attorney GrayRobinson, P.A.. (Solomon, Steven)
04/16/2026961Hearing Proceeding Memo: Hearing Held - APPEARANCES: Steven Solomon; Teresa Dorr; Steven Berman WITNESSES: EVIDENCE: RULING: Con't Post Confirmation Status Conference - CON'T 8/20/26 @ 9:30 AM (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 . (Miguenes, Bill)
04/16/2026959Application to Employ Dal Lago Law as Conflicts Counsel to the TLPV Liquidating Trust Effective as of April 1, 2026 Contains negative notice. Filed by Steven J Solomon on behalf of Liquidating Trustee Steven J Solomon (Attachments: # (1) Exhibit A)
04/15/2026958Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2026 Filed by Steven J Solomon on behalf of Liquidating Trustee Steven J Solomon. (Solomon, Steven)
04/15/2026957Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Steven J Solomon on behalf of Liquidating Trustee Steven J Solomon. (Solomon, Steven)
04/15/2026956Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Steven J Solomon on behalf of Liquidating Trustee Steven J Solomon. (Solomon, Steven)
04/02/2026Complaint by Steven J. Solomon, as Liquidating Trustee under the TLPV Liquidating Trust against AFCO Credit Corporation, a New York Corporation. 8:26-ap-00101-RCT. Nature of Suit: [12 (Recovery of money/property - 547 preference)],[13 (Recovery of money/property - 548 fraudulent transfer)]. (Solomon, Steven)
04/02/2026Complaint by Steven J. Solomon, as Liquidating Trustee under the TLPV Liquidating Trust against Air Dynamics of Florida LLC. 8:26-ap-00104-RCT. Nature of Suit: [12 (Recovery of money/property - 547 preference)],[13 (Recovery of money/property - 548 fraudulent transfer)]. (Solomon, Steven)
04/02/2026Complaint by Steven J. Solomon, as Liquidating Trustee under the TLPV Liquidating Trust against MSL, PA, Forvis Mazars, LLP. 8:26-ap-00100-RCT. Nature of Suit: [12 (Recovery of money/property - 547 preference)],[13 (Recovery of money/property - 548 fraudulent transfer)]. (Solomon, Steven)