Case number: 6:23-bk-00867 - AltosGroups, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    AltosGroups, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Lori V. Vaughan

  • Filed

    01/09/2023

  • Last Filing

    12/12/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Transin, CONS



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:23-bk-00867-LVV

Assigned to: Lori V. Vaughan
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/09/2023
Date converted:  05/15/2023
Date of Intradistrict transfer:  03/09/2023
341 meeting:  04/17/2023
Deadline for filing claims:  05/19/2023

Debtor

AltosGroups, LLC

4300 W Lake Mary Blvd., Ste 1010, #352
Lake Mary, FL 32746-2449
POLK-FL
Tax ID / EIN: 83-2022106

represented by
Daniel A Velasquez

Latham, Luna, Eden & Beaudine, LLP
201 S. Orange Ave., Ste. 1400
Orlando, FL 32801
407-481-5800
Fax : 407-481-5801
Email: dvelasquez@lathamluna.com

U.S. Trustee

United States Trustee - ORL, 11

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
501 East Polk Street
Ste 1200
Tampa, FL 33602
813-228-2174
Email: bryan.buenaventura@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/12/202433Withdrawal of Claim(s): 8 Filed by Craig Blockwick on behalf of Creditor craig Shanahan Development Company LLC. (Blockwick, Craig) (Entered: 12/12/2024)
12/12/202432Withdrawal of Claim(s): 7 Filed by Craig Blockwick on behalf of Creditor Pedersen Development Company LLC. (Blockwick, Craig) (Entered: 12/12/2024)
12/12/202431Withdrawal of Claim(s): 6 Filed by Craig Blockwick on behalf of Creditor Jeffrey CKlomhaus LLC. (Blockwick, Craig) (Entered: 12/12/2024)
12/12/202430Withdrawal of Claim(s): 5 Filed by Craig Blockwick on behalf of Creditor Remsk LLC. (Blockwick, Craig) (Entered: 12/12/2024)
12/12/202429Withdrawal of Claim(s): 4 Filed by Craig Blockwick on behalf of Creditor Oak Holdings LLC. (Blockwick, Craig) (Entered: 12/12/2024)
12/12/202428Withdrawal of Claim(s): 3 Filed by Craig Blockwick on behalf of Creditor Jeffrey Shanahan. (Blockwick, Craig) (Entered: 12/12/2024)
12/12/202427Withdrawal of Claim(s): 2 Filed by Craig Blockwick on behalf of Creditor Scott J Pedersen. (Blockwick, Craig) (Entered: 12/12/2024)
12/05/202426Withdrawal of Claim(s): 11,12 Filed by Patricia Redmond on behalf of Creditor Maumee Pointe, LLC. (Redmond, Patricia) (Entered: 12/05/2024)
12/04/202425Withdrawal of Claim(s): 11,12 Filed by Patricia Redmond on behalf of Creditor Maumee Pointe, LLC. (Redmond, Patricia) (Entered: 12/04/2024)
03/12/202324BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 23)). Notice Date 03/12/2023. (Admin.) (Entered: 03/13/2023)