Case number: 6:24-bk-05466 - Junk It Plus LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Junk It Plus LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    10/08/2024

  • Last Filing

    09/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-05466-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  10/08/2024
Plan confirmed:  06/06/2025
341 meeting:  11/18/2024
Deadline for filing claims:  12/17/2024

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

Latest Dockets

Date Filed#Docket Text
09/13/2025221BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [219])). Notice Date 09/12/2025. (Admin.)
09/10/2025220Certificate 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)
09/10/2025219Order (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)
09/09/2025218Hearing 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
09/09/2025217Notice 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)
09/09/2025216Notice of Compliance Regarding Payment of Pro Hac Vice Fee to District Court Filed by Eric S Goldstein on behalf of Creditor United HealthCare Services, Inc. and UnitedHealthcare Insurance Company (related document(s)[208]). (Goldstein, Eric)
09/09/2025215Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Junk It Plus LLC. (Ainsworth, Jeffrey)
09/06/2025214BNC Certificate of Mailing - Order (related document(s) (Related Doc [210])). Notice Date 09/05/2025. (Admin.)
09/04/2025Change of Address submitted to the Court on September 2. 2025, by Attorney Jessica M. Signor of Shipman & Goodwin LLP - 400 Atlantic Street, 4th Floor - Stamford, CT 06901. (Mason, Sara)
09/03/2025213Certificate of Mailing Filed by Danielle Shure Ploshnick on behalf of Creditor United HealthCare Services, Inc. and UnitedHealthcare Insurance Company (related document(s)[211]). (Ploshnick, Danielle)