Florida Middle Bankruptcy Court

Case number: 6:23-bk-04508 - Hot Land Carrier LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Hot Land Carrier LLC
Chapter
11
Judge
Lori V. Vaughan
Filed
10/26/2023
Last Filing
05/01/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, PlnDue




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:23-bk-04508-LVV

Assigned to: Lori V. Vaughan
Chapter 11
Voluntary
Asset


Date filed:  10/26/2023
341 meeting:  11/27/2023
Deadline for filing claims:  01/04/2024

Debtor

Hot Land Carrier LLC

PO Box 561
Intercession City, FL 33848
OSCEOLA-FL
Tax ID / EIN: 83-0932250

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]

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

DOJ-Ust
400 W. Washington St.
Ste 1100
Orlando, FL 32828
407-648-6068
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]

Latest Dockets
Date Filed#Docket Text
05/01/202490Docket Text
Proof of Service of Order Approving The Interim Fee Application of Jeffrey S. Ainsworth of BransonLaw, PLLC, for Allowance of Attorneys Fees and Reimbursement of Expenses. Filed by Jeffrey Ainsworth on behalf of Debtor Hot Land Carrier LLC (related document(s)[88]). (Ainsworth, Jeffrey)
04/30/2024Docket Text
A properly docketed and related Proof or Certificate of Service for Order 88 is not indicated on the docket. Jeffrey Ainsworth is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
04/26/202489Docket Text
Proof of Service of Order (1) Confirming Chapter 11 Plan of Reorganization submitted by Hot Land Carrier LLC Pursuant 11 U.S.C. § 1191(b) and (2) Setting Deadlines, and (3) Scheduling Post-Confirmation Status Conference. Filed by Jeffrey Ainsworth on behalf of Debtor Hot Land Carrier LLC (related document(s)[86]). (Ainsworth, Jeffrey)
04/24/202488Docket Text
Order Granting Application For Interim Compensation (Related Doc [71]). Fees awarded to Jeffrey Ainsworth in the amount of $15559.00, expenses awarded: $364.92 Service Instructions: Jeffrey Ainsworth is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Harden, Nadia)
04/23/202487Docket Text
Small Business Monthly Operating Report for Filing Period March 1, 2024 to March 31, 2024 Filed by Jeffrey Ainsworth on behalf of Debtor Hot Land Carrier LLC. (Ainsworth, Jeffrey)
04/23/202486Docket Text
Order (1) Confirming Chapter 11 Plan (2) Setting Deadlines, and (3) Scheduling Post-Confirmation Status Conference for November 5, 2024, at 2:45 p.m. (related document(s)[80], [57]). Service Instructions: Jeffrey Ainsworth is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Bonilla, Adrienne)
04/12/202485Docket Text
Application for Final Compensation for Aaron R. Cohen, Trustee Chapter 11, Fee: $450.00, Expenses: $20.57. For the period: February 14, 2024 through April 12, 2024 Contains negative notice. Filed by Trustee Aaron R. Cohen. (Attachments: # (1) Mailing Matrix) (Cohen, Aaron)
04/12/202484Docket Text
Proof of Service of Order Approving Interim Application of Aaron R Cohen, Subchapter V Trustee for Compensation. Filed by Trustee Aaron R. Cohen (related document(s)[83]). (Attachments: # (1) Mailing Matrix) (Cohen, Aaron)
04/12/202483Docket Text
Order Granting Application For Interim Compensation (Related Doc [69]). Fees awarded to Aaron R. Cohen in the amount of $1590.00, expenses awarded: $33.66 Service Instructions: Aaron Cohen is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Harden, Nadia)
04/04/202482Docket Text
Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeff Ainsworth: Debtor (with Nelson Esquival, principal of dbtr); Aaron Cohen: SubV Trustee; Bryan Buenaventura: UST EVIDENCE: Debtor's Exhibit #1 (Confirmation Affidavit Doc #79) - Admitted. RULING: 1) Confirmation Hearing - Chapter 11 Plan (Doc #57) - Ballot Tabulation (Doc #78) - Confirmation Affidavit (Doc #79) - Confirmed, 1191(b); Order by Ainsworth. a Post Confirmation Status Conference is scheduled 11/5/2024 at 2:45pm (AOCNFNG) 2) Debtor's Motion to Use Cash Collateral (Doc #7) - granted on interim basis thru 4/2/24 - No futher action. 3) Debtor's Motion for Authority to Pay Affiliate Officer Salaries (Doc #8) - granted; order by Ainsworth. 4) Debtor's Motion for Cramdown Pursuant to 11 U.S.C. 1191(b) (Doc #80) - Granted; in confirmation order. 5) Application for Interim Compensation for Aaron R. Cohen, Tee, Fee: $1,590.00, Expenses: $33.66. For the period: October 31, 2023 through February 8, 2024 ; (Doc #69) - Approved; order by Cohen. 6) Application for Interim Compensation for Jeffrey Ainsworth, Debtor's Attorney, Fee: $15,559.00, Expenses: $364.92. For the period: 10/26/23 to 3/11/24; filed w/ neg ntc 3/12/24 (Doc #71) - Approved when time runs if no objections. Supplemental Fee Apps to be filed on negative notice. (aj) 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)