Case number: 6:20-bk-03142 - Signature Insurance Group, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Signature Insurance Group, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Lori V. Vaughan

  • Filed

    06/03/2020

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV, Subchapter_V, SmBus, CONFIRMED



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:20-bk-03142-LVV

Assigned to: Lori V. Vaughan
Chapter 11
Voluntary
Asset


Date filed:  06/03/2020
Plan confirmed:  01/15/2021
341 meeting:  07/13/2020
Deadline for filing claims:  08/12/2020

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

Latest Dockets

Date Filed#Docket Text
04/28/2025223Chapter 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)
04/21/2025222Notice 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.)
04/21/2025221Interim 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.)
01/31/2025220Chapter 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)
11/12/2024219Chapter 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)
08/01/2024218Chapter 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)
04/23/2024217Chapter 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)
01/24/2024216Small 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)
10/13/2023215Proof 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)
10/13/2023214Order 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)