Florida Middle Bankruptcy Court

Case number: 3:21-bk-01833 - Villages Healthcare Services, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Villages Healthcare Services, LLC
Chapter
7
Judge
Roberta A. Colton
Filed
07/27/2021
Last Filing
01/12/2023
Asset
No
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:21-bk-01833-RCT

Assigned to: Judge Roberta A. Colton
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/27/2021
Date converted:  08/27/2021
Date reopened:  01/31/2022
Date terminated:  01/12/2023
341 meeting:  10/01/2021

Debtor

Villages Healthcare Services, LLC

5918 SW 13th Street
Gainesville, FL 32608
SUMTER-FL
Tax ID / EIN: 84-2266947
dba
Central Florida Regenerative Medicine


represented by
Villages Healthcare Services, LLC

PRO SE

Jason A Burgess

The Law Offices of Jason A. Burgess, LLC
1855 Mayport Road
Atlantic Beach, FL 32233
904-372-4791
Fax : 904-372-4994
Email: [email protected]
TERMINATED: 02/16/2022

Angela M Scott

(See above for address)
SELF- TERMINATED: 02/16/2022

Trustee

Jerrett M McConnell

McConnell Law Group, P.A.
6100 Greenland Road, Unit 603
Jacksonville, FL 32258
904-570-9180
TERMINATED: 08/30/2021

represented by
Jerrett M McConnell

PRO SE



Trustee

Gregory L. Atwater

P.O. Box 1865
Orange Park, FL 32067
904-264-2273

represented by
Eugene H Johnson

Johnson Law Firm, P.A.
100 N. Laura Street, Suite 701
Jacksonville, FL 32202
(904) 652-2400
Fax : (904) 652-2401
Email: [email protected]

U.S. Trustee

United States Trustee - JAX 11

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Scott E Bomkamp

DOJ-Ust
United States Trustee
400 W. Washington St.
Ste 1100
Orlando, FL 32801
407-648-6069
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/12/2023Docket Text
Bankruptcy Case Closed. (ADIclerk) (Entered: 01/12/2023)
01/12/202394Docket Text
Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate
. Service Instructions: Clerks Office to serve. (Tonya) (Entered: 01/12/2023)
12/12/202293Docket Text
Final Account of 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. (Office of the United States Trustee (Orl19)) (Entered: 12/12/2022)
08/11/202292Docket Text
Certificate of Mailing Re: Order Allowing Administrative Expenses Filed by Trustee Gregory L. Atwater (related document(s)91). (Atwater, Gregory) (Entered: 08/11/2022)
08/10/202291Docket Text
Order Allowing Administrative Expenses Fees awarded to Eugene H Johnson in the amount of $12035.00, expenses awarded: $483.58; Fees awarded to Gregory L. Atwater in the amount of $8250.00, expenses awarded: $1017.59; Fees awarded to Steven M. Vanderwilt in the amount of $4520.50, expenses awarded: $51.70; Awarded on 8/10/2022 Awarded on 8/10/2022 . Service Instructions: Gregory Atwater is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Robert) (Entered: 08/10/2022)
08/10/2022Docket Text
Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Robert) (Entered: 08/10/2022)
07/15/202290Docket Text
Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number FLMBCLERK22-0708. (Mariluz) (Entered: 07/19/2022)
07/14/202289Docket Text
Certificate of Service Re: Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) Filed by Trustee Gregory L. Atwater (related document(s)88). (Atwater, Gregory) (Entered: 07/14/2022)
07/13/202288Docket Text
Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Gregory L. Atwater (related document(s)87). (Atwater, Gregory) (Entered: 07/13/2022)
07/13/202287Docket Text
Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - JAX 11. (Office of the United States Trustee (Orl17)) (Entered: 07/13/2022)