IVF Orlando, Inc.
11
Tiffany P. Geyer
10/08/2024
11/03/2025
Yes
v
|   Subchapter_V, SmBus, ADV  | 
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset  | 
	
  | 
Debtor IVF Orlando, Inc. 
1912 Boothe Cir. Ste. 200 Longwood, FL 32750 SEMINOLE-FL Tax ID / EIN: 27-1403378  | 
	represented by	  | 
  						 Daniel A Velasquez 
Latham, Luna, Eden & Beaudine, LLP 201 S. Orange Ave., Ste. 1400 Orlando, FL 32801 407-481-5800 Fax : 407-481-5801 Email: dvelasquez@lathamluna.com  | 
Trustee L. Todd Budgen 
Budgen Law Post Office Box 520546 Longwood, FL 32752 407-232-9118  | 
	
  						 | |
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	  | 
	Scott E Bomkamp 
DOJ-Ust United States Trustee 400 W. Washington St. Ste 1100 Orlando, FL 32801 407-648-6069 Email: scott.e.bomkamp@usdoj.gov  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 11/03/2025 | 171 | Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Daniel A Velasquez on behalf of Debtor IVF Orlando, Inc.. (Velasquez, Daniel) | 
| 10/21/2025 | Request for Audio Recording of Proceeding. Proceeding held: 6/5/2025. (Acorn Transcripts, LLC (NBG)) | |
| 10/21/2025 | Request for Audio Recording of Proceeding. Proceeding held: 7/8/2025. (Acorn Transcripts, LLC (NBG)) | |
| 10/21/2025 | Request for Audio Recording of Proceeding. Proceeding held: 4/3/2025. (Acorn Transcripts, LLC (NBG)) | |
| 10/21/2025 | Request for Audio Recording of Proceeding. Proceeding held: 2/19/2025. (Acorn Transcripts, LLC (NBG)) | |
| 10/20/2025 | 170 | Appellant Designation of Contents for Inclusion in Record on Appeal Filed by Mitun Mitra on behalf of Interested Party Fox Funding Group, LLC. Appellee designation due by 11/3/2025. (Mitra, Mitun) | 
| 10/20/2025 | 169 | Statement of Issues on Appeal, Filed by Mitun Mitra on behalf of Interested Party Fox Funding Group, LLC. (Mitra, Mitun) | 
| 10/13/2025 | 168 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [166])). Notice Date 10/12/2025. (Admin.) | 
| 10/13/2025 | 167 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [165])). Notice Date 10/12/2025. (Admin.) | 
| 10/10/2025 | 166 | Notice to Appellant of Responsibilities (related document(s)[162]). (Barnes, Dana) |