Signature Insurance Group, LLC
11
Lori V. Vaughan
06/03/2020
04/28/2025
Yes
v
ADV, Subchapter_V, SmBus, CONFIRMED |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset |
|
Debtor Signature Insurance Group, LLC
31820 Orange Street Sorrento, FL 32776 ORANGE-FL Tax ID / EIN: 47-4111908 |
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 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 |
| |
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 |
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 |
---|---|---|
04/28/2025 | 223 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Daniel A Velasquez on behalf of Debtor Signature Insurance Group, LLC. (Velasquez, Daniel) |
04/21/2025 | 222 | Notice of Filing to wit: Notice of Application for Compensation Filed by Trustee L. Todd Budgen (related document(s)[221]). (Attachments: # (1) Exhibit Certificate of Service) (Budgen, L.) |
04/21/2025 | 221 | Interim Application for Compensation for L. Todd Budgen, Trustee Chapter 11, Fee: $4840, Expenses: $, for the period of 12/9/2020 to 4/17/2025. For the period: December 9, 2020 to April 17, 2025 Filed by Trustee L. Todd Budgen. (Attachments: # (1) Exhibit Timesheet) (Budgen, L.) |
01/31/2025 | 220 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Daniel A Velasquez on behalf of Debtor Signature Insurance Group, LLC. (Velasquez, Daniel) |
11/12/2024 | 219 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Daniel A Velasquez on behalf of Debtor Signature Insurance Group, LLC. (Velasquez, Daniel) |
08/01/2024 | 218 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Daniel A Velasquez on behalf of Debtor Signature Insurance Group, LLC. (Velasquez, Daniel) |
04/23/2024 | 217 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Daniel A Velasquez on behalf of Debtor Signature Insurance Group, LLC. (Velasquez, Daniel) |
01/24/2024 | 216 | Small Business Monthly Operating Report for Filing Period 10-01-23 to 12-31-23 Filed by Daniel A Velasquez on behalf of Debtor Signature Insurance Group, LLC. (Velasquez, Daniel) |
10/13/2023 | 215 | Proof of Service of Order Granting Debtors Motion to Modify Plan Confirmed Under 11 U.S.C. § 1191 (b). Filed by Daniel A Velasquez on behalf of Debtor Signature Insurance Group, LLC (related document(s)[214]). (Attachments: # (1) Mailing Matrix) (Velasquez, Daniel) |
10/13/2023 | 214 | Order Granting Motion To Modify Confirmed Plan (Confirmed Under 11 U.S.C. § 1191(b) (Related Doc # [208]). Service Instructions: Daniel Velasquez 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. (Harden, Nadia) |