Case number: 6:24-bk-06079 - Osteen's Load and Go LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Osteen's Load and Go LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    11/07/2024

  • Last Filing

    11/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CONFIRMED_1191(b)



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-06079-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset


Date filed:  11/07/2024
Plan confirmed:  09/15/2025
341 meeting:  12/16/2024
Deadline for filing claims:  01/16/2025

Debtor

Osteen's Load and Go LLC

301 East North Street
Leesburg, FL 34748
LAKE-FL
Tax ID / EIN: 82-3276966

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

Jacob D Flentke

BransonLaw, PLLC
1501 East Concord Street
Orlando, FL 32803
407-894-6834
Fax : 407-894-8559
Email: jacob@bransonlaw.com

Trustee

Andrew Layden

200 South Orange Avenue
Ste 2300
Orlando, FL 32801
407-649-4070

 
 
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
11/17/2025170Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Osteen's Load and Go LLC. (Ainsworth, Jeffrey) (Entered: 11/17/2025)
11/17/2025169Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Osteen's Load and Go LLC. (Ainsworth, Jeffrey) (Entered: 11/17/2025)
11/17/2025168Proof of Service of Notice and Order Scheduling Preliminary Hearing on Motion for Relief from Stay. Filed by Geoffrey J Peters on behalf of Creditor TOYOTA INDUSTRIES COMMERCIAL FINANCE INC. (related document(s)165). (Peters, Geoffrey) (Entered: 11/17/2025)
11/17/2025167Proof of Service of Notice and Order Scheduling Preliminary Hearing on Motion for Relief from Stay. Filed by Geoffrey J Peters on behalf of Creditor TOYOTA INDUSTRIES COMMERCIAL FINANCE INC. (related document(s)166). (Peters, Geoffrey) (Entered: 11/17/2025)
11/14/2025166
Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay Motion eligible for negative notice in which negative notice was not used
(related document(s)162).
Hearing scheduled for 1/8/2026 at 11:00 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street
. Service Instructions: Geoffrey Peters 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) (Entered: 11/14/2025)
11/14/2025165
Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay Motion eligible for negative notice in which negative notice was not used
(related document(s)163).
Hearing scheduled for 1/8/2026 at 11:00 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street
. Service Instructions: Geoffrey Peters 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) (Entered: 11/14/2025)
11/13/2025164Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth (Debtor), Andrew Layden, SubV Trustee, Scott Bomkamp (UST), RULING: Post Confirmation Status Conference - 1/8/2026 at 11:00 AM (AOCNFNG), Pending: -Toyota Industries Commercial Finance's Motion for Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(d)(1) regarding 2021 Freightliner 114 SD (Doc #162): Scheduled 1/8/2026 at 11:00 AM, -Toyota Industries Commercial Finance's Motion for Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(d)(1) regarding 2022 Chevrolet Silverado (Doc #163): Scheduled 1/8/2026 at 11:00 AM, (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)
11/07/2025Receipt of Filing Fee for Motion for Relief From Stay( 6:24-bk-06079-TPG) [motion,mrlfsty] ( 199.00). Receipt Number A81964868, Amount Paid $ 199.00 (U.S. Treasury)
11/07/2025163Motion for Relief from Stay. (Verify Fee) Re: 2022 Chevrolet Silverado. Filed by Geoffrey J Peters on behalf of Creditor TOYOTA INDUSTRIES COMMERCIAL FINANCE INC. (Attachments: # (1) Exhibit)
11/07/2025162Motion for Relief from Stay. (Verify Fee) Re: 2021 Freightliner 114 SD. Filed by Geoffrey J Peters on behalf of Creditor TOYOTA INDUSTRIES COMMERCIAL FINANCE INC. (Attachments: # (1) Exhibit)