Florida Middle Bankruptcy Court

Case number: 6:20-bk-05204 - New Moon Orlando, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
New Moon Orlando, LLC
Chapter
11
Judge
Lori V. Vaughan
Filed
09/17/2020
Last Filing
09/29/2021
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, CONFIRMED, CLOSED




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:20-bk-05204-LVV

Assigned to: Lori V. Vaughan
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  09/17/2020
Date terminated:  05/04/2021
Plan confirmed:  12/17/2020
341 meeting:  10/19/2020

Debtor

New Moon Orlando, LLC

2314 Edgewater Drive
Orlando, FL 32804
ORANGE-FL
Tax ID / EIN: 47-3112323
dba
New Moon Market


represented by
Jeffrey Ainsworth

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: [email protected]

Robert B Branson

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: [email protected]

Jacob D Flentke

Flentke Legal Consulting, PLLC
1501 E. Concord Street
Orlando, FL 32803
407-286-8267
Email: [email protected]

Trustee

L. Todd Budgen

Budgen Law
Post Office Box 520546
Longwood, FL 32752
407-232-9118

 
 
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
400 West Washington Street
Ste 1100
Orlando, FL 32801
407-648-6070
Fax : 407-648-6323
Email: [email protected]

Miriam G Suarez

Office of the United States Trustee
George C. Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
(407) 648-6301, Ext. 126
Fax : (407) 648-6323
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/29/202184Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 13 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by Trustee L. Todd Budgen. (Budgen, L.) (Entered: 09/29/2021)
05/06/202183Docket Text
BNC Certificate of Mailing - Order (related document(s) (Related Doc # 82)). Notice Date 05/06/2021. (Admin.) (Entered: 05/07/2021)
05/04/2021Docket Text
Bankruptcy Case Closed. (Sosnicki, Melissa)
05/04/202182Docket Text
Final Decree . Service Instructions: Clerks Office to serve. (Sosnicki, Melissa)
04/29/202181Docket Text
Financial Reports for the Period February 1, 2021 to February 28, 2021. Filed by Jeffrey Ainsworth on behalf of Debtor New Moon Orlando, LLC. (Ainsworth, Jeffrey)
04/29/202180Docket Text
Financial Reports for the Period January 1, 2021 to January 31, 2021. Filed by Jeffrey Ainsworth on behalf of Debtor New Moon Orlando, LLC. (Ainsworth, Jeffrey)
03/29/2021Docket Text
Change of Address submitted to the Court on March 29, 2021 by Attorney Jacob D. Flentke of Flentke Legal Consulting, PLLC, 1501 East Concord Street, Orlando, FL 32803. (Berrier, Deanna)
03/08/202179Docket Text
Financial Reports for the Period December 1, 2020 to December 31, 2020. Filed by Jeffrey Ainsworth on behalf of Debtor New Moon Orlando, LLC. (Ainsworth, Jeffrey)
03/08/202178Docket Text
Financial Reports for the Period November 1, 2020 to November 30, 2020. Filed by Jeffrey Ainsworth on behalf of Debtor New Moon Orlando, LLC. (Ainsworth, Jeffrey)
03/08/202177Docket Text
Financial Reports for the Period October 1, 2020 to October 31, 2020. Filed by Jeffrey Ainsworth on behalf of Debtor New Moon Orlando, LLC. (Ainsworth, Jeffrey)