Case number: 9:20-bk-20032 - West Coast Recovery Center, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    West Coast Recovery Center, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Erik P. Kimball

  • Filed

    09/17/2020

  • Last Filing

    07/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, MEMBER, CONVERTED



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 20-20032-EPK

Assigned to: Erik P. Kimball
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/17/2020
Date converted:  03/18/2021
341 meeting:  04/27/2021
Deadline for filing claims:  06/01/2021
Deadline for filing claims (govt.):  09/20/2021

Debtor

West Coast Recovery Center, LLC

770 SE Indian Street
Stuart, FL 34997
MARTIN-FL
Tax ID / EIN: 47-1731335

represented by
Joshua Lanphear

Shraiberg Page, P.A.
2385 NW Executive Center Dr., #300
Boca Raton, FL 33431
561-443-0800
Fax : 561-998-0047
Email: jlanphear@slp.law
TERMINATED: 04/26/2023

Eric S Pendergraft

Shraiberg Page P.A.
2385 N.W. Executive Center Drive
Suite 300
Boca Raton, FL 33431
561-526-8459
Fax : 561-998-0047
Email: ependergraft@slp.law

Bradley S Shraiberg

2385 NW Executive Center Dr. #300
Boca Raton, FL 33431
(561) 443-0801
Fax : (561) 998-0047
Email: bss@slp.law

Trustee

Michael R Bakst

P. O. Box 407
West Palm Beach, FL 33402
561-838-4539

 
 
U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Heidi A Feinman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Heidi.A.Feinman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/08/202576Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 08/7/2025. (Hallar, Bess)
12/18/202475Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 1.35] with the Clerk, United States Bankruptcy Court for UnitedHealthcare Insurance Company ATTN: CDM/Bankruptcy 185 Asylum Street 03B Hartford, CT 06103 in the amount of $ 0.01; Southern California Edison Company 4777 Irwindale Ave Irwindale, CA 91706 in the amount of $ 0.02; Frontier Communications Bankruptcy Dept 19 John St Middletown, NY 10940 in the amount of $ 0.03; Melissa Garcia 849 Buttercup Drive Hemet CA 92545 in the amount of $ 1.08; Franchise Tax Board Bankruptcy Section MS A340 PO BOX 2952 Sacramento, CA 95812-2952 in the amount of $ 0.21; (Bakst, Michael)
12/18/202474Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Michael R. Bakst. (Bakst, Michael)
12/12/202473Certificate of Service Filed by Trustee Michael R. Bakst (Re: [72] Order on Application for Compensation). (Bakst, Michael)
12/12/202472Order Granting Final Application For Compensation (Re: # [69]) for Michael R. Bakst, fees awarded: $403.23, expenses awarded: $152.64. (Fleurimond, Lucie)
11/18/202471Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Michael R. Bakst. Objection Deadline: 12/9/2024. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Bakst, Michael)
11/13/202470Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST8, HLB)
08/31/202469Application for Final Compensation for Michael R. Bakst, Trustee Chapter 7, Period: to, Fee: $403.23, Expenses: $152.64. Filed by Attorney Michael R. Bakst (Bakst, Michael)
08/05/202468Trustee's Notice of Intent to Abandon Elsinore Valley Municipal Water District Utility Deposit; PMN Investment, LLC Security Deposit Rent; Various Prepaid Other Expenses; 910 D State Street Prepaid Rent; Accounts Receivable: 90 Days Old or Less [Negative Notice] Filed by Trustee Michael R. Bakst. (Bakst, Michael)
07/29/202467Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 6/30/2024. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. Filed by Trustee Michael R. Bakst. (Bakst, Michael)