Florida Middle Bankruptcy Court

Case number: 6:21-bk-03801 - Broster JD LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Broster JD LLC
Chapter
11
Judge
Grace E. Robson
Filed
08/20/2021
Last Filing
03/26/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, CONFIRMED




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:21-bk-03801-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  08/20/2021
Plan confirmed:  12/17/2021
341 meeting:  10/04/2021
Deadline for filing claims:  10/29/2021

Debtor

Broster JD LLC

555 Winderley Place
Suite 300
Maitland, FL 32751
ORANGE-FL
Tax ID / EIN: 27-0944475
dba
Hunter Vision


represented by
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]

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]

Benjamin R Taylor

Latham, Luna, Eden & Beaudine, LLP
201 South Orange Avenue, Suite 1400
Orlando, FL 32801
407-481-5850
Fax : 407-481-5801
Email: [email protected]

David A Spain

Morgan & Morgan, PA
20 N. Orange Avenue, 4th Floor
Orlando, FL 32801
407-420-6928

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]

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
05/09/2023173Docket Text
PDF with attached Audio File. Court Date & Time [05/09/2023 10:07:19 AM]. File Size [ 2846 KB ]. Run Time [ 00:05:53 ]. (admin). (Entered: 05/09/2023)
05/09/2023172Docket Text
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Justin Luna (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Aaron Cohen (Sub V Trustee); John Anthony (Seacoast Atty);
RULING:
1) Seacoast's Motion to Compel Plan Compliance
(Doc #158) - cont. to previously scheduling status conference on June 8, 2023 at 10:00 am;
2) Debtor's Motion for Discharge
(Doc #164)
-
cont. to previously scheduling status conference on June 8, 2023 at 10:00 am;
(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: 05/09/2023)
04/26/2023171Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 168)). Notice Date 04/26/2023. (Admin.) (Entered: 04/27/2023)
04/25/2023170Docket Text
Amended Certificate of Service Re: Seacoasts Objection to Discharge Motion Filed by John A Anthony on behalf of Creditor Seacoast National Bank (related document(s)169). (Attachments: # 1 Mailing Matrix Matrix) (Anthony, John) (Entered: 04/25/2023)
04/24/2023169Docket Text
Objection to Discharge Motion Filed by John A Anthony on behalf of Creditor Seacoast National Bank (related document(s)164). (Anthony, John) Modified on 4/25/2023 (Margaret). (
Deficient Service)
(Entered: 04/24/2023)
04/24/2023168Docket Text
Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) (Entered: 04/24/2023)
04/12/2023167Docket Text
PDF with attached Audio File. Court Date & Time [04/11/2023 09:57:52 AM]. File Size [ 6733 KB ]. Run Time [ 00:14:04 ]. (admin). (Entered: 04/12/2023)
04/11/2023166Docket Text
Notice of Hearing on Motion for Discharge Filed by Justin M Luna on behalf of Debtor Broster JD LLC (related document(s)164).
Hearing scheduled for 5/9/2023 at 10:00 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street
. (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Luna, Justin) (Entered: 04/11/2023)
04/11/2023165Docket Text
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Justin Luna (Debtor Atty); Bryan Buenaventura (US Trustee Atty); Stephanie Anthony (Seacoast Atty); Aaron Cohen (Sub V Trustee);
RULING:
1) Seacoast's Motion to Compel Plan Compliance
(Doc #158) - cont. to May 9, 2023 at 10:00 am (AOCNFNG);
2) Debtor's Motion for Discharge
(Doc #164) - cont. to May 9, 2023 at 10:00 am : Luna to Notice: (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: 04/11/2023)
04/11/2023Docket Text
Preliminary Hearing Scheduled for 05/09/2023 10:00 AM Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Motion for Discharge Doc 164.
This entry is not an official notice of hearing from the court.

Noticing Instructions
: Justin M Luna is directed to prepare, file and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at http://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, the notice must be done immediately. Failure to comply with this instruction will result in cancellation of the hearing on this specific matter.


(related document(s)164). (Bill) (Entered: 04/11/2023)