Safe Electric, LLC
11
Tiffany P. Geyer
06/02/2023
10/15/2024
No
v
Subchapter_V, CONFIRMED_1191(b) |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary No asset |
|
Debtor Safe Electric, LLC
1428 Deuce Circle Davenport, FL 33896 OSCEOLA-FL Tax ID / EIN: 45-5105022 |
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 |
Trustee L. Todd Budgen
Budgen Law Post Office Box 520546 Longwood, FL 32752 407-232-9118 |
| |
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
DOJ-Ust 400 W. Washington St. Ste 1100 Orlando, FL 32828 407-648-6068 Email: Audrey.M.Aleskovsky@usdoj.gov 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 |
Date Filed | # | Docket Text |
---|---|---|
10/15/2024 | Change of Name submitted to the Court on September 9, 2024, by Attorney Dana Lee Robbins-Boehner who was formerly known as Dana L. Robbins. (Mason, Sara) | |
03/18/2024 | 127 | Proof of Service of Agreed Order Granting Motion to Confirm Termination or Absence of Stay re: 2017 Chevrolet Express Passenger Van. Filed by Gavin Stewart on behalf of Creditor Ally Bank (related document(s)[126]). (Stewart, Gavin) |
03/18/2024 | 126 | Agreed Order Granting Motion to Confirm Termination or Absence of Stay re: 2017 Chevrolet Express Passenger Van (Related Doc # [125]) Service Instructions: Gavin Stewart 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. (Harden, Nadia) |
03/11/2024 | 125 | Motion for an Order Confirming No Automatic Stay is in Effect Filed by Gavin Stewart on behalf of Creditor Ally Bank (Attachments: # (1) Composite Exhibit A) |
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) | |
02/21/2024 | 124 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 02/21/2024)APPEARANCES: Daniel Velasquez: Debtor Attorney; L. Todd Budgen: SubV Trustee; Audrey Aleskovsky: US Trustee; Frank Wolff: Collage Design; RULING: 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 |
02/20/2024 | 123 | Notice of Substantial Consummation Filed by Daniel A Velasquez on behalf of Debtor Safe Electric, LLC. (Velasquez, Daniel) (Entered: 02/20/2024) |
12/27/2023 | 122 | Notice of Effective Date of Final Subchapter V Plan of Reorganization Filed by Daniel A Velasquez on behalf of Debtor Safe Electric, LLC (related document(s)[116], [100]). (Attachments: # (1) Mailing Matrix) (Velasquez, Daniel) |
12/14/2023 | 121 | Proof of Service of Order Granting Motion for Relief From Stay to allow Argonaut Insurance Company to participate in Arbitration for Case #01-22-002-1063. Filed by Gerard M Kouri Jr on behalf of Creditor Argonaut Insurance Company (related document(s)[119]). (Kouri, Gerard) |
12/11/2023 | 120 | Proof of Service of Order Granting Collage Design and Construction Group, Inc.s Amended Motion Confirming No Automatic Stay. Filed by Michael A Nardella on behalf of Creditor Collage Design & Construction Group, Inc. (related document(s)[117]). (Nardella, Michael) |