Alliance Foundation of Florida, Inc.
11
Tiffany P. Geyer
03/26/2022
10/03/2023
Yes
v
Subchapter_V, SmBus, PlnDue |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor Alliance Foundation of Florida, Inc.
3989 Chain Bridge Road Fairfax, VA 22030 VOLUSIA-FL Tax ID / EIN: 58-2476611 |
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
U.S. Trustee Office - Region 21 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 Fax : 407-648-6323 Email: bryan.buenaventura@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/03/2023 | 162 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [160])). Notice Date 09/28/2023. (Admin.) |
09/27/2023 | 161 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $5127.00. 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 18 months. Assets Abandoned (without deducting any secured claims): $1528164.83, Assets Exempt: Not Available, Claims Scheduled: $3611278.89, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $3611278.89. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) |
09/26/2023 | Bankruptcy Case Closed. (Pollett, Lisa) | |
09/26/2023 | 160 | Final Decree . Service Instructions: Clerks Office to serve. (Pollett, Lisa) |
09/06/2023 | 159 | Motion for Final Decree Contains negative notice. Filed by Jeffrey Ainsworth on behalf of Debtor Alliance Foundation of Florida, Inc. (related document(s)[139]). |
08/26/2023 | 158 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [157])). Notice Date 08/25/2023. (Admin.) |
08/23/2023 | 157 | Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) |
08/22/2023 | 156 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: APPEARANCES : Jeffrey Ainsworth (Debtor Attorney); Aaron R. Cohen (SubV Trustee); Bryan Buenaventura (UST); RULING: Post Confirmation Status Conference: Continued to September 27, 2023, at 10:00 AM (AOCNFNG); Debtor to file Motion for Final Decree on or before 8/29/23; (dh). 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) |
07/23/2023 | 155 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [154])). Notice Date 07/23/2023. (Admin.) |
07/23/2023 | 154 | Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) |