S&Z LLC
11
Tiffany P. Geyer
11/30/2020
12/18/2024
Yes
v
Subchapter_V, SmBus, PriorCase, CONFIRMED |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor S&Z LLC
8617 Forest City Road Orlando, FL 32810 ORANGE-FL Tax ID / EIN: 86-1175913 aka A&P Gas & Convenience |
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 Robert Altman
PO Box 922 Palatka, FL 32178-0922 386-325-4691 |
represented by |
|
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 Bryan E Buenaventura
DOJ-Ust 400 West Washington Street Ste 1100 Orlando, FL 32801 407-648-6070 Fax : 407-648-6323 Email: bryan.buenaventura@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 |
---|---|---|
12/18/2024 | Bankruptcy Case Closed. (Craft, Tonya) | |
12/18/2024 | 105 | Final Decree . Service Instructions: Clerks Office to serve. (Craft, Tonya) |
12/02/2024 | 104 | Chapter 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 49 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by Trustee Robert Altman. (Altman, Robert) |
11/29/2024 | 103 | Motion for Final Decree Contains negative notice. Filed by Jeffrey Ainsworth on behalf of Debtor S&Z LLC (related document(s)[57], [35]). |
03/28/2024 | 102 | Small Business Monthly Operating Report for Filing Period October 1, 2023 to December 31, 2023 Filed by Jeffrey Ainsworth on behalf of Debtor S&Z LLC. (Ainsworth, Jeffrey) |
03/05/2024 | Change of Address submitted to the Court on March 1, 2024, by Attorney Bryan E. Buenaventura of the United States Trustee's Office - 501 East Polk Street, Ste 1200 - Tampa, FL 33602. (Mason, Sara) | |
01/26/2024 | 101 | Notice of Change of Address As to Payment Address Only Filed by Creditor TLOA of Florida LLC. (TLOA Servicing, LLC (LK)) |
12/14/2023 | 100 | Small Business Monthly Operating Report for Filing Period July 1, 2023 to September 30, 2023 Filed by Jeffrey Ainsworth on behalf of Debtor S&Z LLC. (Ainsworth, Jeffrey) |
12/13/2023 | 99 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: APPEARANCES : Jeffrey Ainsworth (Debtor Attorney); Robert Altman (SubV Trustee); Bryan Buenaventura (UST); RULING : Continued Post Confirmation Status Conference: Hearing held, no further continuance set at this time (NFA); (dh). RULING: 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) |
12/01/2023 | 98 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [96])). Notice Date 11/30/2023. (Admin.) |