|
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset |
|
Debtor Westport Holdings Tampa, Limited Partnership
Att: Jane Praizner, Director of Finance 12401 N. 22nd St Tampa, FL 33612 HILLSBOROUGH-FL Tax ID / EIN: 65-1059079 dba University Village |
represented by |
Matthew B Hale
Stichter, Riedel, Blain & Postler 110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 Fax : 813-229-1811 Email: [email protected] Stephen R Leslie
Stichter, Riedel, Blain & Postler, P.A. 110 East Madison Street, Suite 200 Tampa, FL 33602-4700 813-229-0144 Email: [email protected] Charles A Postler
Stichter, Riedel, Blain & Postler, P.A. 110 E Madison Street, Suite 200 Tampa, FL 33602-4700 813-229-0144 Email: [email protected] Zorian I Sperkacz
Zorian Sperkacz, P.A. 12000 Biscayne Boulevard, Suite 415 Miami, FL 33181 786-360-2677 Fax : 888-939-1553 Scott A. Stichter
Stichter, Riedel, Blain & Postler, P.A. 110 E. Madison Street, Suite 200 Tampa, FL 33602-4700 813-229-0144 Fax : 813-229-1811 Email: [email protected] Stichter, Riedel, Blain & Prosser, P.A.
110 Madison Street-Ste 200 Tampa, FL 33602 |
Liquidating Trustee Jeffrey W. Warren
c/o Bush Ross, P.A. P.O. Box 3913 Tampa, FL 33601-3913 813.224.9255 |
represented by |
Adam L Alpert
Bush Ross P.A. Post Office Box 3913 Tampa, FL 33601-3913 813-224-9255 Fax : 813-223-9620 Email: [email protected] Keith T Appleby
Appleby Law P.A. 4916 W Melrose Ave S Tampa, FL 33629 813-435-0396 Email: [email protected] Kathleen DiSanto
Bush Ross, P.A. Post Office Box 3913 Tampa, FL 33601-3913 813-224-9255 Fax : 813-223-9620 Email: [email protected] David S Jennis
Jennis Morse 606 East Madison Street Tampa, FL 33602 813-229-2800 Fax : 813-405-4046 Email: [email protected] Laura B Labbee
Bush Ross, P.A. PO Box 3913 Tampa, FL 33601-3913 813-224-9255 Fax : 813-223-9620 Email: [email protected] Robert Mercer
Mercer Law LLC 1230 Peachtree Street NE Suite 1900 Atlanta, GA 30309 (404) 942-2299 Email: [email protected] Jeffrey W. Warren
Bush Ross, P.A. Post Office Box 3913 Tampa, FL 33601-3913 813-224-9255 Fax : 813-223-9620 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 |
Nicole Peair
Timberlake Annex 501 E Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/19/2024 | 2139 | Docket Text Amended Application for Compensation of Bush Ross, P.A. for Services Rendered and Reimbursement of Expenses as Counsel to the Liquidating Trustee, Jeffrey W. Warren. For the period: January 1, 2023 through March 31, 2023 Contains negative notice. Filed by Attorney Adam L Alpert. (Alpert, Adam) |
03/01/2024 | Docket Text Change of Address submitted to the Court on February 28, 2024, by Attorney Chantal M. Pillay of Adams and Reese LLP - 100 North Tampa Street, Suite 4000 - Tampa, FL 33602. (Mason, Sara) | |
02/21/2024 | 2138 | Docket Text Proof of Service of Order Granting Motion to Withdrawal as Co-Counsel for Tampa Life Plan Village, Inc.. Filed by J Ellsworth Summers Jr. on behalf of Creditor Tampa Life Plan Village, Inc. (related document(s)[2137]). (Summers, J) |
02/21/2024 | 2137 | Docket Text Order Granting Motion for Leave To Withdraw as Counsel J. Ellsworth Summers, Jr., Esq. is e relieved of further responsibility in this case as counsel for Tampa Life Plan Village, Inc. (Related Doc # [2133]). Service Instructions: J Summers 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. (Scanlon, Ryan) |
02/07/2024 | 2136 | Docket Text BNC Certificate of Mailing. (related document(s) (Related Doc [2135])). Notice Date 02/07/2024. (Admin.) |
02/05/2024 | 2135 | Docket 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)[2134]). (Scanlon, Ryan) |
02/02/2024 | 2134 | Docket Text Certified Transcript Regarding Hearing Held 11-08-23 To purchase a copy of this transcript, please contact Schultz Reporting of Pasco, Inc: 727-808-1484. Transcript access will be restricted through 05/2/2024. (Schultz Reporting of Pasco, Inc. (GS)) |
01/29/2024 | 2133 | Docket Text Motion for Leave to Withdraw as Counsel for Tampa Life Plan Village, Inc. Contains negative notice. Filed by J Ellsworth Summers Jr. on behalf of Creditor Tampa Life Plan Village, Inc. |
01/24/2024 | 2132 | Docket Text BNC Certificate of Mailing. (related document(s) (Related Doc [2131])). Notice Date 01/24/2024. (Admin.) |
01/22/2024 | Docket Text Request for Audio Recording of Proceeding. Proceeding held: 11/8/2023. (Schultz Reporting of Pasco, Inc. (GS)) |