Legacy Pools LLC
7
Lori V. Vaughan
08/30/2022
02/19/2025
Yes
v
ADV, FeeDeferred |
Assigned to: Lori V. Vaughan Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Legacy Pools LLC
727 North Drive Suite L Melbourne, FL 32934 BREVARD-FL Tax ID / EIN: 82-2580376 |
represented by |
Daniel A Velasquez
Latham, Luna, Eden & Beaudine, LLP 201 S. Orange Ave., Ste. 1400 Orlando, FL 32801 407-481-5800 Fax : 407-481-5801 Email: dvelasquez@lathamluna.com |
Trustee Robert Altman
PO Box 922 Palatka, FL 32178-0922 386-325-4691 |
represented by |
Robert Altman
PO Box 922 Palatka, FL 32178-0922 386-325-4691 Email: robertaltman@bellsouth.net Raye Curry Elliott
Akerman LLP 401 East Jackson Street, Suite 1700 Tampa, FL 33602 (813) 223-7333 Fax : (813) 223-2837 Email: raye.elliott@akerman.com David E. Otero
Akerman LLP 50 North Laura Street Suite 3100 Jacksonville, FL 32202 904-798-3700 Fax : 904-798-3730 Email: david.otero@akerman.com |
U.S. Trustee United States Trustee - ORL
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Bryan E Buenaventura
DOJ-Ust 501 East Polk Street Ste 1200 Tampa, FL 33602 407-648-6070 Fax : 407-648-6323 Email: bryan.buenaventura@usdoj.gov William J Simonitsch
Office of the United States Trustee 400 West Washington St., Suite 1100 Orlando, FL 32801 407-648-6301 x121 Email: William.J.Simonitsch@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/19/2025 | Reassignment of Lead Attorney. Attorney Blake Stewart of Stewart Law CS LLC is substituted for Attorney Paul F. Daley of Stewart Law CS LLC. | |
02/05/2025 | 390 | Certificate of Service Re: Motion for Leave to Withdraw as Counsel Filed by Brett A Hyde on behalf of Creditor Michael and Heather Watts (related document(s)[389]). (Hyde, Brett) |
02/05/2025 | 389 | Motion for Leave to Withdraw as Counsel Contains negative notice. Filed by Brett A Hyde on behalf of Creditor Michael and Heather Watts |
02/05/2025 | 388 | Certificate of Service Re: Motion for Leave to Withdraw as Counsel Filed by Brett A Hyde on behalf of Creditor Donna and Herman Seidel (related document(s)[387]). (Hyde, Brett) |
02/05/2025 | 387 | Motion for Leave to Withdraw as Counsel Contains negative notice. Filed by Brett A Hyde on behalf of Creditor Donna and Herman Seidel |
02/05/2025 | 386 | Certificate of Service Re: Motion for Leave to Withdraw as Counsel Filed by Brett A Hyde on behalf of Creditor Barak Carr (related document(s)[385]). (Hyde, Brett) |
02/05/2025 | 385 | Motion for Leave to Withdraw as Counsel Contains negative notice. Filed by Brett A Hyde on behalf of Creditor Barak Carr |
01/30/2025 | 384 | Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: Trustee and Samson MCA, LLC and Samson Horus, LLC, Adversary Proceeding Number 6:23-ap-00146-LVV; Trustee and MCA Servicing Company, Adversary Proceeding Number 6:23-ap-00144-LVV; and Trustee and Newco Capital Group, Adversary Proceeding Number 6:23-ap-00145-LVV. Contains negative notice.. Filed by Raye Curry Elliott on behalf of Trustee Robert Altman |
01/10/2025 | 383 | Proof of Service of Order Granting Public Storage Relief from Stay Under Negative Notice. Filed by John A Rine on behalf of Creditor Public Storage (related document(s)[382]). (Attachments: # (1) Exhibit Certified Mail Receipts) (Rine, John) |
01/07/2025 | 382 | Order Granting Motion For Relief From Stay Under Negative Notice re: Public Storage (Related Doc # [380]) Service Instructions: John Rine 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. (Harden, Nadia) |