|
Assigned to: Michael G. Williamson Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Bayou Shores SNF LLC
c/o Rehabilitation Center of St. Pete 435 42nd Avenue South Saint Petersburg, FL 33705 PINELLAS-FL Tax ID / EIN: 46-1222920 |
represented by |
Tiffany Payne Geyer
Baker & Hostetler LLP 200 S Orange Avenue Suite 2300 Orlando, FL 32801 (407) 649-4079 Fax : (407) 841-0168 Email: [email protected] Elizabeth A Green
Baker & Hostetler LLP 200 S Orange Ave Suntrust Center, Suite 2300 Orlando, FL 32801 (407) 649-4000 Fax : (407) 841-0168 Email: [email protected] Alan C Horowitz
Arnall Golden Gregory, LLP 171 17th Street NW Suite 2100 Atlanta, GA 30363-1031 404-873-8138 Andrew V Layden
Baker Hostetler LLP 200 S. Orange Avenue Suite 2300 Orlando, FL 32801 321-439-1711 Fax : 407-841-0168 Email: [email protected] Jimmy D Parrish
Baker & Hostetler LLP 200 S Orange Avenue SunTrust Center - Suite 2300 Orlando, FL 32801 (407) 649-4000 Fax : (407) 841-0168 Email: [email protected] Alan E Schabes
Benesch Friedlander Coplan & Aronoff LLP 200 Public Square Suite 2300 Cleveland, OH 44114-2378 Frank Terzo
GrayRobinson, PA 1221 Brickell Ave Suite 1650 Miami, FL 33131 305-416-6880 Fax : 305-416-6887 Email: [email protected] |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Denise E Barnett
United States Trustee 501 East Polk Street Suite 1200 Tampa, FL 33602 813-228-2000 Ext. 227 Fax : 813-228-2303 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/14/2018 | 394 | Docket Text Final Financial Reports for the Period January 1, 2018 to March 2, 2018. Filed by Tiffany Payne Geyer on behalf of Debtor Bayou Shores SNF LLC. (Geyer, Tiffany) (Entered: 03/14/2018) |
03/04/2018 | 393 | Docket Text BNC Certificate of Mailing - Order (related document(s) (Related Doc # 392)). Notice Date 03/04/2018. (Admin.) (Entered: 03/05/2018) |
03/02/2018 | Docket Text Bankruptcy Case Closed. (Schubert Kerkes, Deborah) (Entered: 03/02/2018) | |
03/02/2018 | 392 | Docket Text Final Decree. Service Instructions: Clerks Office to serve. (Schubert Kerkes, Deborah) (Entered: 03/02/2018) |
02/12/2018 | 391 | Docket Text Motion for Final Decree and Certificate of Substantial Consummation Contains negative notice. Filed by Tiffany Payne Geyer on behalf of Debtor Bayou Shores SNF LLC (Geyer, Tiffany) (Entered: 02/12/2018) |
01/31/2018 | 390 | Docket Text Financial Reports for the Period October 1, 2017 to December 31, 2017. Filed by Tiffany Payne Geyer on behalf of Debtor Bayou Shores SNF LLC. (Geyer, Tiffany) (Entered: 01/31/2018) |
01/11/2018 | Docket Text Change of address submitted to the Court on January 11, 2018 by attorney Tiffany Payne Geyer (formerly Tiffany D. Payne) of Baker & Hostetler LLP, 200 South Orange Avenue Suite 2300 - Orlando, FL 32801. (Deanna) (Entered: 01/11/2018) | |
11/02/2017 | 389 | Docket Text Financial Reports for the Period July 1, 2017 to September 30, 2017. Filed by Tiffany D Payne on behalf of Debtor Bayou Shores SNF LLC. (Payne, Tiffany) (Entered: 11/02/2017) |
10/03/2017 | 388 | Docket Text Financial Reports for the Period March 1, 2017 to June 30, 2017. Filed by Tiffany D Payne on behalf of Debtor Bayou Shores SNF LLC. (Payne, Tiffany) (Entered: 10/03/2017) |
05/17/2017 | 387 | Docket Text Financial Reports for the Period January 1, 2017 to March 31, 2017. Filed by Tiffany D Payne on behalf of Debtor Bayou Shores SNF LLC. (Payne, Tiffany) (Entered: 05/17/2017) |