Hot Land Carrier LLC
11
Lori V. Vaughan
10/26/2023
03/03/2026
Yes
v
| Subchapter_V, SmBus, CONFIRMED_1191(b) |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset |
|
Debtor Hot Land Carrier LLC
PO Box 561 Intercession City, FL 33848 OSCEOLA-FL Tax ID / EIN: 83-0932250 |
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 |
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
DOJ-Ust Office of the United States Trustee George C. Young Federal Building and Courthouse 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6068 Email: Audrey.M.Aleskovsky@usdoj.gov Bryan E Buenaventura
DOJ-Ust 501 East Polk Street Ste 1200 Tampa, FL 33602 813-228-2174 Email: bryan.buenaventura@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/03/2026 | 116 | Small Business Monthly Operating Report for Filing Period October 1, 2025 to December 31, 2025 Filed by Jeffrey Ainsworth on behalf of Debtor Hot Land Carrier LLC. (Ainsworth, Jeffrey) |
| 03/03/2026 | 115 | Small Business Monthly Operating Report for Filing Period July 1, 2025 to September 30, 2025 Filed by Jeffrey Ainsworth on behalf of Debtor Hot Land Carrier LLC. (Ainsworth, Jeffrey) |
| 10/24/2025 | 114 | Small Business Monthly Operating Report for Filing Period April 1, 2025 to June 30, 2025 Filed by Jeffrey Ainsworth on behalf of Debtor Hot Land Carrier LLC. (Ainsworth, Jeffrey) |
| 09/15/2025 | 113 | Proof of Service of Order Denying Amended Motion for Order Confirming the Automatic Stay is Not in Effect and Granting Relief From the Automatic Stay. Filed by Gavin Stewart on behalf of Creditor QL Titling Trust LTD/Quality Leasing Co., Inc. (related document(s)[112]). (Stewart, Gavin) |
| 09/15/2025 | A properly docketed and related Proof or Certificate of Service for Order 112 is not indicated on the docket. Gavin Stewart 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) | |
| 09/09/2025 | 112 | Order Denying Amended Motion to Confirm Termination or Absence of Stay (Related Doc [107]) 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. (Bonilla, Adrienne)Modified on 9/9/2025 (AB). |
| 09/05/2025 | 111 | PDF with attached Audio File. Court Date & Time [09/03/2025 03:04:37 PM]. File Size [ 3444 KB ]. Run Time [ 00:07:09 ]. (admin). |
| 09/04/2025 | Receipt of Filing Fee for Z - Payment of Filing Fee - Motion for Relief from Stay( 6:23-bk-04508-LVV) [misc,mrsfee] ( 199.00). Receipt Number A81083403, Amount Paid $ 199.00 (U.S. Treasury) | |
| 09/04/2025 | Payment of Filing Fee for Motion for Relief from Automatic Stay. Filed by Gavin Stewart on behalf of Creditor QL Titling Trust LTD/Quality Leasing Co., Inc. (related document(s)[107]). (Stewart, Gavin) | |
| 09/04/2025 | Receipt of Filing Fee for Z - Payment of Filing Fee - Motion for Relief from Stay( 6:23-bk-04508-LVV) [misc,mrsfee] ( 199.00). Receipt Number A81083403, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 09/04/2025) |