Case number: 1:24-bk-10201 - Nature Coast Development Group, LLC - Florida Northern Bankruptcy Court

Case Information
  • Case title

    Nature Coast Development Group, LLC

  • Court

    Florida Northern (flnbke)

  • Chapter

    11

  • Judge

    Karen K. Specie

  • Filed

    10/07/2024

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV, MDSM, No_Subchapter_V, PRVDISM, Repeat



U.S. Bankruptcy Court
Northern District of Florida (Gainesville)
Bankruptcy Petition #: 24-10201-KKS

Assigned to: Judge Karen K. Specie
Chapter 11
Voluntary
Asset


Case Manager:  
Carolyn Romine
Date filed:  10/07/2024
341 meeting:  11/04/2024
Deadline for filing claims:  12/16/2024
Deadline for filing claims (govt.):  04/07/2025

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

Latest Dockets

Date Filed#Docket Text
05/20/2025140
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)
05/19/2025139Chapter 11 Combined Plan of Reorganization and Disclosure Statement Corrected Filed by Debtor Nature Coast Development Group, LLC. (Moody, Michael) (Entered: 05/19/2025)
05/19/2025138
Objection to Claim Number: 3. of Latham, Luna, Eden & Beaudine, LLP
Filed by Debtor Nature Coast Development Group, LLC. ECF Calculated Deadline: 06/18/2025. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Moody, Michael) (Entered: 05/19/2025)
05/13/2025137Amended 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)
02/20/2025136Certificate 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)
02/20/2025FINAL 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)
02/20/2025135Notice of Mediation Filed by Stephen Jordan Miller on behalf of U.S. Specialty Insurance Company. (Miller, Stephen) (Entered: 02/20/2025)
02/17/2025134Debtor-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)
02/17/2025133Debtor-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)
02/17/2025132Debtor-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)