|
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
05/01/2024 | 90 | Docket 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) |
04/30/2024 | Docket 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) | |
04/26/2024 | 89 | Docket 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) |
04/24/2024 | 88 | Docket 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) |
04/23/2024 | 87 | Docket 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) |
04/23/2024 | 86 | Docket 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) |
04/12/2024 | 85 | Docket 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) |
04/12/2024 | 84 | Docket 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) |
04/12/2024 | 83 | Docket 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) |
04/04/2024 | 82 | Docket 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) |