|
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor Millennium Services of Florida, LLC
Flentke Legal Consulting, PLLC, Of Counsel to BransonLaw, PLLC 1501 E. Concord St. Orlando, FL 32803 ORANGE-FL Tax ID / EIN: 83-4705500 |
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] Jacob D Flentke
BransonLaw, PLLC 1501 East Concord Street Orlando, FL 32803 407-894-6834 Fax : 407-894-8559 Email: [email protected] Kenneth D Herron, Jr
Herron Hill Law Group, PLLC P. O. Box 2127 Orlando, FL 32802 407-648-0058 Email: [email protected] TERMINATED: 08/03/2022 |
Liquidating Trustee Robert Altman |
represented by |
R Scott Shuker
Shuker & Dorris, P.A. 121 South Orange Avenue, Suite 1120 Orlando, FL 32801 (407) 337-2060 Fax : (407) 337-2060 Email: [email protected] |
Trustee Robert Altman
PO Box 922 Palatka, FL 32178-0922 386-325-4691 |
represented by |
Robert Altman
PO Box 922 Palatka, FL 32178-0922 386-325-4691 Email: [email protected] Raye Curry Elliott
Akerman LLP 401 East Jackson Street, Suite 1700 Tampa, FL 33602 (813) 223-7333 Fax : (813) 223-2837 Email: [email protected] David E. Otero
Akerman LLP 50 North Laura Street Suite 3100 Jacksonville, FL 32202 904-798-3700 Fax : 904-798-3730 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 |
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 |
---|---|---|
03/05/2024 | Docket Text Change of Address submitted to the Court on March 1, 2024, by Attorney Bryan E. Buenaventura of the United States Trustee's Office - 501 East Polk Street, Ste 1200 - Tampa, FL 33602. (Mason, Sara) | |
02/06/2024 | Docket Text Change of Address submitted to the Court on February 5, 2024, by Attorney Lauren G. Raines of Bradley Arant Boult Cummings - 1001 Water Street, Ste 1000 - Tampa, FL 33602. (Mason, Sara) | |
06/01/2023 | Docket Text Notice of Reassignment of Lead Attorney. Attorney Lauren G. Raines of Bradley Arant Boult Cummings LLP is substituted for Attorney Elizabeth R. Brusa of Bradley Arant Boult Cummings LLP. (Entered: 06/01/2023) | |
05/05/2023 | 280 | Docket Text Notice of Substitution of Counsel. Lauren G. Raines Substituted for Elizabeth R. Brusa as Attorney for Forward Financing LLC Filed by Elizabeth R Brusa on behalf of Interested Party Forward Financing, LLC. (Brusa, Elizabeth) (Entered: 05/05/2023) |
05/05/2023 | 279 | Docket Text Notice of Appearance and Request for Notice Filed by Lauren G Raines on behalf of Interested Party Forward Financing, LLC. (Raines, Lauren) (Entered: 05/05/2023) |
04/12/2023 | 278 | Docket Text Notice of Withdrawal of Liquidating Trustee's Objection to Allowance of Claim 29-1 Submitted by Clay Du Bois Filed by R Scott Shuker on behalf of Liquidating Trustee Robert Altman (related document(s)212). (Shuker, R) (Entered: 04/12/2023) |
03/25/2023 | 277 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [276])). Notice Date 03/24/2023. (Admin.) |
03/22/2023 | 276 | Docket Text Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) |
03/20/2023 | 275 | Docket Text Notice of Appearance and Request for Notice Filed by Alan C Hochheiser on behalf of Creditor AmTrust North America, Inc. on behalf of Technology Insurance Company, Inc.. (Hochheiser, Alan) |
03/11/2023 | 274 | Docket Text BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [273])). Notice Date 03/10/2023. (Admin.) |