|
Assigned to: Lori V. Vaughan Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor AAA Real Estate Investment Services, LLC
1085 W. Morse Blvd. Suite 110 Winter Park, FL 32789 ORANGE-FL Tax ID / EIN: 82-3969840 |
represented by |
Kenneth D Herron, Jr
Herron Hill Law Group, PLLC P. O. Box 2127 Orlando, FL 32802 407-648-0058 Email: [email protected] |
Trustee Jerrett M McConnell
McConnell Law Group, P.A. 6100 Greenland Road, Unit 603 Jacksonville, FL 32258 904-570-9180 TERMINATED: 07/22/2021 |
represented by |
Jerrett M McConnell
PRO SE |
Trustee Richard B Webber
PO Box 2907 Orlando, FL 32802 321-972-6150 |
represented by |
Richard B Webber
PO Box 2907 Orlando, FL 32802 321-972-6150 Email: [email protected] Richard B Webber, II
Zimmerman Kiser & Sutcliffe PA PO Box 3000 Orlando, FL 32802 (407) 425-7010 Fax : (407) 425-2747 Email: [email protected] |
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
DOJ-Ust 400 W. Washington St. Ste 1100 Orlando, FL 32828 407-648-6068 Email: [email protected] Bryan E Buenaventura
DOJ-Ust 501 East Polk Street Ste 1200 Tampa, FL 33602 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 |
---|---|---|
04/24/2024 | 334 | Docket Text Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [329])). Notice Date 04/24/2024. (Admin.) |
04/24/2024 | 333 | Docket Text Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [324])). Notice Date 04/24/2024. (Admin.) |
04/24/2024 | 332 | Docket Text Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [323])). Notice Date 04/24/2024. (Admin.) |
04/15/2024 | 330 | Docket Text Motion for Payment of Unclaimed Funds to Adams & Cohen LLC in the amount of $7,472.51. Power of Attorney not required. Filed by Other Prof. Adams & Cohen LLC. (Adams & Cohen, LLC (JC)) |
04/15/2024 | Docket Text Receipt of Filing Fee for Transfer of Claim( 6:21-bk-02101-LVV) [claims,trclm] ( 28.00). Receipt Number A75108609, Amount Paid $ 28.00 (U.S. Treasury) (Entered: 04/15/2024) | |
04/15/2024 | 329 | Docket Text Notice of Transfer/Assignment of Claim. Filed by Other Prof. Adams & Cohen LLC. (Attachments: # 1 Exhibit) (Adams & Cohen, LLC (JC)) (Entered: 04/15/2024) |
04/12/2024 | 328 | Docket Text (private) Supporting Documentation for Application for Payment of Unclaimed Funds . Filed by Other Prof. Adams & Cohen LLC (related document(s)327). (Adams & Cohen, LLC (JC)) (Entered: 04/12/2024) |
04/12/2024 | 327 | Docket Text Motion for Payment of Unclaimed Funds to Adams & Cohen LLC in the amount of $5506.73. Power of Attorney not required. Filed by Other Prof. Adams & Cohen LLC. (Adams & Cohen, LLC (JC)) (Entered: 04/12/2024) |
04/11/2024 | 326 | Docket Text (private) Supporting Documentation for Application for Payment of Unclaimed Funds . Filed by Other Prof. Adams & Cohen LLC (related document(s)325). (Adams & Cohen, LLC (JC)) (Entered: 04/11/2024) |
04/11/2024 | 325 | Docket Text Motion for Payment of Unclaimed Funds to Adams & Cohen LLC in the amount of $5358.92. Power of Attorney not required. Filed by Other Prof. Adams & Cohen LLC. (Adams & Cohen, LLC (JC)). Related document(s) 322. Modified on 4/12/2024 (Vivianne). (Entered: 04/11/2024) |