Women's Center of Ft. Lauderdale, LLC
11
Karen S. Jennemann
12/18/2019
08/22/2020
Yes
v
SmBus, PlnDue, DsclsDue |
Assigned to: Karen S. Jennemann Chapter 11 Voluntary Asset |
|
Debtor Women's Center of Ft. Lauderdale, LLC
609 Virginia Drive Orlando, FL 32803 BROWARD-FL Tax ID / EIN: 82-2500485 |
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 |
Audrey M Aleskovsky
Office of the United States Trustee George C. Young Federal Building 400 West Washington St, Suite 1100 Orlando, FL 32801 407-648-6301 Ext 130 Fax : 407-648-6323 Email: Audrey.M.Aleskovsky@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/24/2020 | 33 | Notice Rescheduling Hearing on All Pending Matters Previously Set for February 12, 2020 (related document(s) 11, 12, 21, 19, 9, 8). Hearing scheduled for 2/11/2020 at 09:00 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Adrienne) (Entered: 01/24/2020) |
01/23/2020 | 32 | Notice of Appearance and Request for Notice Filed by Camille J Iurillo on behalf of Creditor C.H., as Settlor of the J.F. Special Needs Trust. (Iurillo, Camille) (Entered: 01/23/2020) |
01/23/2020 | 31 | Certificate of Service Re: Debtors original Notice of Commencement served to all parties on attached mailing matrix Filed by Jeffrey Ainsworth on behalf of Debtor Women's Center of Ft. Lauderdale, LLC (related document(s) 4). (Ainsworth, Jeffrey) (Entered: 01/23/2020) |
01/21/2020 | 30 | Declaration under Penalty of Perjury for Non-Individual Debtors , List of 20 Largest Unsecured Creditors , Summary of Assets , Schedule A/B,Schedule C,Schedule D,Schedule E/F,Schedule G,Schedule H, Includes addition or deletion of creditors to Schedules. Filing Fee Not Paid or Not Required., Statement of Financial Affairs , List of Equity Security Holders Filed by Jeffrey Ainsworth on behalf of Debtor Women's Center of Ft. Lauderdale, LLC. (Ainsworth, Jeffrey) (Entered: 01/21/2020) |
01/16/2020 | 29 | Second Motion to Extend Deadline to File Schedules and Statements Filed by Jeffrey Ainsworth on behalf of Debtor Women's Center of Ft. Lauderdale, LLC (Ainsworth, Jeffrey) (Entered: 01/16/2020) |
01/10/2020 | 28 | Proof of Service of Order Granting Debtors Motion for Authority to Pay Employees for Prepetition Wages and Certificate of Necessity and Request for Emergency Hearing. Filed by Jeffrey Ainsworth on behalf of Debtor Women's Center of Ft. Lauderdale, LLC (related document(s) 27). (Ainsworth, Jeffrey) (Entered: 01/10/2020) |
01/09/2020 | 27 | Order Granting Motion For Authority to Pay Pre-Petition Wages (Related Doc # 9). 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. (Scott) (Entered: 01/09/2020) |
01/06/2020 | 26 | Proof of Service of Order Granting Motion to Extend Time to File Schedules and Statements. Filed by Jeffrey Ainsworth on behalf of Debtor Women's Center of Ft. Lauderdale, LLC (related document(s) 25). (Ainsworth, Jeffrey) (Entered: 01/06/2020) |
01/03/2020 | 25 | Order Granting Motion To Extend Deadline to File Schedules and Statements Given Until 1/16/2020 to file (Related Doc # 24) 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. (Scott) (Entered: 01/03/2020) |
01/02/2020 | 24 | Motion to Extend Deadline to File Schedules and Statements Filed by Jeffrey Ainsworth on behalf of Debtor Women's Center of Ft. Lauderdale, LLC (Ainsworth, Jeffrey) (Entered: 01/02/2020) |