Atomic Tattoos - Central Florida, LLC
11
Tiffany P. Geyer
08/22/2024
04/04/2025
Yes
v
Subchapter_V |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor Atomic Tattoos - Central Florida, LLC
PO Box 7188 Seminole, FL 33775 ORANGE-FL Tax ID / EIN: 26-2011244 |
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 Jerrett M McConnell
McConnell Law Group, P.A. 6100 Greenland Road, Unit 603 Jacksonville, FL 32258 904-570-9180 |
| |
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 |
---|---|---|
04/04/2025 | 67 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Cole Branson (Debtor), Wanda Murray (UST), RULING: Post Confirmation Status Conferene: Concluded - No Further Action (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) |
04/03/2025 | 66 | Withdrawal of Debtor's Verified Objection to Claim Number 4 of Department of Treasury-Internal Revenue Service Filed by Cole Branson on behalf of Debtor Atomic Tattoos - Central Florida, LLC (related document(s)[65]). (Branson, Cole) |
03/17/2025 | 65 | Objection to Claim(s). Claim No. 4 of Department of Treasury - Internal Revenue Service. Contains negative notice. Filed by Cole Branson on behalf of Debtor Atomic Tattoos - Central Florida, LLC |
01/28/2025 | 64 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Jeffrey Ainsworth on behalf of Debtor Atomic Tattoos - Central Florida, LLC. (Ainsworth, Jeffrey) |
01/24/2025 | 63 | Notice of Effective Date of Plan Filed by Jeffrey Ainsworth on behalf of Debtor Atomic Tattoos - Central Florida, LLC. (Ainsworth, Jeffrey) |
01/23/2025 | 62 | Proof of Service of Order Granting Interim Fee Application For Compensation (Related Doc 50). Fees awarded to Jeffrey Ainsworth in the amount of $9279.00, expenses awarded: $222.08. Filed by Jeffrey Ainsworth on behalf of Debtor Atomic Tattoos - Central Florida, LLC (related document(s)[60]). (Ainsworth, Jeffrey) |
01/22/2025 | 61 | Proof of Service of Order Confirming Chapter 11 Plan Non-Consensually, Pursuant to 11 U.S.C. § 1191(b), Setting Deadlines and Scheduling Post-Confirmation Status Conference on April 3, 2025 at 2:30 pm. Filed by Jeffrey Ainsworth on behalf of Debtor Atomic Tattoos - Central Florida, LLC (related document(s)[59]). (Ainsworth, Jeffrey) |
01/17/2025 | 60 | Order Granting Interim Fee Application For Compensation (Related Doc [50]). Fees awarded to Jeffrey Ainsworth in the amount of $9279.00, expenses awarded: $222.08 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. (Harden, Nadia) Modified on 1/17/2025 (Harden, Nadia). |
01/16/2025 | 59 | Order Confirming Chapter 11 Plan Non-Consensually, Pursuant to 11 U.S.C. § 1191(b), Setting Deadlines and Scheduling Post-Confirmation Status Conference on April 3, 2025 at 2:30 pm (related document(s)[56], [54], [43]). 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. (Harden, Nadia) |
01/10/2025 | 58 | Proof of Service of Order Granting Application for Compensation. Filed by Jerrett M McConnell on behalf of Trustee Jerrett M McConnell (related document(s)[57]). (Attachments: # (1) Mailing Matrix) (McConnell, Jerrett) |