Altamonte Veterinary Hospital, LLC
11
Cynthia C. Jackson
06/28/2017
04/01/2019
Yes
v
SmBus, CONFIRMED, DsclsDue |
Assigned to: Cynthia C. Jackson Chapter 11 Voluntary Asset |
|
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: 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 - 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: elena.l.escamilla@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/03/2018 | 86 | 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) |
12/18/2017 | 85 | 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) |
12/15/2017 | 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) | |
12/11/2017 | 84 | 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) |
12/08/2017 | 83 | 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) |
12/07/2017 | 82 | 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) |
11/30/2017 | 81 | 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) |
11/29/2017 | 80 | 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) |
11/29/2017 | 79 | Ballot Tabulation AMENDED Filed by Jeffrey Ainsworth on behalf of Debtor Altamonte Veterinary Hospital, LLC. (Ainsworth, Jeffrey) (Entered: 11/29/2017) |
11/28/2017 | 78 | 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) |