Nature Coast Development Group, LLC
11
Karen K. Specie
10/07/2024
06/12/2025
Yes
v
ADV, MDSM, No_Subchapter_V, PRVDISM, Repeat |
Assigned to: Judge Karen K. Specie Chapter 11 Voluntary Asset |
|
Debtor Nature Coast Development Group, LLC
7272 Cardinal Trl Fanning Spgs, FL 32693-7690 Gilchrist-FL Tax ID / EIN: 82-2639443 |
represented by |
Michael Howard Moody
Michael H. Moody Law P.A. 1350 Market Street Suite 224 Tallahassee, FL 32312 850-739-6970 Email: Michael.Moody@MichaelHMoodyLaw.com |
U.S. Trustee United States Trustee
110 E. Park Avenue Suite 128 Tallahassee, FL 32301 850-942-1660 |
represented by |
Jason H. Egan
Office of the U. S. Trustee 110 E. Park Avenue Suite 128 Tallahassee, FL 32301 (850) 942-1664 Fax : (850) 942-1669 Email: jason.h.egan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/20/2025 | 140 | Order Conditionally Approving Amended Disclosure Statement, Scheduling Confirmation Hearing and Fixing Time for Filing Acceptance or Rejection of Amended Plan Confirmation hearing to be held on 7/2/2025 at 09:30 AM Eastern Time at/via Tallahassee (2nd Floor Courtroom, U.S. Bankruptcy Courthouse, 110 E. Park Ave.). Parties may appear at the following alternate location: via Zoom (See FLNB Zoom video and telephone instructions at www.flnb.uscourts.gov/zoom). Last day to Object to Confirmation 6/25/2025. (Re: 139 Chapter 11 Combined Plan & Disclosure Statement.) SERVICE: Michael Moody shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Weems-Cainion, Janet) (Entered: 05/20/2025) |
05/19/2025 | 139 | Chapter 11 Combined Plan of Reorganization and Disclosure Statement Corrected Filed by Debtor Nature Coast Development Group, LLC. (Moody, Michael) (Entered: 05/19/2025) |
05/19/2025 | 138 | Objection to Claim Number: 3. of Latham, Luna, Eden & Beaudine, LLP |
05/13/2025 | 137 | Amended Chapter 11 Combined Plan of Reorganization and Disclosure Statement Global Resolution Reached Amongst Major Case Constituents incorporating Binding Global Settlement Agreement Filed by Debtor Nature Coast Development Group, LLC. (Moody, Michael). Related document(s) 59 Chapter 11 Plan filed by Debtor Nature Coast Development Group, LLC. Modified on 5/14/2025 To add link (ath). (Entered: 05/13/2025) |
02/20/2025 | 136 | Certificate of Service/Mailing Filed by Michael Howard Moody on behalf of Nature Coast Development Group, LLC [Re: 128 Order on Motion for Order Directing Mediation, Order on Motion to Stay Proceedings]. (Moody, Michael) (Entered: 02/20/2025) |
02/20/2025 | FINAL Notice to File Proof of Service. Michael H. Moody is hereby reminded of the requirement to serve the order referenced herein and file a Certificate of Service within three (3) days. Failure to comply with the FLNB noticing requirements may result in the order being vacated. (Re: 128 Order on Motion for Order Directing Mediation) (ADIapps) (Entered: 02/20/2025) | |
02/20/2025 | 135 | Notice of Mediation Filed by Stephen Jordan Miller on behalf of U.S. Specialty Insurance Company. (Miller, Stephen) (Entered: 02/20/2025) |
02/17/2025 | 134 | Debtor-In-Possession Monthly Operating Report for Filing Period 01/01/2025-01/31/2025 Filed by Michael Howard Moody on behalf of Nature Coast Development Group, LLC. (Moody, Michael) (Entered: 02/17/2025) |
02/17/2025 | 133 | Debtor-In-Possession Monthly Operating Report for Filing Period 12/01/2024-12/31/2024 Filed by Michael Howard Moody on behalf of Nature Coast Development Group, LLC. (Moody, Michael) (Entered: 02/17/2025) |
02/17/2025 | 132 | Debtor-In-Possession Monthly Operating Report for Filing Period 11/01/2024-11/30/2024 Filed by Michael Howard Moody on behalf of Nature Coast Development Group, LLC. (Moody, Michael) (Entered: 02/17/2025) |