LML logistics LLC
11
Jacob A. Brown
04/25/2025
12/17/2025
Yes
v
| Subchapter_V, PlnDue |
Assigned to: Jacob A. Brown Chapter 11 Voluntary Asset |
|
Debtor LML logistics LLC
411 NW 106TH AVE Ocala, FL 34482 MARION-FL Tax ID / EIN: 46-0662584 dba Littlefield Family Trucking |
represented by |
Jeffrey Ainsworth
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: jeff@bransonlaw.com Robert B Branson
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: robert@bransonlaw.com |
U.S. Trustee United States Trustee - JAX 11
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/17/2025 | 68 | Proof of Service of Order Granting Application for Compensation. Filed by Jerrett M McConnell on behalf of Trustee Jerrett M McConnell (related document(s)[67]). (Attachments: # (1) Mailing Matrix) (McConnell, Jerrett) |
| 12/17/2025 | 67 | Order Granting Application For Final Compensation (Related Doc [63]). Fees awarded to Jerrett M McConnell in the amount of $1487.50, expenses awarded: $0.00 Service Instructions: Jerrett McConnell 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. (Morrow, Penny) |
| 11/25/2025 | 66 | Notice of Application for Compensation and Reimbursement of Expenses and Opportunity to Object and Request a Hearing Filed by Jeffrey Ainsworth on behalf of Debtor LML logistics LLC (related document(s)[65]). (Ainsworth, Jeffrey) |
| 11/25/2025 | 65 | Application for Final Compensation for Jeffrey Ainsworth, Debtor's Attorney, Fee: $13645.00, Expenses: $292.60, for the period of 8/26/2025 to 11/25/2025. For the period: August 26, 2025 to November 25, 2025 Contains negative notice. Filed by Attorney Jeffrey Ainsworth |
| 11/21/2025 | 64 | Notice of Final Application for Compensation for Jerrett M McConnell, Trustee Chapter 11 Filed by Jerrett M McConnell on behalf of Trustee Jerrett M McConnell (related document(s)[63]). (Attachments: # (1) Mailing Matrix) (McConnell, Jerrett) |
| 11/21/2025 | 63 | Final Application for Compensation for Jerrett M McConnell, Trustee Chapter 11, Fee: $1,487.50, Expenses: $0.00, for the period of to. For the period: 9/9/2025-11/21/2025 Contains negative notice. Filed by Attorney Jerrett M McConnell |
| 11/19/2025 | 62 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Cole Branson: Debtor; Jerrett McConnell: Subchapter V Trustee; Jill Kelso: United States Trustee WITNESSES: EVIDENCE: RULING: Post Confirmation Status Conference Held and Concluded -Order (I) Confirming Chapter 11 Plan of Reorganization Under 11 U.S.C Sec. 1191(b) Non-Consesually; (II) Setting Deadlines, and (III) Scheduling Post Confirmation Status Conference Doc 57 -Notice of Effective Date of Plan Filed by Jeffrey Ainsworth on behalf of Debtor LML logistics LLC. Doc 59 -Notice of Filing Closing Statement Filed by Jeffrey Ainsworth on behalf of Debtor LML logistics LLC Doc 60 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) |
| 11/13/2025 | 61 | Proof of Service of Order (I) Confirming Chapter 11 Plan of Reorganization Under 11 U.S.C Sec. 1191(b) Non-Consesually; (II) Setting Deadlines, and (III) Scheduling Post Confirmation Status Conference. Filed by Jeffrey Ainsworth on behalf of Debtor LML logistics LLC (related document(s)[57], doc). (Ainsworth, Jeffrey) |
| 11/10/2025 | 60 | Notice of Filing Closing Statement Filed by Jeffrey Ainsworth on behalf of Debtor LML logistics LLC (related document(s)[54]). (Ainsworth, Jeffrey) |
| 11/06/2025 | 59 | Notice of Effective Date of Plan Filed by Jeffrey Ainsworth on behalf of Debtor LML logistics LLC. (Ainsworth, Jeffrey) |