Legacy Construction, Inc.
7
Lori V. Vaughan
03/29/2023
02/08/2025
Yes
v
SmBus |
Assigned to: Lori V. Vaughan Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Legacy Construction, Inc.
501 N. Orlando Avenue, Ste 218 Winter Park, FL 32789 SEMINOLE-FL Tax ID / EIN: 20-5361939 dba Legacy Custom Built |
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 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 Jacob D Flentke
Flentke Legal Consulting, PLLC 1501 E. Concord Street Orlando, FL 32803 407-286-8267 Email: jacob@flentkelegal.com |
Trustee Jerrett M McConnell
McConnell Law Group, P.A. 6100 Greenland Road, Unit 603 Jacksonville, FL 32258 904-570-9180 TERMINATED: 09/18/2023 |
represented by |
Jerrett M McConnell
PRO SE Jerrett M McConnell
McConnell Law Group, P.A. 6100 Greenland Road, Unit 603 Jacksonville, FL 32258 904-570-9180 Email: trustee@mcconnelllawgroup.com |
Trustee Lori Patton
Lori Patton, Trustee 377 Maitland Ave Ste 1002 Altamonte Springs, FL 32701 407-937-0936 |
represented by |
Lori Patton
PRO SE |
Trustee Arvind Mahendru
Arvind Mahendru, Chapter 7 Trustee 5717 Red Bug Lake Rd #284 Winter Springs, FL 32708 407-504-2462 TERMINATED: 09/18/2023 |
represented by |
Arvind Mahendru
PRO SE |
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
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
02/08/2025 | 103 | Amended Application for Compensation for Lori Patton, Trustee Chapter 7, Fee: $238.13, Expenses: $16.97, for the period of to. Filed by Trustee Lori Patton. (Patton, Lori) |
02/08/2025 | 102 | Application for Compensation for Lori Patton, Trustee Chapter 7, Fee: $238.13, Expenses: $31.19, for the period of to. Filed by Trustee Lori Patton. (Patton, Lori) |
09/09/2024 | 101 | Interim Report Amended for Period Ending 6/30/2024 Filed by Trustee Lori Patton. (Patton, Lori) |
07/03/2024 | 100 | Interim Report for the Period Ending 06/30/2024. (Patton, Lori) |
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) | |
10/19/2023 | 99 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 96)). Notice Date 10/19/2023. (Admin.) (Entered: 10/20/2023) |
10/18/2023 | 98 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/18/2023). Filed by Trustee Lori Patton (related document(s)). (Patton, Lori) (Entered: 10/18/2023) |
10/18/2023 | The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 10/18/2023. (Patton, Lori) | |
10/18/2023 | The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 10/18/2023 . (Patton, Lori) (Entered: 10/18/2023) | |
10/17/2023 | 97 | Certificate of Service Re: Order Granting Motion for Relief from the Automatic Stay. (Lots 264, 254 and 268 - Bellina Collina) Filed by James Timko on behalf of Creditor DCS Real Estate Investments, LLC (related document(s)[91], [92], [89]). (Timko, James) |