Florida Middle Bankruptcy Court

Case number: 6:21-bk-01312 - Central Signs, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Central Signs, LLC
Chapter
11
Judge
Grace E. Robson
Filed
03/26/2021
Last Filing
04/11/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, CONFIRMED




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:21-bk-01312-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  03/26/2021
Plan confirmed:  08/27/2021
341 meeting:  04/26/2021
Deadline for filing claims:  06/04/2021

Debtor

Central Signs, LLC

517 Mason Ave.
Daytona Beach, FL 32117
VOLUSIA-FL
Tax ID / EIN: 83-3893496

represented by
Jeffrey Ainsworth

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

Anne-Marie L Bowen

Anne-Marie L Bowen PA
816 N. Thornton Avenue
Orlando, FL 32803
(407) 228-1300
Fax : (407) 228-6605
Email: [email protected]
TERMINATED: 05/26/2021

Robert B Branson

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

Justin M Luna

Latham, Luna, Eden & Beaudine, LLP
201 S. Orange Ave., Suite 1400
Orlando, FL 32801
(407) 481-5800
Fax : (407) 481-5801
Email: [email protected]
TERMINATED: 02/10/2023

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: [email protected]
TERMINATED: 02/10/2023

Trustee

Jason A Burgess

1855 Mayport Road
Atlantic Beach, FL 32233
904-372-4791
TERMINATED: 01/31/2022

represented by
Jason A Burgess

PRO SE

Jason A Burgess

1855 Mayport Road
Atlantic Beach, FL 32233
904-372-4791
Fax : 904-372-4994
Email: [email protected]

Trustee

Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277

 
 
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
Audrey M Aleskovsky

Office of the United States Trustee
George C. Young Federal Building
400 West Washington St, Suite 1100
Orlando, FL 32801
407-648-6301 Ext 130
Fax : 407-648-6323
Email: [email protected]

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
04/11/2024160Docket Text
Hearing Proceeding Memo: Hearing Held - APPEARANCES: Cole Branson (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Lara Fernandez (Sonovus Atty); RULING: Cont. Post Confirmation Status Conference - cont. to May 16, 2024 at 9:30 am (AOCNFNG); (gww). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill)
04/05/2024159Docket Text
Notice of Unavailability for April 11, 2024 Continued Post-Confirmation Status Conference Hearing Filed by Trustee Aaron R. Cohen (related document(s)[158]). (Cohen, Aaron)
12/12/2023158Docket Text
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Jeffrey Ainsworth (Debtor Atty); Aaron Cohen (Sub V Trustee); Audrey Aleskovsky (US Trustee Atty); Lara Fernandez (Sonovus Atty);
RULING:
Cont. Post Confirmation Status Conference -
cont. to April 11, 2024 at 10:00 am (AOCNFNG); (gww).
Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c).
This docket entry/document is not an official order of the Court
. (Bill) (Entered: 12/12/2023)
11/30/2023157Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [156])). Notice Date 11/29/2023. (Admin.)
11/27/2023156Docket Text
Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk)
10/05/2023155Docket Text
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Jeffrey Ainsworth (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Stephanie Lieb (Sonovus Atty);
RULING:
Cont. Post Confirmation Status Conference -
cont. to December 12, 2023 at 10:00 am (AOCNFNG); (gww). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c).
This docket entry/document is not an official order of the Court
. (Miguenes, Bill) (Entered: 10/05/2023)
10/05/2023Docket Text
Adversary Case 6:21-ap-79 Closed. (Pierce, Brenton)
10/05/2023Docket Text
Adversary Case 6:21-ap-79 Closed. (Pierce, Brenton) (Entered: 10/05/2023)
10/03/2023154Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [152])). Notice Date 09/27/2023. (Admin.)
09/29/2023153Docket Text
Notice of Unavailability of Subchapter V Trustee for October 5, 2023 Hearing Filed by Trustee Aaron R. Cohen (related document(s)[149]). (Cohen, Aaron)