Broster JD LLC
11
Grace E. Robson
08/20/2021
03/26/2024
Yes
v
Subchapter_V, SmBus, CONFIRMED |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
Debtor Broster JD LLC
555 Winderley Place Suite 300 Maitland, FL 32751 ORANGE-FL Tax ID / EIN: 27-0944475 dba Hunter Vision |
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 Benjamin R Taylor
Latham, Luna, Eden & Beaudine, LLP 201 South Orange Avenue, Suite 1400 Orlando, FL 32801 407-481-5850 Fax : 407-481-5801 Email: btaylor@lathamluna.com David A Spain
Morgan & Morgan, PA 20 N. Orange Avenue, 4th Floor Orlando, FL 32801 407-420-6928 |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
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 |
---|---|---|
05/09/2023 | 173 | PDF with attached Audio File. Court Date & Time [05/09/2023 10:07:19 AM]. File Size [ 2846 KB ]. Run Time [ 00:05:53 ]. (admin). (Entered: 05/09/2023) |
05/09/2023 | 172 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 05/09/2023)APPEARANCES: Justin Luna (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Aaron Cohen (Sub V Trustee); John Anthony (Seacoast Atty); RULING: 1) Seacoast's Motion to Compel Plan Compliance (Doc #158) - cont. to previously scheduling status conference on June 8, 2023 at 10:00 am; 2) Debtor's Motion for Discharge (Doc #164) - cont. to previously scheduling status conference on June 8, 2023 at 10:00 am; (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 |
04/26/2023 | 171 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 168)). Notice Date 04/26/2023. (Admin.) (Entered: 04/27/2023) |
04/25/2023 | 170 | Amended Certificate of Service Re: Seacoasts Objection to Discharge Motion Filed by John A Anthony on behalf of Creditor Seacoast National Bank (related document(s)169). (Attachments: # 1 Mailing Matrix Matrix) (Anthony, John) (Entered: 04/25/2023) |
04/24/2023 | 169 | Objection to Discharge Motion Filed by John A Anthony on behalf of Creditor Seacoast National Bank (related document(s)164). (Anthony, John) Modified on 4/25/2023 (Margaret). ( Deficient Service) (Entered: 04/24/2023) |
04/24/2023 | 168 | Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) (Entered: 04/24/2023) |
04/12/2023 | 167 | PDF with attached Audio File. Court Date & Time [04/11/2023 09:57:52 AM]. File Size [ 6733 KB ]. Run Time [ 00:14:04 ]. (admin). (Entered: 04/12/2023) |
04/11/2023 | 166 | Notice of Hearing on Motion for Discharge Filed by Justin M Luna on behalf of Debtor Broster JD LLC (related document(s)164). Hearing scheduled for 5/9/2023 at 10:00 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street . (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Luna, Justin) (Entered: 04/11/2023) |
04/11/2023 | 165 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 04/11/2023)APPEARANCES: Justin Luna (Debtor Atty); Bryan Buenaventura (US Trustee Atty); Stephanie Anthony (Seacoast Atty); Aaron Cohen (Sub V Trustee); RULING: 1) Seacoast's Motion to Compel Plan Compliance (Doc #158) - cont. to May 9, 2023 at 10:00 am (AOCNFNG); 2) Debtor's Motion for Discharge (Doc #164) - cont. to May 9, 2023 at 10:00 am : Luna to 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 |
04/11/2023 | Preliminary Hearing Scheduled for 05/09/2023 10:00 AM Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Motion for Discharge Doc 164. This entry is not an official notice of hearing from the court. : Justin M Luna is directed to prepare, file and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at http://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, the notice must be done immediately. Failure to comply with this instruction will result in cancellation of the hearing on this specific matter. Noticing Instructions (related document(s)164). (Bill) (Entered: 04/11/2023) |