Florida Southern Bankruptcy Court

Case number: 9:19-bk-20400 - Villas of Windmill Point II Property Owners Associ - Florida Southern Bankruptcy Court

Case Information
Case title
Villas of Windmill Point II Property Owners Associ
Chapter
11
Judge
Mindy A Mora
Filed
08/02/2019
Last Filing
10/05/2023
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 19-20400-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/02/2019
Date terminated:  06/30/2023
Plan confirmed:  10/04/2021
341 meeting:  09/12/2019

Debtor

Villas of Windmill Point II Property Owners Association, Inc.

273 SW Sterret Cir
Port Saint Lucie, FL 34953
ST. LUCIE-FL
Tax ID / EIN: 65-0404933

represented by
Eyal Berger, Esq.

Akerman LLP
201 E Las Olas Blvd #1800
Ft Lauderdale, FL 33301
954.463.2700
Email: [email protected]

Brian K. McMahon, Esq.

1401 Forum Way., Ste. 730
West Palm Beach, FL 33401
561-296-3965
Email: [email protected]
TERMINATED: 10/07/2019

Meaghan E Murphy

200 S. Biscayne Blvd. #3200
Miami, FL 33131
305-358-6363
Email: [email protected]

Trustee

Leslie S Osborne

1300 N. Federal Hwy., Ste. 203
Boca Raton, FL 33432
561-368-2200

represented by
Eyal Berger, Esq.

(See above for address)

Leslie S Osborne

1300 N. Federal Hwy., Ste. 203
Boca Raton, FL 33432
561-368-2200
Email: [email protected]
TERMINATED: 03/30/2022

Leslie S. Osborne, Esq.

1300 N Federal Hwy #203
Boca Raton, FL 33432
561-368-2200
Fax : 561-338-0350
Email: [email protected]

Jordan L Rappaport, Esq

1300 N Federal Hwy #203
Boca Raton, FL 33432
(561) 368-2200
Email: [email protected]

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Heidi A Feinman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: [email protected]

Martin P Ochs

Office of the US Trustee
75 Ted Turner Drive, Suite 362
Atlanta, GA 30303
404-331-4509
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/05/2023728Docket Text
Chapter 11 Post-Confirmation Report for Quarter Ending 6/30/2023 Filed by Debtor Villas of Windmill Point II Property Owners Association, Inc.. (Murphy, Meaghan)
07/11/2023727Docket Text
Notice of Change of Address Filed by Creditor Synchrony Bank by AIS InfoSource, LP as agent.. (American InfoSource (Somani, Harsha))
07/02/2023726Docket Text
BNC Certificate of Mailing (Re: [724] Final Decree. (Adam, Lorraine) ) Notice Date 07/02/2023. (Admin.)
06/30/2023725Docket Text
Bankruptcy Case Closed. (Adam, Lorraine)
06/30/2023724Docket Text
Final Decree. (Adam, Lorraine)
06/30/2023723Docket Text
Adversary Case 9:19-ap-1877 Closed. (Leonard, Dawn)
06/30/2023722Docket Text
Adversary Case 9:19-ap-1822 Closed. (Leonard, Dawn)
06/22/2023721Docket Text
Certificate of Service by Attorney Meaghan E Murphy (Re: 719 Order on Motion for Final Decree). (Murphy, Meaghan) (Entered: 06/22/2023)
06/21/2023720Docket Text
Certificate of Service by Attorney Eyal Berger Esq. (Re: 718 Order on Motion to Compromise Controversy). (Berger, Eyal) (Entered: 06/21/2023)
06/21/2023719Docket Text
Order Granting Debtor's Motion For Entry of Final Decree Notwithstanding Pending Adversary Proceedings (Re: # 707) (Adam, Lorraine)
(Entered: 06/21/2023)