Maison Drake, LLC
11
Lori V. Vaughan
09/15/2023
01/11/2025
Yes
v
Subchapter_V, SmBus, CONFIRMED_1191(a) |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset |
|
Debtor Maison Drake, LLC
1529 Holts Grove Circle Winter Park, FL 32789 SEMINOLE-FL Tax ID / EIN: 26-3366070 |
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
Flentke Legal Consulting, PLLC 1501 E. Concord Street Orlando, FL 32803 407-286-8267 Email: jacob@flentkelegal.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 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 |
Bryan E Buenaventura
DOJ-Ust 501 East Polk Street Ste 1200 Tampa, FL 33602 407-648-6070 Fax : 407-648-6323 Email: bryan.buenaventura@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/11/2025 | 116 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [115])). Notice Date 01/10/2025. (Admin.) |
01/08/2025 | Bankruptcy Case Closed. (Johnson, Aimee) | |
01/08/2025 | 115 | Final Decree . Service Instructions: Clerks Office to serve. (Johnson, Aimee) |
08/28/2024 | A properly docketed and related Proof or Certificate of Service for Order 114 is not indicated on the docket. L. Budgen 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) (Entered: 08/28/2024) | |
08/22/2024 | 114 | Order Granting Final Application For Compensation for the Period September 20, 2023 through May 31, 2024 (Related Doc 110). Fees awarded to L. Todd Budgen in the amount of $5000.00, expenses awarded: $0.00 Service Instructions: L. Budgen 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. (Nadia) Modified on 8/22/2024 (Nadia). (Entered: 08/22/2024) |
07/11/2024 | 113 | Proof of Service of Order Granting Final Fee Application For Compensation (Related Doc 108). Fees awarded to Jeffrey Ainsworth in the amount of $9564.50, expenses awarded: $143.69. Filed by Jeffrey Ainsworth on behalf of Debtor Maison Drake, LLC (related document(s)112). (Ainsworth, Jeffrey) (Entered: 07/11/2024) |
07/11/2024 | 112 | Order Granting Final Fee Application For Compensation (Related Doc 108). Fees awarded to Jeffrey Ainsworth in the amount of $9564.50, expenses awarded: $143.69 Service Instructions: Jeffrey Ainsworth 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. (Nadia) Modified on 7/11/2024 (Nadia). (Entered: 07/11/2024) |
05/31/2024 | 111 | Notice of Filing to wit: Notice of Application for Compensation Filed by Trustee L. Todd Budgen (related document(s)110). (Attachments: # 1 Exhibit Certificate of Service # 2 Mailing Matrix) (Budgen, L.) (Entered: 05/31/2024) |
05/31/2024 | 110 | Final Application for Compensation for L. Todd Budgen, Trustee Chapter 11, Fee: $5000, Expenses: $0. For the period: 9/20/2024 to 5/31/2024 Contains negative notice. Filed by Trustee L. Todd Budgen. (Attachments: # 1 Exhibit Ex A - timesheet) (Budgen, L.) (Entered: 05/31/2024) |
05/31/2024 | 109 | Notice of Application for Compensation and Reimbursement of Expenses and Opportunity to Object and Request a Hearing Filed by Jeffrey Ainsworth on behalf of Debtor Maison Drake, LLC (related document(s)108). (Ainsworth, Jeffrey) (Entered: 05/31/2024) |