Vileno Environmental, LLC
11
Cynthia C. Jackson
12/26/2017
07/03/2018
Yes
v
SmBus, PlnDue, DsclsDue |
Assigned to: Cynthia C. Jackson Chapter 11 Voluntary Asset |
|
Debtor Vileno Environmental, LLC
2100 Lee Road, Suite D Winter Park, FL 32789 ORANGE-FL Tax ID / EIN: 45-1215224 |
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 |
---|---|---|
01/18/2018 | 35 | Motion for Adequate Protection Re:2016 Ford F150 Last VIN 94245 Filed by Roger A Kelly on behalf of Creditor Ford Motor Credit Company LLC (Attachments: # 1 Exhibit Contract # 2 Exhibit Title # 3 Mailing Matrix) (Kelly, Roger) (Entered: 01/18/2018) |
01/18/2018 | 34 | Notice of Appearance and Request for Notice Filed by Roger A Kelly on behalf of Creditor Ford Motor Credit Company LLC. (Attachments: # 1 Mailing Matrix) (Kelly, Roger) (Entered: 01/18/2018) |
01/16/2018 | 33 | Certificate of Service Re: Notice of Commencement to added creditors Filed by Jeffrey Ainsworth on behalf of Debtor Vileno Environmental, LLC (related document(s) 32). (Ainsworth, Jeffrey) (Entered: 01/16/2018) |
01/16/2018 | 32 | Schedules A/B, D, E/F, G, H and Summary of Assets, (Fee Paid.), Statement of Financial Affairs , List of Equity Security Holders Filed by Jeffrey Ainsworth on behalf of Debtor Vileno Environmental, LLC. (Ainsworth, Jeffrey) Modified on 1/17/2018 (Susan). (Entered: 01/16/2018) |
01/16/2018 | 31 | Notice of Appearance and Request for Notice Filed by Blake J Delaney on behalf of Creditor Caterpillar Financial Services Corporation. (Delaney, Blake) (Entered: 01/16/2018) |
01/12/2018 | 30 | Proof of Service of Order Granting Motion to Extend Time to File Schedules and Statements. Filed by Jeffrey Ainsworth on behalf of Debtor Vileno Environmental, LLC (related document(s) 29). (Ainsworth, Jeffrey) (Entered: 01/12/2018) |
01/10/2018 | 29 | Order Granting Motion To Extend Deadline to File Schedules, Statements, Plans , Extended to January 16, 2018 (Related Doc # 25) 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. (Melanie) (Entered: 01/10/2018) |
01/10/2018 | 28 | Proof of Service of Interim Order Granting Motion to Pay Officers and Insiders of the Debtor. served to all parties on attached mailing matrix Filed by Jeffrey Ainsworth on behalf of Debtor Vileno Environmental, LLC (related document(s) 22). (Ainsworth, Jeffrey) (Entered: 01/10/2018) |
01/10/2018 | 27 | Proof of Service of Interim Order Granting Debtors Motion for Authority to Use Cash Collateral, on a Preliminary Basis. served to the Local Rule 1007-2 Parties in Interest Matrix Filed by Jeffrey Ainsworth on behalf of Debtor Vileno Environmental, LLC (related document(s) 21). (Ainsworth, Jeffrey) (Entered: 01/10/2018) |
01/10/2018 | 26 | Proof of Service of Order Granting Debtors Motion for Authority to Pay Employees for Prepetition Wages and Request for Expedited Hearing. served to all parties on attached mailing matrix Filed by Jeffrey Ainsworth on behalf of Debtor Vileno Environmental, LLC (related document(s) 20). (Ainsworth, Jeffrey) (Entered: 01/10/2018) |