Florida Middle Bankruptcy Court

Case number: 8:22-bk-00345 - BVM The Bridges LLC - Florida Middle Bankruptcy Court

Case Information
Case title
BVM The Bridges LLC
Chapter
11
Judge
Caryl E. Delano
Filed
01/28/2022
Last Filing
03/25/2024
Asset
Yes
Vol
v
Docket Header

FastTrackCase, DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:22-bk-00345-CED

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/28/2022
Date terminated:  05/16/2023
Debtor dismissed:  04/07/2023
341 meeting:  03/02/2022

Debtor

BVM The Bridges LLC

PO Box 501188
Indianapolis, IN 46250
HILLSBOROUGH-FL
Tax ID / EIN: 46-0928637
aka
The Bridges Assisted Living & Memory Care

aka
The Claridge House at the Bridges


represented by
Alberto F Gomez, Jr.

Johnson Pope Bokor Ruppel & Burns, LLP
401 East Jackson Street, Suite 3100
Tampa, FL 33602
813-225-2500
Fax : 813-223-7118
Email: [email protected]

Samuel Landis

Segal, Cohen & Landis, PC
9100 Wilshire Blvd, Ste. 601
Beverly Hills, CA 90212
310-285-3999
Fax : 310-285-9876
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]

Latest Dockets
Date Filed#Docket Text
03/25/2024302Docket Text
Notice of Change of Address As to Noticing Address Only Filed by Creditor CCH FL LLC. (Pierce, Brenton)
02/29/2024301Docket Text
Notice of Change of Noticing Address Only as to Creditor, CCH FL LLC. (Mason, Sara)
02/29/2024300Docket Text
Notice of Change of Address As to Noticing Address Only Filed by Creditor CCH FL LLC. (Pierce, Brenton)
06/14/2023Docket Text
Adversary Case 8:22-ap-18 Closed. (Anel) (Entered: 06/14/2023)
05/16/2023Docket Text
Bankruptcy Case Closed. (Anel) (Entered: 05/16/2023)
05/11/2023Docket Text
Adversary Case 8:22-ap-18 Closed. (Brenton) (Entered: 05/11/2023)
05/08/2023299Docket Text
Certificate of Service Re: Order Granting Final Application for Compensation of Mary L. Peebles as Patient Care Ombudsman for the Period of 12/01/22 through 03/04/2023 (Doc. No. 299) and the Order Approving Final Application for Compensation and Reimbursement of Expenses of Johnson Pope Bokor Ruppel & Burns, LLC as Counsel for Debtor (Doc. No. 298). Filed by Alberto F Gomez Jr. on behalf of Debtor BVM The Bridges LLC (related document(s)298, 297). (Attachments: # 1 Mailing Matrix) (Gomez, Alberto) (Entered: 05/08/2023)
05/08/2023298Docket Text
Order Granting Application For Compensation (Related Doc # 289). Fees awarded to Alberto F Gomez in the amount of $18769.50, expenses awarded: $228.67
Service Instructions: Alberto Gomez 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. (Brenton) (Entered: 05/08/2023)
05/08/2023Docket Text
A properly docketed and related Proof or Certificate of Service for Order 297 is not indicated on the docket. Alberto Gomez is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
05/08/2023Docket Text
A properly docketed and related Proof or Certificate of Service for Order 297 is not indicated on the docket. Alberto Gomez is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 05/08/2023)