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

    03/12/2024

  • 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
03/12/2024199Hearing Proceeding Memo: Hearing Held - APPEARANCES: Cole Branson: Debtor Attorney; Aaron Cohen: SubV Trustee; Audrey Aleskovsky: US Trustee; RULING: Post Confirmation Status Conference: Hearing Held (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)
03/11/2024Change of Law Firm Name, after merger, submitted to the Court on March 7, 2024, by Attorney Nikita J Desai of Kilpatrick Townsend & Stockton LLP, formerly Horwood Marcus & Berk Chartered (Mason, Sara)
03/11/2024Change of Law Firm Name, after merger, submitted to the Court on March 7, 2024, by Attorney Aaron Hammer of Kilpatrick Townsend & Stockton LLP, formerly Horwood Marcus & Berk Chartered. (Mason, Sara)
03/08/2024198Small Business Monthly Operating Report for Filing Period November 1, 2023 to November 30, 2023 Filed by Jeffrey Ainsworth on behalf of Debtor VALCAL INC.. (Ainsworth, Jeffrey)
03/08/2024197Small Business Monthly Operating Report for Filing Period October 1, 2023 to October 31, 2023 Filed by Jeffrey Ainsworth on behalf of Debtor VALCAL INC.. (Ainsworth, Jeffrey)
03/08/2024196Small Business Monthly Operating Report for Filing Period September 1, 2023 to September 30, 2023 Filed by Jeffrey Ainsworth on behalf of Debtor VALCAL INC.. (Ainsworth, Jeffrey)
12/17/2023195Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [191])). Notice Date 12/16/2023. (Admin.)
12/17/2023194Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [190])). Notice Date 12/16/2023. (Admin.)
12/17/2023193Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [189])). Notice Date 12/16/2023. (Admin.)
11/22/2023192Notice of Effective Date of Plan Filed by Jeffrey Ainsworth on behalf of Debtor VALCAL INC.. (Ainsworth, Jeffrey)