LML logistics LLC
11
Jacob A. Brown
04/25/2025
07/28/2025
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 |
---|---|---|
07/28/2025 | 32 | Certificate of Service Re: Order Scheduling Confirmation Hearing. Solicitation Package with cover letter and ballot Filed by Jeffrey Ainsworth on behalf of Debtor LML logistics LLC (related document(s)[30], [31]). (Ainsworth, Jeffrey) |
07/25/2025 | 31 | Order (I) Scheduling Hearing on Confirmation of Plan of Reorganization, (II) Setting Related Deadlines, and (III) Setting Deadlines for Filing Administrative Expense Applications (related document(s)[30]). Hearing scheduled for 9/30/2025 at 02:30 PM at Jacksonville, FL - Courtroom 4C, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Service Instructions: Clerks Office to serve. (Smith, Robert) |
07/24/2025 | 30 | Chapter 11 Small Business Subchapter V Plan Filed by Jeffrey Ainsworth on behalf of Debtor LML logistics LLC. (Ainsworth, Jeffrey) |
07/24/2025 | 29 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jennifer Morando: Debtor; Jerrett McConnell: Subchapter V Trustee; Scott Bomkamp: United States Trustee; Alma Torres-O'Connor: Kennebunk Savings Bank WITNESSES: EVIDENCE: RULING: Continued to September 30, 2025 @ 2:30 p.m. AOCNFN Rescheduled Status Conference -Cash Flow Statement for Small Business Filed by Jeffrey Ainsworth on behalf of Debtor LML logistics LLC. (Ainsworth, Jeffrey) Doc 7 -Chapter 11 Case Management Summary Filed by Jeffrey Ainsworth on behalf of Debtor LML logistics LLC. (Ainsworth, Jeffrey) Doc 8 -Verified Statement Pursuant to 11 USC §1116(1)(B) Filed by Jeffrey Ainsworth on behalf of Debtor LML logistics LLC Doc 17 -Pre-Status Conference Report Filed by Jeffrey Ainsworth on behalf of Debtor LML logistics LLC. Doc 18 -Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 to 04/30/2025 Filed by Jeffrey Ainsworth on behalf of Debtor LML logistics LLC. Doc 28 Note: -The United States Trustee states that the initial meeting of creditors was held and concluded on 5/22/25. Filed by U.S. Trustee United States Trustee - JAX 11. (Kelso, Jill) -Subchapter V Chapter 11 Plan of Reorganization due on or before July 24, 2025 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) |
07/22/2025 | 28 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Jeffrey Ainsworth on behalf of Debtor LML logistics LLC. (Ainsworth, Jeffrey) |
06/13/2025 | 27 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [23])). Notice Date 06/12/2025. (Admin.) |
06/10/2025 | 26 | Notice of Compliance with Order Granting Motion to Appear Pro Hac Vice Filed by Amy Denton Mayer on behalf of Attorney Kellie W. Fisher (related document(s)[23]). (Mayer, Amy) |
06/10/2025 | 25 | Chapter 11 Monthly Operating Report for the Month Ending: 04/25/2025 to 04/30/2025 Filed by Jeffrey Ainsworth on behalf of Debtor LML logistics LLC. (Ainsworth, Jeffrey) |
06/10/2025 | 24 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth and Cole Branson: Debtor; Jerrett McConnell: Subchapter V Trustee; Jill Kelso: United States Trustee; Alma Torres: Kennebunk Savings Bank WITNESSES: EVIDENCE: RULING: Held and continued to July 22, 2025 @ 2:30 p.m. AOCNFN Initial Status Conference -Cash Flow Statement for Small Business Filed by Jeffrey Ainsworth on behalf of Debtor LML logistics LLC. (Ainsworth, Jeffrey) Doc 7 -Chapter 11 Case Management Summary Filed by Jeffrey Ainsworth on behalf of Debtor LML logistics LLC. (Ainsworth, Jeffrey) Doc 8 -Verified Statement Pursuant to 11 USC §1116(1)(B) Filed by Jeffrey Ainsworth on behalf of Debtor LML logistics LLC Doc 17 -Pre-Status Conference Report Filed by Jeffrey Ainsworth on behalf of Debtor LML logistics LLC. Doc 18 Note: -Notice of Appearance and Request for Notice Filed by Amy Denton Mayer on behalf of Creditor Kennebunk Savings Bank Doc 22 -Motion of Kellie W. Fisher to Appear pro hac vice Filed by Amy Denton Mayer on behalf of Attorney Kellie W. Fisher Doc 21 -The United States Trustee states that the initial meeting of creditors was held and concluded on 5/22/25. Filed by U.S. Trustee United States Trustee - JAX 11. (Kelso, Jill) -Subchapter V Chapter 11 Plan of Reorganization due on or before July 24, 2025 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) |
06/10/2025 | 23 | Order Granting Motion To Appear pro hac vice of Kellie W. Fisher for Kennebunk Savings Bank. Upon completion of the required registration form, a temporary login and password will be issued. Filing privileges are limited to this case and any related adversary proceedings. The attorney is directed to file a statement notifying the Clerk when Attorneys involvement in this case is concluded (Related Doc [21]). Service Instructions: Clerks Office to serve. (Smith, Robert) |