VALCAL INC.
11
Tiffany P. Geyer
05/02/2023
06/05/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor VALCAL INC.
820 De La Bosque Longwood, FL 32779-3002 SEMINOLE-FL Tax ID / EIN: 85-1773435 |
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 Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/05/2025 | 246 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth (Debtor), Wanda Murray (UST), Robert Tepper (Oakmont Capital Service), RULING: 1) Post Confirmation Status Conference - Continued to 8/7/2025 at 11:30 AM (AOCNFNG), Preliminary Hearing 2) UST's Motion to Dismiss Case or Convert Confirmed Case to Chapter 7 (Doc #237): Withdrawn by Ms. Murray in Open Court - No Further Action (NH) 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) |
06/04/2025 | 245 | Notice of Unavailability of Subchapter V Trustee for June 5, 2025 Hearing Filed by Trustee Aaron R. Cohen (related document(s)[236]). (Cohen, Aaron) |
05/13/2025 | 244 | Small Business Monthly Operating Report for Filing Period January 1, 2025 to March 31, 2025 Filed by Jeffrey Ainsworth on behalf of Debtor VALCAL INC.. (Ainsworth, Jeffrey) |
05/12/2025 | 243 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [242])). Notice Date 05/11/2025. (Admin.) |
05/09/2025 | 242 | Notice of Hearing on Motion to Dismiss Case or Convert Confirmed Case to Chapter 7. Filed by U.S. Trustee United States Trustee (related document(s)[237]). Hearing scheduled for 6/5/2025 at 01:30 PM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Perkins, Cathy) |
05/06/2025 | 241 | Proof of Service of AGREED ORDER GRANTING BUSH TRUCK LEASING, INC.S MOTION FOR RELIEF FROM THE AUTOMATIC STAY. Filed by Matthew E Eutzler on behalf of Creditor Bush Truck Leasing, Inc. (related document(s)[240]). (Eutzler, Matthew) |
05/06/2025 | 240 | Agreed Order Granting Motion For Relief From Stay of Bush Truck Leasing, Inc, Re: 5 Freightliner vehicles (Related Doc [226]) Service Instructions: Matthew Eutzler 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)Modified on 5/6/2025 (LP). |
05/02/2025 | 239 | Small Business Monthly Operating Report for Filing Period October 1, 2024 to December 31, 2024 Filed by Jeffrey Ainsworth on behalf of Debtor VALCAL INC.. (Ainsworth, Jeffrey) |
05/02/2025 | 238 | Small Business Monthly Operating Report for Filing Period July 1, 2024 to September 30, 2024 Filed by Jeffrey Ainsworth on behalf of Debtor VALCAL INC.. (Ainsworth, Jeffrey) |
05/02/2025 | 237 | Motion to Dismiss Case or Convert Confirmed Case to Chapter 7. Filed by U.S. Trustee United States Trustee - ORL. (Aleskovsky, Audrey) |