Florida Southern Bankruptcy Court

Case number: 9:20-bk-20032 - West Coast Recovery Center, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
West Coast Recovery Center, LLC
Chapter
7
Judge
Erik P. Kimball
Filed
09/17/2020
Last Filing
12/18/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN, MEMBER, CONVERTED




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 20-20032-EPK

Assigned to: Erik P. Kimball
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/17/2020
Date converted:  03/18/2021
341 meeting:  04/27/2021
Deadline for filing claims:  06/01/2021
Deadline for filing claims (govt.):  09/20/2021

Debtor

West Coast Recovery Center, LLC

770 SE Indian Street
Stuart, FL 34997
MARTIN-FL
Tax ID / EIN: 47-1731335

represented by
Joshua Lanphear

Shraiberg Page, P.A.
2385 NW Executive Center Dr., #300
Boca Raton, FL 33431
561-443-0800
Fax : 561-998-0047
Email: [email protected]
TERMINATED: 04/26/2023

Eric S Pendergraft

Shraiberg Page P.A.
2385 N.W. Executive Center Drive
Suite 300
Boca Raton, FL 33431
561-526-8459
Fax : 561-998-0047
Email: [email protected]

Bradley S Shraiberg

2385 NW Executive Center Dr. #300
Boca Raton, FL 33431
(561) 443-0801
Fax : (561) 998-0047
Email: [email protected]

Trustee

Michael R Bakst

P. O. Box 407
West Palm Beach, FL 33402
561-838-4539

 
 
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]

Latest Dockets
Date Filed#Docket Text
12/18/202475Docket Text
Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 1.35] with the Clerk, United States Bankruptcy Court for UnitedHealthcare Insurance Company ATTN: CDM/Bankruptcy 185 Asylum Street 03B Hartford, CT 06103 in the amount of $ 0.01; Southern California Edison Company 4777 Irwindale Ave Irwindale, CA 91706 in the amount of $ 0.02; Frontier Communications Bankruptcy Dept 19 John St Middletown, NY 10940 in the amount of $ 0.03; Melissa Garcia 849 Buttercup Drive Hemet CA 92545 in the amount of $ 1.08; Franchise Tax Board Bankruptcy Section MS A340 PO BOX 2952 Sacramento, CA 95812-2952 in the amount of $ 0.21; (Bakst, Michael)
12/18/202474Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Michael R. Bakst. (Bakst, Michael)
12/12/202473Docket Text
Certificate of Service Filed by Trustee Michael R. Bakst (Re: [72] Order on Application for Compensation). (Bakst, Michael)
12/12/202472Docket Text
Order Granting Final Application For Compensation (Re: # [69]) for Michael R. Bakst, fees awarded: $403.23, expenses awarded: $152.64. (Fleurimond, Lucie)
11/18/202471Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Michael R. Bakst. Objection Deadline: 12/9/2024. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Bakst, Michael)
11/13/202470Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST8, HLB)
08/31/202469Docket Text
Application for Final Compensation for Michael R. Bakst, Trustee Chapter 7, Period: to, Fee: $403.23, Expenses: $152.64. Filed by Attorney Michael R. Bakst (Bakst, Michael)
08/05/202468Docket Text
Trustee's Notice of Intent to Abandon Elsinore Valley Municipal Water District Utility Deposit; PMN Investment, LLC Security Deposit Rent; Various Prepaid Other Expenses; 910 D State Street Prepaid Rent; Accounts Receivable: 90 Days Old or Less [Negative Notice] Filed by Trustee Michael R. Bakst. (Bakst, Michael)
07/29/202467Docket Text
Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 6/30/2024. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. Filed by Trustee Michael R. Bakst. (Bakst, Michael)
04/18/202466Docket Text
Updated Claims Register: Claim # 04 Filed by Riverside County Tax Collector (Per ECF #1158; 20-20024-EPK. (Fleurimond, Lucie)