|
Assigned to: Judge Roberta A. Colton Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
01/12/2023 | Docket Text Bankruptcy Case Closed. (ADIclerk) (Entered: 01/12/2023) | |
01/12/2023 | 94 | Docket Text Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Tonya) (Entered: 01/12/2023) |
12/12/2022 | 93 | Docket 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) |
08/11/2022 | 92 | Docket 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) |
08/10/2022 | 91 | Docket 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) |
08/10/2022 | Docket 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) | |
07/15/2022 | 90 | Docket Text Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number FLMBCLERK22-0708. (Mariluz) (Entered: 07/19/2022) |
07/14/2022 | 89 | Docket 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) |
07/13/2022 | 88 | Docket 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) |
07/13/2022 | 87 | Docket 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) |