Indigo Palms Holdings-Daytona, LLC
11
Tiffany P. Geyer
03/18/2022
03/24/2023
Yes
v
Subchapter_V, SmBus, CLOSED, CONFIRMED_1191(a) |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Indigo Palms Holdings-Daytona, LLC
3989 Chain Bridge Road Fairfax, VA 22030 VOLUSIA-FL Tax ID / EIN: 45-2827644 |
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
BransonLaw, PLLC 1501 East Concord Street Orlando, FL 32803 407-894-6834 Fax : 407-894-8559 Email: jacob@bransonlaw.com |
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
03/24/2023 | 92 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 91)). Notice Date 03/24/2023. (Admin.) (Entered: 03/25/2023) |
03/22/2023 | 91 | Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) (Entered: 03/22/2023) |
12/15/2022 | 90 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [88])). Notice Date 12/14/2022. (Admin.) |
12/14/2022 | 89 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $2,969.70. 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 9 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 Aaron R. Cohen. (Cohen, Aaron) |
12/12/2022 | Bankruptcy Case Closed. (Scanlon, Ryan) | |
12/12/2022 | 88 | Final Decree . Service Instructions: Clerks Office to serve. (Scanlon, Ryan) |
11/22/2022 | 87 | Motion for Final Decree Contains negative notice. Filed by Jeffrey Ainsworth on behalf of Debtor Indigo Palms Holdings-Daytona, LLC (related document(s)[74]). (Ainsworth, Jeffrey) |
11/17/2022 | 86 | Proof of Service of Order Approving the Final Fee Application of Jeffrey S. Ainsworth of BransonLaw, PLLC for Allowance of Attorneys Fees i/a/o $17,234.50 and Reimbursement of Expenses i/a/o $232.85. Filed by Jeffrey Ainsworth on behalf of Debtor Indigo Palms Holdings-Daytona, LLC (related document(s)[85]). (Ainsworth, Jeffrey) |
11/17/2022 | 85 | Order Granting Application For Final Compensation (Related Doc [70]). Fees awarded to Jeffrey Ainsworth in the amount of $8,399.50, expenses awarded: $232.85 Service Instructions: Jeffrey Ainsworth 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. (Hill, Rutha) |
11/10/2022 | 84 | Notice of Effective Date of the Plan Filed by Jeffrey Ainsworth on behalf of Debtor Indigo Palms Holdings-Daytona, LLC (related document(s)[50]). (Ainsworth, Jeffrey) |