Fountain Vu LLC
11
Tiffany P. Geyer
03/25/2024
03/04/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor Fountain Vu LLC
728 Hardman Drive Orlando, FL 32806 ORANGE-FL Tax ID / EIN: 82-5011541 |
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
03/04/2025 | Bankruptcy Case Closed. (Pollett, Lisa) | |
03/04/2025 | 97 | Final Decree . Service Instructions: Clerks Office to serve. (Pollett, Lisa) |
03/03/2025 | 96 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Jeffrey Ainsworth on behalf of Debtor Fountain Vu LLC. (Ainsworth, Jeffrey) |
03/03/2025 | 95 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Jeffrey Ainsworth on behalf of Debtor Fountain Vu LLC. (Ainsworth, Jeffrey) |
02/19/2025 | 94 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth (Debtor), Wanda Murray (UST), RULING: 1) Post Confirmation Status Conference: No Further Action, 2) Debtor's Motion for Final Decree (Doc #93): Debtor will amend to reflect payment to class 3 (NH) 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) |
02/12/2025 | 93 | Motion for Final Decree Contains negative notice. Filed by Jeffrey Ainsworth on behalf of Debtor Fountain Vu LLC (related document(s)[90]). |
01/18/2025 | 92 | Proof of Service of Order Confirming Chapter 11 Plan and Approving Debtor's Disclosure Statement. Filed by Jeffrey Ainsworth on behalf of Debtor Fountain Vu LLC (related document(s)[90]). (Ainsworth, Jeffrey) |
01/18/2025 | 91 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [90])). Notice Date 01/17/2025. (Admin.) |
01/15/2025 | 90 | Order Confirming Chapter 11 Plan and Approving Debtor's Disclosure Statement . 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. (Bittakis, Megan) |
12/02/2024 | 89 | Proof of Service of Order Granting Debtors Motion to Approve Settlement Agreement with D&S Investment Capital, LLC Pursuant to Bankruptcy Rule 9019. Filed by Jeffrey Ainsworth on behalf of Debtor Fountain Vu LLC (related document(s)[87]). (Ainsworth, Jeffrey) |