Florida Middle Bankruptcy Court

Case number: 6:22-bk-02173 - Millennium Services of Florida, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Millennium Services of Florida, LLC
Chapter
11
Judge
Tiffany P. Geyer
Filed
06/20/2022
Last Filing
03/05/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, CONFIRMED_1191(a)




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:22-bk-02173-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset


Date filed:  06/20/2022
Plan confirmed:  12/08/2022
341 meeting:  09/26/2022
Deadline for filing claims:  08/29/2022

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]

Latest Dockets
Date Filed#Docket Text
03/05/2024Docket 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)
02/06/2024Docket 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)
06/01/2023Docket 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)
05/05/2023280Docket 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)
05/05/2023279Docket 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)
04/12/2023278Docket 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)
03/25/2023277Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [276])). Notice Date 03/24/2023. (Admin.)
03/22/2023276Docket Text
Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk)
03/20/2023275Docket 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)
03/11/2023274Docket Text
BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [273])). Notice Date 03/10/2023. (Admin.)