Cruz Trucking, Inc.
11
Grace E. Robson
05/22/2020
04/11/2024
Yes
v
Subchapter_V, MotDismissPend, SmBus |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
Debtor Cruz Trucking, Inc.
10531 Bronson Street Clermont, FL 34711 LAKE-FL Tax ID / EIN: 59-3622712 |
represented by |
Kenneth D Herron, Jr
Herron Hill Law Group, PLLC P. O. Box 2127 Orlando, FL 32802 407-648-0058 Email: chip@herronhilllaw.com |
Trustee L. Todd Budgen
Budgen Law Post Office Box 520546 Longwood, FL 32752 407-232-9118 |
| |
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 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 |
---|---|---|
04/11/2024 | 247 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Kenneth Herron (Debtor Atty); Todd Budgen (Sub V Trustee); Audrey Aleskovsky (US Trustee Atty); RULING: Cont. Post Confirmation Hearing - cont. to June 13, 2024 at 10:00 am (AOCNFNG) Note: If a motion for final decree is filed and time runs before the hearing date, the hearing will be cancelled); (gww). 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 . (Miguenes, Bill) |
04/03/2024 | Change of Address submitted to the Court on April 2, 2024, by Attorney Howard S Toland of Mitrani, Rynor, Adamsky & Toland, PA - 301 Arthur Godfrey Road, Penthouse - Miami Beach, FL 33140. (Mason, Sara) | |
02/29/2024 | 246 | Request for Notice Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services, LP (AS)) |
01/30/2024 | Change of Address submitted to the Court on January 30, 2024, by Attorney Siobhan Earlyn Pennington Grant of Hinshaw & Culbertson LLP - 2811 Ponce de Leon Blvd, Suite 1000 - 10th Floor - Coral Gables, FL 33134. (Mason, Sara) | |
12/12/2023 | 245 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Kenneth Herron (Debtor Atty); Todd Budgen (Sub V Trustee); Audrey Aleskovsky (US Trustee Atty); RULING: Cont. Post Confirmation Hearing - cont. to April 11, 2024 at 10:00 am (AOCNFNG); (gww). 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 . (Miguenes, Bill) |
12/12/2023 | 244 | Confirmed Plan Status Report Filed by Kenneth D Herron Jr on behalf of Debtor Cruz Trucking, Inc.. (Herron, Kenneth) |
12/11/2023 | 243 | Notice of Filing to wit: Receipts and Disbursements to Date Filed by Trustee L. Todd Budgen. (Attachments: # (1) Exhibit Distributions # (2) Exhibit receipts and Disbursements) (Budgen, L.) |
11/30/2023 | 242 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [241])). Notice Date 11/29/2023. (Admin.) |
11/27/2023 | 241 | Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) |
08/31/2023 | Change of Address submitted to the Court on August 28, 2023, by Attorney Anthony J. Aragona, III of Block & Scarpa - 601 21st Street, Suite 401 - Vero Beach, FL 32961. (Mason, Sara) |