Case number: 6:23-bk-01675 - VALCAL INC. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    VALCAL INC.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    05/02/2023

  • Last Filing

    08/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:23-bk-01675-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset


Date filed:  05/02/2023
341 meeting:  05/30/2023
Deadline for filing claims:  07/11/2023

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

Latest Dockets

Date Filed#Docket Text
08/12/2025A properly docketed and related Proof or Certificate of Service for Order 249 is not indicated on the docket. Matthew Eutzler is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
08/07/2025251Corrective Withdrawal of Claim(s): 25 Filed by Aaron Hammer on behalf of Creditor LEAF Capital Funding, LLC. (Hammer, Aaron)
08/07/2025250Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth (Debtor), Aaron R Cohen, SubV Trustee, Audrey Aleskovsky (UST), Matthew Eutzler (Bush Truck Leasing), RULING: Continued Post Confirmation Status Conference - Concluded, No Further Action. Note: Debtor will file a motion for final decree. (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)
08/06/2025249Order Granting Motion to Attend Continued Post-Confirmation Status Conference Remotely (Related Doc [248]). 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. (Hale, Alison)
08/06/2025248Motion to Attend Continued Post-Confirmation Status Conference Remotely Filed by Matthew E Eutzler on behalf of Creditor Bush Truck Leasing, Inc. (related document(s)[246]).
08/04/2025247Small Business Monthly Operating Report for Filing Period April 1, 2025 to June 30, 2025 Filed by Jeffrey Ainsworth on behalf of Debtor VALCAL INC.. (Ainsworth, Jeffrey)
06/05/2025246Hearing 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)
06/04/2025245Notice of Unavailability of Subchapter V Trustee for June 5, 2025 Hearing Filed by Trustee Aaron R. Cohen (related document(s)[236]). (Cohen, Aaron)
05/13/2025244Small 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)
05/12/2025243BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [242])). Notice Date 05/11/2025. (Admin.)