Case number: 6:22-bk-02173 - Millennium Services of Florida, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Millennium Services of Florida, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    06/20/2022

  • Last Filing

    06/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CONFIRMED_1191(a)



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:22-bk-02173-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset


Date filed:  06/20/2022
Plan confirmed:  12/08/2022
341 meeting:  09/26/2022
Deadline for filing claims:  08/29/2022

Debtor

Millennium Services of Florida, LLC

Flentke Legal Consulting, PLLC,
Of Counsel to BransonLaw, PLLC
1501 E. Concord St.
Orlando, FL 32803
ORANGE-FL
Tax ID / EIN: 83-4705500

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

Kenneth D Herron, Jr

Herron Hill Law Group, PLLC
P. O. Box 2127
Orlando, FL 32802
407-648-0058
Email: chip@herronhilllaw.com
TERMINATED: 08/03/2022

Liquidating Trustee

Robert Altman


represented by
R Scott Shuker

Shuker & Dorris, P.A.
121 South Orange Avenue, Suite 1120
Orlando, FL 32801
(407) 337-2060
Fax : (407) 337-2060
Email: bankruptcy@shukerdorris.com

Trustee

Robert Altman

PO Box 922
Palatka, FL 32178-0922
386-325-4691

represented by
Robert Altman

PO Box 922
Palatka, FL 32178-0922
386-325-4691
Email: robertaltman@bellsouth.net

Raye Curry Elliott

Akerman LLP
401 East Jackson Street, Suite 1700
Tampa, FL 33602
(813) 223-7333
Fax : (813) 223-2837
Email: raye.elliott@akerman.com

David E. Otero

Akerman LLP
50 North Laura Street
Suite 3100
Jacksonville, FL 32202
904-798-3700
Fax : 904-798-3730
Email: david.otero@akerman.com

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
06/03/2025305Proof of Service of Order Approving 9019 Motion to Compromise with Reliance Financial LLC and Fox Capital Group, LLC. Filed by R Scott Shuker on behalf of Liquidating Trustee Robert Altman (related document(s)[304], [303]). (Shuker, R)
06/03/2025304Order Granting Motion to Approve Compromise or Settlement with Reliance Financial LLC Pursuant to Bankruptcy Rule 9019 and Payment of Contingency Fee to Litigation Counsel (Related Doc [294]). Related to Adversary Proceeding 6:24-ap-00060-TPG. Service Instructions: R Shuker 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. (Harden, Nadia)
06/03/2025303Order Granting Motion to Approve Compromise or Settlement with Fox Capital Group, LLC Pursuant to Bankruptcy Rule 9019, and Payment of Contingency Fee to Litigation Counsel (Related Doc [293]). Related to Adversary Proceeding 6:24-ap-00059-TPG. Service Instructions: R Shuker 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. (Harden, Nadia)
05/19/2025302BNC Certificate of Mailing - Order (related document(s) (Related Doc [299])). Notice Date 05/18/2025. (Admin.)
05/16/2025301Proof of Service of Order Granting Motion to Approve Compromise or Settlement with Cloundfund LLC. Filed by R Scott Shuker on behalf of Liquidating Trustee Robert Altman (related document(s)[300]). (Shuker, R)
05/16/2025300Order Granting Motion to Approve Compromise or Settlement with Cloundfund LLC, and Payment of Contingency Fee to Litigation Counsel (Related Doc [295]). Service Instructions: R Shuker 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. (Lee Hue, Karla)
05/16/2025299Order Vacating Order Administratively Closing Adversary Proceeding. On March 4, 2025, the Court entered an order approving the parties' compromise or settlement agreement in the main bankruptcy case, Doc. No. 286. Accordingly, it is ORDERED that this adversary proceeding is administratively closed. This order is without prejudice to any party's moving to reopen the adversary proceeding for the purpose of seeking relief in connection with matters or disputes arising from or related to the compromise or settlement agreement. SO ORDERED by Judge Tiffany P. Geyer (text-only order). Related Bankruptcy Case Number: 6022-bk-02173-TPG. This entry is the Official Order of the Court. No document is attached. (case closed in error) - closing data removed, closing has not been sent to Statistics . Service Instructions: Clerks Office to serve. (Perkins, Cathy)
05/06/2025298Order Administratively Closing Adversary Proceeding. On March 4, 2025, the Court entered an order approving the parties' compromise or settlement agreement in the main bankruptcy case, Doc. No. 286. Accordingly, it is ORDERED that this adversary proceeding is administratively closed. This order is without prejudice to any party's moving to reopen the adversary proceeding for the purpose of seeking relief in connection with matters or disputes arising from or related to the compromise or settlement agreement. SO ORDERED by Judge Tiffany P. Geyer (text-only order). Related Bankruptcy Case Number: 6022-bk-02173-TPG. This entry is the Official Order of the Court. No document is attached. (related document(s)[281], [286]). Service Instructions: Clerks Office to serve. (Perkins, Cathy)
04/29/2025297Proof of Service of Order Granting Motion to Approve Compromise or Settlement with Newco Capital. Filed by R Scott Shuker on behalf of Liquidating Trustee Robert Altman (related document(s)[296]). (Shuker, R)
04/29/2025296Order Granting Trustee's Motion to Approve (I) Settlement with Newco Capital Group VI LLC and (II) Payment of Contingency Fee to Litigation Counsel (Related Doc [289]). Service Instructions: R Shuker 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. (Bonilla, Adrienne) Modified on 4/29/2025 (AB).