Florida Middle Bankruptcy Court

Case number: 8:14-bk-09521 - Bayou Shores SNF LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Bayou Shores SNF LLC
Chapter
11
Judge
Michael G. Williamson
Filed
08/15/2014
Last Filing
03/14/2018
Asset
Yes
Vol
v
Docket Header

FastTrackCase, CONFIRMED, CLOSED




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:14-bk-09521-MGW

Assigned to: Michael G. Williamson
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/15/2014
Date terminated:  03/02/2018
Plan confirmed:  01/07/2015
341 meeting:  09/15/2014
Deadline for filing claims:  12/01/2014

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]

Latest Dockets
Date Filed#Docket Text
03/14/2018394Docket 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)
03/04/2018393Docket Text
BNC Certificate of Mailing - Order (related document(s) (Related Doc # 392)). Notice Date 03/04/2018. (Admin.) (Entered: 03/05/2018)
03/02/2018Docket Text
Bankruptcy Case Closed. (Schubert Kerkes, Deborah) (Entered: 03/02/2018)
03/02/2018392Docket Text
Final Decree. Service Instructions: Clerks Office to serve. (Schubert Kerkes, Deborah) (Entered: 03/02/2018)
02/12/2018391Docket 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)
01/31/2018390Docket 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)
01/11/2018Docket 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)
11/02/2017389Docket 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)
10/03/2017388Docket 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)
05/17/2017387Docket 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)