Florida Middle Bankruptcy Court

Case number: 2:06-bk-01721 - Weeks Landing, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Weeks Landing, LLC
Chapter
11
Judge
Barry S. Schermer
Filed
04/14/2006
Last Filing
05/03/2013
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, CONFIRMED, CLOSED




U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 9:06-bk-01721-BSS

Assigned to: Barry S. Schermer
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/14/2006
Date terminated:  06/01/2010
Plan confirmed:  09/15/2008
341 meeting:  05/11/2006

Debtor

Weeks Landing, LLC

Shell Cove Marine Properties, LLC;
Estero Commons, LLC; 131 Group, Inc.
(Jointly Administered)
9167 Brendan Lake Ct.
Bonita Springs, FL 34135
COLLIER-FL
Tax ID / EIN: 20-0527820

represented by
Weeks Landing, LLC

PRO SE

Jordi Guso

Berger Singerman P.A.
1450 Brickell Avenue, 19th Floor
Miami, FL 33131-3453
305-755-9500
TERMINATED: 03/12/2008

U.S. Trustee

United States Trustee - FTM

Timberlake Annex, Suite 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000
represented by
T Patrick Tinker

Office of the U.S. Trustee
501 E. Polk St. #1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: [email protected]

J Steven Wilkes

Office of United States Trustee
501 East Polk Street
Tampa, FL 33602
(813) 228-2000
Fax : (813) 228-2303
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/03/2013Docket Text
Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s) 583). (Kathy R.) (Entered: 05/03/2013)
02/06/2013585Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 584)). Notice Date 02/06/2013. (Admin.) (Entered: 02/07/2013)
02/04/2013584Docket Text
Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s) 583). (Anel) (Entered: 02/04/2013)
02/02/2013583Docket Text
Transcript Regarding Hearing Held 2/22/07 on EXCERPT OF COURT'S ORAL RULING: (1) Continued Hearing on Application for Payment of Ad Valorem Taxes as an Administrative Expense by Lee County Tax Collector (Doc. #166) and Hearing on all Pending Motion, including Motions for Summary Judgment: (A) Debtor's Motion for Summary Judgment; (B) Motion for Summary Judgment by Lee County Tax Collector. To purchase a copy of this transcript, please contact Johnson Transcription Service: 813-920-1466 . Transcript access will be restricted through 05/3/2013. (Johnson Transcription Service) (Entered: 02/02/2013)
04/18/2012Docket Text
Adversary Case 9:09-ap-170 Closed. (Anel) (Entered: 04/18/2012)
02/03/2012Docket Text
Substitution of Counsel. Benjamin B Brown Substituted for Mark H. Muller. (Susan T.) (Entered: 02/03/2012)
12/01/2010582Docket Text
Notice of Disposition of Exhibits and Discovery Material (related document(s) 481). Responses due by 1/5/2011. (Kerkes, Debbie) (Disposed of on 2/1/2011) Modified on 2/1/2011 (Pat D.). (Entered: 12/01/2010)
12/01/2010581Docket Text
Notice of Disposition of Exhibits and Discovery Material (related document(s) 480). Responses due by 1/5/2011. (Kerkes, Debbie) (Disposed of on 2/1/2011) Modified on 2/1/2011 (Pat D.). (Entered: 12/01/2010)
06/03/2010579Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 576)). Service Date 06/03/2010. (Admin.) (Entered: 06/04/2010)
06/03/2010578Docket Text
BNC Certificate of Mailing - Order (related document(s) (Related Doc # 577)). Service Date 06/03/2010. (Admin.) (Entered: 06/04/2010)