Case number: 6:20-bk-03154 - Prestige Landscaping Services, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Prestige Landscaping Services, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Karen S. Jennemann

  • Filed

    06/03/2020

  • Last Filing

    01/05/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONFIRMED, CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:20-bk-03154-KSJ

Assigned to: Karen S. Jennemann
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/03/2020
Date terminated:  01/05/2021
Plan confirmed:  09/24/2020
341 meeting:  06/29/2020

Debtor

Prestige Landscaping Services, LLC

524 Springcreek Drive
Longwood, FL 32779
SEMINOLE-FL
Tax ID / EIN: 47-3830402

represented by
Jeffrey Ainsworth

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: jeff@bransonlaw.com

Robert B Branson

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: robert@bransonlaw.com

Jacob D Flentke

Flentke Legal Consulting, PLLC
1501 E. Concord Street
Orlando, FL 32803
407-286-8267
Email: jacob@flentkelegal.com

Trustee

Jerrett M McConnell

McConnell Law Group, P.A.
6100 Greenland Road, Unit 603
Jacksonville, FL 32258
904-570-9180

represented by
Jerrett M McConnell

McConnell Law Group, P.A.
6100 Greenland Road, Unit 603
Jacksonville, FL 32258
904-570-9180
Email: trustee@mcconnelllawgroup.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

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

Latest Dockets

Date Filed#Docket Text
01/05/202175Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 7 months. Assets Abandoned (without deducting any secured claims): $20964.79, Assets Exempt: Not Available, Claims Scheduled: $161833.35, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $161833.35. Filed by Trustee Jerrett M McConnell. (McConnell, Jerrett) (Entered: 01/05/2021)
01/05/2021Bankruptcy Case Closed. (Bonilla, Adrienne) (Entered: 01/05/2021)
01/05/202174Final Decree . Service Instructions: Clerks Office to serve. (Bonilla, Adrienne) (Entered: 01/05/2021)
12/11/202073BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 70)). Notice Date 12/11/2020. (Admin.) (Entered: 12/12/2020)
12/10/202072Proof of Service of Order Approving Final Application for Allowance and Payment of Compensation and Reimbursement of Expenses. Filed by Jerrett M McConnell on behalf of Trustee Jerrett M McConnell (related document(s) 71). (Attachments: # 1 Mailing Matrix) (McConnell, Jerrett) (Entered: 12/10/2020)
12/10/202071Order Granting Application For Compensation (Related Doc # 68). Fees awarded to Jerrett M McConnell in the amount of $945.00, expenses awarded: $3.40 Service Instructions: Jerrett McConnell 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. (Lee Hue, Karla) (Entered: 12/10/2020)
12/08/202070Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. (ADIclerk) (Entered: 12/08/2020)
11/18/202068Final Application for Compensation for Jerrett M McConnell, Trustee Chapter 11, Fee: $945.00, Expenses: $3.40. For the period: 8/26/2020 through 11/18/2020 Contains negative notice. Filed by Attorney Jerrett M McConnell (Attachments: # 1 Mailing Matrix) (McConnell, Jerrett) (Entered: 11/18/2020)
11/17/202069Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Jeffrey Ainsworth (Debtor Atty); Jerrett McConnell (Sub V Trustee); Audrey Aleskovsky (US Trustee Atty);
RULING:
(ZOOM) Post Confirmation Status Conf. -
cont. post confirmation status conference on January 7, 2021 at 10:15 am via ZOOM (AOCNFNG); Note: Sub V Trustee may seek fees/discharge by 14 days negative notice; (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
. (Dkt) (Entered: 11/19/2020)
11/17/202067PDF with attached Audio File. Court Date & Time [ 11/17/2020 14:08:51 ]. (ADIclerk) (Entered: 11/18/2020)