|
Assigned to: Judge Karen K. Specie Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/02/2023 | 205 | Docket 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) |
06/21/2023 | 204 | Docket 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) |
06/20/2023 | 203 | Docket 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.) |
06/06/2023 | 202 | Docket Text Motion to Extend Time to Filed by Jodi Daniel Dubose on behalf of Jodi D. Dubose (Dubose, Jodi) |
05/26/2023 | 201 | Docket 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) |
02/13/2023 | 200 | Docket 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) |
02/13/2023 | 199 | Docket 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) |
01/24/2023 | 198 | Docket 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) |
01/24/2023 | 197 | Docket 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) |
01/19/2023 | 196 | Docket 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) |