Florida Northern Bankruptcy Court

Case number: 5:21-bk-50111 - Bayou Pointe Villas, Inc - Florida Northern Bankruptcy Court

Case Information
Case title
Bayou Pointe Villas, Inc
Chapter
11
Judge
Karen K. Specie
Filed
11/12/2021
Last Filing
08/02/2023
Asset
Yes
Vol
v
Docket Header

SmBus, Subchapter_V, CONFIRMED




U.S. Bankruptcy Court
Northern District of Florida (Panama City)
Bankruptcy Petition #: 21-50111-KKS

Assigned to: Judge Karen K. Specie
Chapter 11
Voluntary
Asset


Case Manager:  
Jestin Hawkins
Date filed:  11/12/2021
Plan confirmed:  12/15/2022
341 meeting:  12/13/2021
Deadline for filing claims:  01/21/2022
Deadline for filing claims (govt.):  05/11/2022
Deadline for objecting to discharge:  02/11/2022

Debtor

Bayou Pointe Villas, Inc

PO Box 471
Panama City, FL 32402
Bay-FL
Tax ID / EIN: 59-3081256

represented by
Michael Austen Wynn

Burg Wynn, P.A.
4436 Clinton Street
Marianna, FL 32446
850-526-3520
Email: [email protected]

Trustee

Jodi D. Dubose

Stichter Riedel Blain & Postler, P.A.
41 N. Jefferson St., Ste. 111
Pensacola, FL 32501
850-637-1836

represented by
Jodi D. Dubose

Stichter Riedel Blain & Postler, P.A.
41 N. Jefferson St., Ste. 111
Pensacola, FL 32501
850-637-1836
Fax : 850-791-6545
Email: [email protected]

Jodi Daniel Dubose

Stichter Riedel Blain & Postler, P.A.
41 N. Jefferson Street
Suite 111
Pensacola, FL 32501
850-637-1836
Fax : 850-791-6545
Email: [email protected]

U.S. Trustee

United States Trustee

110 E. Park Avenue
Suite 128
Tallahassee, FL 32301
850-942-1660
represented by
Adisley Cortez-Rodriguez

Office of the U.S. Trustee
110 East Park Avenue
Ste 128
Tallahassee, FL 32301
850-942-1661
Email: [email protected]

Jason H. Egan

Office of the U. S. Trustee
110 E. Park Avenue
Suite 128
Tallahassee, FL 32301
(850) 942-1664
Fax : (850) 942-1669
Email: [email protected]

William Simonitsch

Office of the U.S. Trustee
110 East Park Avenue
Suite 128
Tallahassee, FL 32301
850-942-1661
Fax : 850-942-1669
Email: [email protected]
TERMINATED: 10/04/2022

Latest Dockets
Date Filed#Docket Text
08/02/2023205Docket Text
Small Business Monthly Operating Report for Filing Period 06/30/2023 Filed by Michael Austen Wynn on behalf of Bayou Pointe Villas, Inc (Attachments: # (1) Appendix Part 2). (Wynn, Michael)
06/21/2023204Docket Text
Certificate of Service/Mailing Re: Order Granting Agreed Motion to Extend Time to File Assessor's Report Pursuant to Confirmed Chapter 11 Plan Filed by Jodi D. Dubose on behalf of Jodi D. Dubose [Re: [203] Order on Motion to Extend Time]. (Dubose, Jodi)
06/20/2023203Docket Text
Order Granting Agreed Motion to Extend Time to File Assessor's Report Pursuant to Confirmed Chapter 11 Plan (Re: [202]) signed on 6/20/2023 . SERVICE: Trustee Jodi Daniel Dubose shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Hawkins, J.)
06/06/2023202Docket Text
Motion to Extend Time to Filed by Jodi Daniel Dubose on behalf of Jodi D. Dubose (Dubose, Jodi)
05/26/2023201Docket Text
Small Business Monthly Operating Report for Filing Period 03/31/2023 Filed by Michael Austen Wynn on behalf of Bayou Pointe Villas, Inc (Attachments: # (1) Appendix Part 2). (Wynn, Michael)
02/13/2023200Docket Text
Certificate of Service/Mailing Filed by Jodi Daniel Dubose on behalf of Jodi D. Dubose [Re: 199 Order on Final Report & Application for Compensation]. (Dubose, Jodi) (Entered: 02/13/2023)
02/13/2023199Docket Text
Order Approving Subchapter V Trustee's Final Pre-Confirmation Application for Compensation for Services Rendered as Subchapter V Trustee for the Period of April 1, 2022, through December 16, 2022 (Re: 194) for Jodi D. Dubose, fees awarded: $4,045.00, expenses awarded: $387.13 signed on 2/13/2023
. SERVICE: Trustee Jodi Daniel Dubose shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Hawkins, J.) (Entered: 02/13/2023)
01/24/2023198Docket Text
Small Business Monthly Operating Report for Filing Period December 2022 Filed by Michael Austen Wynn on behalf of Bayou Pointe Villas, Inc (Attachments: # (1) Appendix Part 2). (Wynn, Michael)
01/24/2023197Docket Text
Small Business Monthly Operating Report for Filing Period November 2022 Filed by Michael Austen Wynn on behalf of Bayou Pointe Villas, Inc (Attachments: # (1) Appendix Part 2). (Wynn, Michael)
01/19/2023196Docket Text
Certificate of Service/Mailing Filed by Jodi D. Dubose on behalf of Jodi D. Dubose [Re: [195] Notice of Hearing on Application for Compensation]. (Dubose, Jodi)