Case number: 6:22-bk-00984 - Indigo Palms Holdings-Daytona, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Indigo Palms Holdings-Daytona, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    03/18/2022

  • Last Filing

    03/24/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CLOSED, CONFIRMED_1191(a)



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:22-bk-00984-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/18/2022
Date terminated:  12/12/2022
Plan confirmed:  09/08/2022
341 meeting:  04/25/2022
Deadline for filing claims:  05/27/2022

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

Latest Dockets

Date Filed#Docket Text
03/24/202392BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 91)). Notice Date 03/24/2023. (Admin.) (Entered: 03/25/2023)
03/22/202391Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) (Entered: 03/22/2023)
12/15/202290BNC Certificate of Mailing - Order (related document(s) (Related Doc [88])). Notice Date 12/14/2022. (Admin.)
12/14/202289Chapter 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)
12/12/2022Bankruptcy Case Closed. (Scanlon, Ryan)
12/12/202288Final Decree . Service Instructions: Clerks Office to serve. (Scanlon, Ryan)
11/22/202287Motion 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)
11/17/202286Proof 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)
11/17/202285Order 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)
11/10/202284Notice 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)