Mezcla One, LLC
11
Grace E. Robson
07/27/2023
06/11/2025
Yes
v
CONFIRMED, MotDismissPend |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
Debtor Mezcla One, LLC
1926 Ocean Shore Blvd Suite 111 Ormond Beach, FL 32176 VOLUSIA-FL Tax ID / EIN: 81-0995204 |
represented by |
Kenneth D Herron, Jr
Herron Hill Law Group, PLLC P. O. Box 2127 Orlando, FL 32802 407-648-0058 Email: chip@herronhilllaw.com |
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 Kenneth D Herron, Jr
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
06/10/2025 | 133 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Kenneth Herron (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Christopher Pearson (Chemtov Atty); RULING: 1) cont. Post Confirmation Status Conference: - cont. to PCSC on September 11, 2025 at 9:30 am (AOCNFNG); 2) Chemtov's Motion for Prospective Relief from Stay (Doc #128) - Granted:Order by PEARSON; (gww). 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) |
06/09/2025 | 132 | Opposition to Motion for Relief from Stay Filed by Kenneth D Herron Jr on behalf of Debtor Mezcla One, LLC (related document(s)[128]). (Herron, Kenneth) |
06/03/2025 | Complaint by Mezcla One, LLC against Lore Title Services, LLC, Mark Feeeman, NYA Captial, Inc., L3604,LLC. Filing Fee Not Required. 6:25-ap-00074-GER. Nature of Suit: [21 (Validity, priority or extent of lien or other interest in property)],[02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))]. (Herron, Kenneth) | |
05/19/2025 | 131 | Proof of Service of Chemtov Mortgage Group Corporation's Motion for Confirmation that the Automatic Stay Has Terminated Pursuant to 11 U.S.C. §§ 362 (C) and (J) (related document) [128] AND the Notice and Order Scheduling Preliminary Hearing on Motion for Relief From Stay. Filed by Kenneth D Murena on behalf of Interested Party Chemtov Mortgage Group Corporation (related document(s)[130]). (Murena, Kenneth) |
05/14/2025 | 130 | Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay Re: Chemtov Mortgage Group Corporation (related document(s)[128]). Hearing scheduled for 6/10/2025 at 02:30 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Kenneth Murena 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) |
05/13/2025 | 129 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Kenneth Herron (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Kristopher Pearson (Chemtov Atty); RULING: Post Confirmation Status Conference: - cont. to June 10, 2025 at 2:30 pm (AOCNFNG); (gww). 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) |
05/12/2025 | 128 | Motion for Prospective Relief from Stay. (Verify Fee) Re: Chemtov Mortgage Group Corporation's Motion for Confirmation that the Automatic Stay has Terminated Pursuant to 11 U.S.C. §§ 362(C) AND (J). Filed by Kenneth D Murena on behalf of Debtor Mezcla One, LLC (Attachments: # (1) Exhibit 1- Declaration # (2) Exhibit 2- Proposed Stay Relief Order # (3) Exhibit 3- Closing Documents # (4) Disclosure of Compensation of Attorney for Debtor 4- Recorded Deed # (5) Exhibit 5- Recorded CMGC Mortgage # (6) Exhibit 6- Default Letter # (7) Exhibit 7- Recorded Mezcla Mortgage # (8) Exhibit 8- Recorded Sale Order) |
04/14/2025 | 127 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Kenneth D Herron Jr on behalf of Debtor Mezcla One, LLC. (Herron, Kenneth) |
04/14/2025 | 126 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Kenneth D Herron Jr on behalf of Debtor Mezcla One, LLC. (Herron, Kenneth) |
01/21/2025 | 125 | Proof of Service of ORDER GRANTING DEBTORS MOTION TO APPROVE SETTLEMENT AND COMPROMISE WITH BING XU. Filed by Kenneth D Herron Jr on behalf of Debtor Mezcla One, LLC (related document(s)[124]). (Herron, Kenneth) |