Millennium Services of Florida, LLC
11
Tiffany P. Geyer
06/20/2022
03/05/2024
Yes
v
Subchapter_V, CONFIRMED_1191(a) |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/05/2024 | Change of Address submitted to the Court on March 1, 2024, by Attorney Bryan E. Buenaventura of the United States Trustee's Office - 501 East Polk Street, Ste 1200 - Tampa, FL 33602. (Mason, Sara) | |
02/06/2024 | Change of Address submitted to the Court on February 5, 2024, by Attorney Lauren G. Raines of Bradley Arant Boult Cummings - 1001 Water Street, Ste 1000 - Tampa, FL 33602. (Mason, Sara) | |
06/01/2023 | Notice of Reassignment of Lead Attorney. Attorney Lauren G. Raines of Bradley Arant Boult Cummings LLP is substituted for Attorney Elizabeth R. Brusa of Bradley Arant Boult Cummings LLP. (Entered: 06/01/2023) | |
05/05/2023 | 280 | Notice of Substitution of Counsel. Lauren G. Raines Substituted for Elizabeth R. Brusa as Attorney for Forward Financing LLC Filed by Elizabeth R Brusa on behalf of Interested Party Forward Financing, LLC. (Brusa, Elizabeth) (Entered: 05/05/2023) |
05/05/2023 | 279 | Notice of Appearance and Request for Notice Filed by Lauren G Raines on behalf of Interested Party Forward Financing, LLC. (Raines, Lauren) (Entered: 05/05/2023) |
04/12/2023 | 278 | Notice of Withdrawal of Liquidating Trustee's Objection to Allowance of Claim 29-1 Submitted by Clay Du Bois Filed by R Scott Shuker on behalf of Liquidating Trustee Robert Altman (related document(s)212). (Shuker, R) (Entered: 04/12/2023) |
03/25/2023 | 277 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [276])). Notice Date 03/24/2023. (Admin.) |
03/22/2023 | 276 | Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) |
03/20/2023 | 275 | Notice of Appearance and Request for Notice Filed by Alan C Hochheiser on behalf of Creditor AmTrust North America, Inc. on behalf of Technology Insurance Company, Inc.. (Hochheiser, Alan) |
03/11/2023 | 274 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [273])). Notice Date 03/10/2023. (Admin.) |