Ellingsworth Residential Community Association, In
11
Lori V. Vaughan
03/03/2020
04/24/2026
Yes
v
| Subchapter_V, SmBus, 727OBJ, ADV, CONFIRMED |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset |
|
Debtor Ellingsworth Residential Community Association, Inc.
c/o Community Management Specialists 71 S. Central Ave Oviedo, FL 32765 SEMINOLE-FL Tax ID / EIN: 38-3919180 |
represented by |
Justin M Luna
Latham, Luna, Eden & Beaudine, LLP 201 S. Orange Ave., Suite 1400 Orlando, FL 32801 (407) 481-5800 Fax : (407) 481-5801 Email: jluna@lathamluna.com Christina Y Taylor
Latham Shuker Eden Beaudine, LLP 111 N Magnolia Ave, Suite 1400 Orlando, FL 32804 407-481-5800 Fax : 407-481-5801 Email: ctaylor@lseblaw.com Daniel A Velasquez
Latham, Luna, Eden & Beaudine, LLP 201 S. Orange Ave., Ste. 1400 Orlando, FL 32801 407-481-5800 Fax : 407-481-5801 Email: dvelasquez@lathamluna.com |
Trustee L. Todd Budgen
Budgen Law Post Office Box 520546 Longwood, FL 32752 407-232-9118 |
represented by |
L. Todd Budgen
Budgen Law Post Office Box 520546 Longwood, FL 32752 407-232-9118 Fax : 407-392-2331 Email: todd@c11trustee.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
DOJ-Ust Office of the United States Trustee George C. Young Federal Building and Courthouse 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6068 Email: Audrey.M.Aleskovsky@usdoj.gov Charles R Sterbach
Office of the United States Trustee 400 W. Washington St., Ste 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: Charles.R.Sterbach@usdoj.gov Miriam G Suarez
Office of the United States Trustee George C. Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 (407) 648-6301, Ext. 126 Fax : (407) 648-6323 Email: Miriam.G.Suarez@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/25/2026 | 947 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [945])). Notice Date 04/24/2026. (Admin.) |
| 04/25/2026 | 946 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [944])). Notice Date 04/24/2026. (Admin.) |
| 04/22/2026 | 945 | Notice of List of Motions and Matters Remain Pending Per Request of Court Order (related document(s)[341], [340], [938]). (Barnes, Dana) |
| 04/22/2026 | 944 | Notice of List of Motions and Matters Remain Pending per Request of Court Order (related document(s)[341], [340]). (Barnes, Dana). Related document(s) [938]. |
| 04/22/2026 | 943 | Amended Motion to Request the Court Strike/Dismiss Debtor's Sanction Motion Filed by Creditor Alice Guan (Barnes, Dana ). Related document(s) [893]. |
| 04/22/2026 | 942 | Motion for this Court to Rule on Debtor's and its Member of Board of Directors' Behaviors in Regards to the Previous the Previous Court Order Confirming the Reorganization Plan and to Enforce Debtor's Compliance Filed by Creditor Alice Guan (related document(s)[341], [340]). (Barnes, Dana ) |
| 04/21/2026 | 941 | Notice of Filing List of Pending Matters Filed by Justin M Luna on behalf of Debtor Ellingsworth Residential Community Association, Inc.. (Luna, Justin) |
| 02/22/2026 | 940 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [938])). Notice Date 02/21/2026. (Admin.) |
| 02/21/2026 | 939 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [937])). Notice Date 02/20/2026. (Admin.) |
| 02/19/2026 | 938 | Order Establishing Procedures in Lieu of Status Conference . Service Instructions: Clerks Office to serve. (Kraft, Jeanne) |