Di-Versified, LLC
11
Lori V. Vaughan
03/20/2020
10/23/2024
Yes
v
| Subchapter_V, SmBus, CONFIRMED | 
| Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset | 
 | 
| Debtor Di-Versified, LLC P.O. Box 1062 Sorrento, FL 32776 ORANGE-FL Tax ID / EIN: 04-3837334 | represented by	 | Anne-Marie L Bowen Anne-Marie L Bowen PA 816 N. Thornton Avenue Orlando, FL 32803 (407) 228-1300 Fax : (407) 228-6605 Email: courtdocs@bowenbankruptcylaw.com 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 | 
| Trustee Diane Womack Baker Tilly 390 North Orange Avenue Orlando, FL 32819 407-369-5000 TERMINATED: 04/06/2020 | represented by	 | Diane Womack PRO SE | 
| 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	 | Jill E Kelso Office of the United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: jill.kelso@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 | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 10/23/2024 | Bankruptcy Case Closed. (Craft, Tonya) | |
| 10/23/2024 | 166 | Final Decree . Service Instructions: Clerks Office to serve. (Craft, Tonya) | 
| 10/07/2024 | 165 | Notice Canceling Status Conference Previously Scheduled for October 8, 2024. . (Johnson, Aimee) | 
| 10/04/2024 | 164 | Renewed Motion for Final Decree and Certificate of Substantial Consummation Contains negative notice. Filed by Anne-Marie L Bowen on behalf of Debtor Di-Versified, LLC | 
| 10/04/2024 | 163 | Notice of Effective Date of the Plan with Certificate of Service Filed by Anne-Marie L Bowen on behalf of Debtor Di-Versified, LLC (related document(s)[62]). (Bowen, Anne-Marie) | 
| 08/19/2024 | 162 | Notice of Status Conference . Hearing scheduled for 10/8/2024 at 02:45 PM at Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Johnson, Aimee) | 
| 06/27/2024 | 161 | Notice of Withdrawal of Proof of Claim No. 3-1 Filed by George Leo Zinkler III on behalf of Creditor Balboa Capital Corporation. (Zinkler, George) | 
| 10/20/2022 | 160 | Financial Reports for the Period July 1, 2022 to September 30, 2022. Debtor's Post-Confirmation Quarterly Operating Report Filed by Anne-Marie L Bowen on behalf of Debtor Di-Versified, LLC. (Bowen, Anne-Marie) (Entered: 10/20/2022) | 
| 07/20/2022 | 159 | Financial Reports for the Period 04/01/2022 to 06/30/2022. Debtor's Post-Confirmation Quarterly Operating Report Filed by Anne-Marie L Bowen on behalf of Debtor Di-Versified, LLC. (Bowen, Anne-Marie) (Entered: 07/20/2022) | 
| 05/27/2022 | 158 | Notice of Filing Unsecured Distribution Schedule Filed by Anne-Marie L Bowen on behalf of Debtor Di-Versified, LLC. (Bowen, Anne-Marie) |