|
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
09/29/2021 | 84 | Docket 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) |
05/06/2021 | 83 | Docket Text BNC Certificate of Mailing - Order (related document(s) (Related Doc # 82)). Notice Date 05/06/2021. (Admin.) (Entered: 05/07/2021) |
05/04/2021 | Docket Text Bankruptcy Case Closed. (Sosnicki, Melissa) | |
05/04/2021 | 82 | Docket Text Final Decree . Service Instructions: Clerks Office to serve. (Sosnicki, Melissa) |
04/29/2021 | 81 | Docket 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) |
04/29/2021 | 80 | Docket 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) |
03/29/2021 | Docket 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) | |
03/08/2021 | 79 | Docket 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) |
03/08/2021 | 78 | Docket 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) |
03/08/2021 | 77 | Docket 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) |