Case number: 6:23-bk-00447 - Rainmaker Health Solutions Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Rainmaker Health Solutions Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    02/06/2023

  • Last Filing

    09/12/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, DISMISSED



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:23-bk-00447-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/06/2023
Debtor dismissed:  07/26/2023
341 meeting:  03/06/2023

Debtor

Rainmaker Health Solutions Inc.

528 Egret Place
Winter Garden, FL 34787
ORANGE-FL
Tax ID / EIN: 83-1167187
dba
Pearle Vision


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

Jerrett M McConnell

McConnell Law Group, P.A.
6100 Greenland Road, Unit 603
Jacksonville, FL 32258
904-570-9180

represented by
Jerrett M McConnell

McConnell Law Group, P.A.
6100 Greenland Road, Unit 603
Jacksonville, FL 32258
904-570-9180
Email: trustee@mcconnelllawgroup.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
Audrey M Aleskovsky

Office of the United States Trustee
George C. Young Federal Building
400 West Washington St, Suite 1100
Orlando, FL 32801
407-648-6301 Ext 130
Fax : 407-648-6323
Email: Audrey.M.Aleskovsky@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/12/2023Bankruptcy Case Closed. (Calderon, Vivianne)
07/28/2023128BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 124)). Notice Date 07/28/2023. (Admin.) (Entered: 07/29/2023)
07/26/2023127Certificate of Service Re: Order Granting, In Part, Amended Motion To Pay Administrative Expense Claim Or, In The Alternative, To Reject Lease Of Nonresidential Real Property. Filed by Harris J Koroglu on behalf of Creditor Ferraro Realty Group Ocoee, LLC (related document(s)125). (Koroglu, Harris) (Entered: 07/26/2023)
07/26/2023126Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. 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 6 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $969531.81, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Jerrett M McConnell. (McConnell, Jerrett) (Entered: 07/26/2023)
07/26/2023125
Order Granting in Part Motion For Administrative Expenses or, in the Alternative, to Reject Lease of Non-Residential Real Property (Related Doc # 74).
Service Instructions: Harris Koroglu 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. (Pollett, Lisa) (Entered: 07/26/2023)
07/26/2023124
Order Granting Motion to Dismiss Case . (Related Doc # 118).
Service Instructions: Clerks Office to serve. (Pollett, Lisa) (Entered: 07/26/2023)
07/19/2023123Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth (Debtor Atty), Jerrett McConnell (SubV Trustee), Bryan Buenaventura (UST), Michael Tessitore (Huntington), Dan Wen (LEAF), Kristina Feher (Rave Commercial), Harris Koroglu (Landlord Ocoee Corners), Nikita Desai (LEAF); RULING: 1) Confirmation Hearing; Continued Preliminary Hearing: 2) Debtor's Motion to Use Cash Collateral (Doc #12); 3) Motion to Determine Secured Status/Value of Huntington National Bank. Total Secured Amount Claimed: $528,107.54 (Doc #13)- Creditor Huntington's Objection (Doc #39); 4) Creditor Ocoee Corners' Amended Motion for Payment of Administrative Expenses Claim Or, In the Alternative, to Reject Lease of Nonresidential Real Property Amount Requested: $33,352.25 (Doc #74)- Granted; Order by Korolglu; 5) U.S. Trustee's Motion to Dismiss Case (Doc #118)- Granted; Order by Buenaventura; Based on Dismissal, Matters No. 1-3 are Moot (NFA); (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)
07/11/2023Reassignment of Lead Attorney. Attorney Harris J. Koroglu of Shutts & Bowen, LLP is substituted for Attorney James A. Timko of Shutts & Bowen, LLP.
07/08/2023122BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [121])). Notice Date 07/07/2023. (Admin.)
07/05/2023121Notice of Preliminary Hearing on Motion to Dismiss Case (related document(s)[118]). Hearing scheduled for 7/19/2023 at 11:00 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Morrow, Penny)