Florida Middle Bankruptcy Court

Case number: 6:17-bk-04300 - Altamonte Veterinary Hospital, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Altamonte Veterinary Hospital, LLC
Chapter
11
Judge
Cynthia C. Jackson
Filed
06/28/2017
Last Filing
04/01/2019
Asset
Yes
Vol
v
Docket Header

SmBus, CONFIRMED, DsclsDue




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:17-bk-04300-CCJ

Assigned to: Cynthia C. Jackson
Chapter 11
Voluntary
Asset


Date filed:  06/28/2017
Plan confirmed:  12/11/2017
341 meeting:  07/31/2017
Deadline for filing claims:  10/16/2017

Debtor

Altamonte Veterinary Hospital, LLC

1089 E. Altamonte Drive
Altamonte Springs, FL 32701
SEMINOLE-FL
Tax ID / EIN: 59-3613913

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]

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
Elena L Escamilla

Office of the United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301 Ext. 127
Fax : (407) 648-6323
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/03/201886Docket Text
Financial Reports for the Period 11/1/2017 to 11/30/2017. Filed by Jeffrey Ainsworth on behalf of Debtor Altamonte Veterinary Hospital, LLC. (Ainsworth, Jeffrey) (Entered: 01/03/2018)
12/18/201785Docket Text
Proof of Service of Order Approving Debtors Disclosure Statement and Confirming Debtors Chapter 11 Plan of Reorganization. served to all parties on attached mailing matrix Filed by Jeffrey Ainsworth on behalf of Debtor Altamonte Veterinary Hospital, LLC (related document(s) 84). (Ainsworth, Jeffrey) (Entered: 12/18/2017)
12/15/2017Docket Text
A properly docketed and related Proof or Certificate of Service for Order 84 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) (Entered: 12/15/2017)
12/11/201784Docket Text
Order Confirming Chapter 11 Plan and, Order Approving Disclosure Statement and Setting Hearing on Post Confirmation Status Conference (related document(s) 72, 57). Hearing scheduled for 1/11/2018 at 02:00 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. 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. (Karla) Modified on 12/11/2017 (Karla). (Entered: 12/11/2017)
12/08/201783Docket Text
Proof of Service of ORDER GRANTING THE INTERIM FEE APPLICATION OF JEFFREY S. AINSWORTH OF BRANSONLAW, PLLC, FOR AWARD OF ATTORNEYS FEES i/a/o $19.985.00 AND REIMBURSEMENT OF EXPENSES i/a/o $101.52. served to all parties on Local Rule 1007-2 Parties-In-Interest mailing matrix Filed by Jeffrey Ainsworth on behalf of Debtor Altamonte Veterinary Hospital, LLC (related document(s) 82). (Ainsworth, Jeffrey) (Entered: 12/08/2017)
12/07/201782Docket Text
Order Granting Application For Interim Compensation (Related Doc # 73). Fees awarded to Jeffrey Ainsworth in the amount of $19985.00, expenses awarded: $101.52 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. (Coleman-Giddens, Faye) (Entered: 12/07/2017)
11/30/201781Docket Text
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Jeffrey Ainsworth: Debtor Atty; Elena Escamilla: US Trustee Atty; Bradley Anderson: Wells Fargo Atty; Robert Heller: Creditor
RULING:
(1) Confirmation Hearing Chapter 11 Plan
(Doc #56) - Case Confirmed; Post Confirmation Status Conf. 1/11/2018 @ 2:00 pm; Order by Ainsworth.
First Amended Chapter 11 Plan of Reorganization
(Doc #72).
Disclosure Statement
(Doc #57).
(2) Motion/Application by Debtor to Pay Officers and Insiders of the Debtor Nunc Pro Tunc to June 28, 2017
(Doc #7) - No Action.
(3) Motion by Robert L Heller to Allow Late Filed Claim(s) as Timely
(Doc #67) - Status Conference 1/11/2018 @ 2:00 pm (AOCNFNG).
(4) Interim Application for Compensation for Jeffrey Ainsworth, Debtor's Attorney, Fee: $19985.00, Expenses: $101.52. For the period: July 27, 2017 to November 22, 2017
(Doc #73) - Approved; Order by Ainsworth.
(wc) 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
. (Dkt) (Entered: 12/01/2017)
11/29/201780Docket Text
Amended Confirmation Affidavit Memorandum and Declaration in Support of Debtor's Plan Filed by Jeffrey Ainsworth on behalf of Debtor Altamonte Veterinary Hospital, LLC. (Ainsworth, Jeffrey) (Entered: 11/29/2017)
11/29/201779Docket Text
Ballot Tabulation AMENDED Filed by Jeffrey Ainsworth on behalf of Debtor Altamonte Veterinary Hospital, LLC. (Ainsworth, Jeffrey) (Entered: 11/29/2017)
11/28/201778Docket Text
Notice of Withdrawal of Objection to Debtor's Chapter 11 Plan of Reorganization Filed by Bradley J Anderson on behalf of Creditor Wells Fargo Bank, N.A. (related document(s) 74). (Anderson, Bradley) (Entered: 11/28/2017)