Junk It Plus LLC
11
Grace E. Robson
10/08/2024
10/30/2025
Yes
v
| Subchapter_V |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
Debtor Junk It Plus LLC
2247 Northumbria Drive Sanford, FL 32771-6485 SEMINOLE-FL Tax ID / EIN: 81-1044190 |
represented by |
Jeffrey Ainsworth
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: jeff@bransonlaw.com Cole Branson
Branson Law 1501 E Concord St Orlando, FL 32803 407-716-6108 Email: cole@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 |
represented by |
Jerrett M McConnell
McConnell Law Group, P.A. 6100 Greenland Road, Unit 603 Jacksonville, FL 32258 904-570-9180 Email: trustee@mcconnelllawgroup.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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/30/2025 | 226 | Motion for Leave to Withdraw as Counsel Contains negative notice. Filed by Jessica M. Signor on behalf of Creditor United HealthCare Services, Inc. and UnitedHealthcare Insurance Company (related document(s)[210]). (Attachments: # (1) Proposed Order) |
| 09/18/2025 | 225 | Certificate of Service Re: Order Granting Motion for Relief from Automatic Stay to Terminate Insurance Agreements. Filed by Jessica M. Signor on behalf of Creditor United HealthCare Services, Inc. and UnitedHealthcare Insurance Company (related document(s)[223]). (Signor, Jessica) |
| 09/17/2025 | 224 | Exhibit Mailing Matrix for Junk It Plus LLC (Attachment to Motion to Withdraw as Counsel) Filed by Alison P Baker on behalf of Creditor United HealthCare Services, Inc. and UnitedHealthcare Insurance Company (related document(s)[222]). (Baker, Alison) |
| 09/17/2025 | 223 | Order Granting Motion For Relief From Stay to Terminate Insurance Agreements (Related Doc [200]) Service Instructions: Jessica Signor 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. (Williams, Ro'Shaila) |
| 09/17/2025 | 222 | Motion for Leave to Withdraw as Counsel Contains negative notice. Filed by Alison P Baker on behalf of Creditor United HealthCare Services, Inc. and UnitedHealthcare Insurance Company (Attachments: # (1) Proposed Order) |
| 09/13/2025 | 221 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [219])). Notice Date 09/12/2025. (Admin.) |
| 09/10/2025 | 220 | Certificate of Service Re: Order (1) Scheduling Trial, (2) Setting Deadlines, and (3) Directing Parties and Witnesses to Appear in Person. Filed by Danielle Shure Ploshnick on behalf of Creditor United HealthCare Services, Inc. and UnitedHealthcare Insurance Company (related document(s)[219]). (Ploshnick, Danielle) |
| 09/10/2025 | 219 | Order (1) Scheduling Trial, (2) Setting Deadlines, and (3) Directing Parties and Witnesses to Appear in Person. (related document(s)[201]). Hearing scheduled for 12/11/2025 at 01:30 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Alison Baker 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. (Calderon, Vivianne) |
| 09/09/2025 | 218 | Hearing Proceeding Memo - Ruling: APPEARANCES: Jeffrey Ainsworth (Debtor Atty); Jerrett McConnell (Sub V Trustee); Audrey Aleskovsky (US Trustee Atty); Jessica Signor (United Health Atty); RULING: Post Confirmation Status Conference - cont. to December 11, 2025 at 1:30 pm (AOCNFNG); 1) United Healthcare's Motion for Relief from Stay Re: to Terminate Agreements (Doc #200) - Granted:Order by SIGNOR; 2) United Healthcare's Application for Payment of Administrative Expenses Amount Requested: 36,514.98 (Doc #201) - cont. to TRIAL on December 11, 2025 at 1:30 pm:Order by CHAMBERS; (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 |
| 09/09/2025 | 217 | Notice of Compliance Regarding Payment of Pro Hac Vice Fee to District Court Filed by Jessica M. Signor on behalf of Creditor United HealthCare Services, Inc. and UnitedHealthcare Insurance Company (related document(s)[210]). (Signor, Jessica) |