Case number: 6:25-bk-00363 - Cork Capital LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Cork Capital LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    01/21/2025

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-00363-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  01/21/2025
Debtor discharged:  05/21/2025
341 meeting:  02/24/2025
Deadline for filing claims:  04/01/2025

Debtor

Cork Capital LLC

2428 Varenna Loop
Kissimmee, FL 34741
ORANGE-FL
Tax ID / EIN: 85-3974533

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

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
400 W. Washington St.
Ste 1100
Orlando, FL 32828
407-648-6068
Email: Audrey.M.Aleskovsky@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/12/202589
Order Sustaining Objection to Claim(s) #Claim No. 7 of Dynamic Investment Group, Inc. (Related Doc # 61).
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. (Williams, Ro'Shaila) (Entered: 06/12/2025)
06/10/202588
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Jeffrey Ainsworth, Cole Branson (Debtor Atty); Andrew Layden (Sub V Trustee); Audrey Aleskovsky (US Trustee Atty); Nicole Juliano (Creditor Atty); Lorne Durket (Allied Atty); Nicole Noel (Stellantis Atty);
EVIDENCE:
Debtor Exhibit 1 (Doc #85) - Admitted;
RULING:
CONT. STATUS CONFERENCE:
cont. to Post Confirmation Status Conference on November 4, 2025 at 10:00 am:note in confirmation order:Order by AINSWORTH
; 1) (cont.) Stellantis' Motion for Relief from Stay Re: 2023 Ram Promaster / VIN: 3C6MRVJG1PE582389
(Doc #31) - Denied as Moot;Order by NOEL;
CONFIRMATION: 2) Chapter 11 Plan
(Doc #53) - Confirmed (subject to review of Claim 7):Order by AINSWORTH;
3) Debtor's Objection to Claim No. 16 of REP TECHNOLOGY, LLC
(Doc #57) - Sustained:Order by AINSWORTH;
4) Debtor's Objection to Claim 13 of CF SANTINI IMPORTS, LLC.
(Doc #58) - Sustained:Order by AINSWORTH;
5) Debtor's Objection to CLAIM No. 7 OF DYNAMIC INVESTMENT GROUP, INC
(Doc #61) - Under Advisement; 6) Allied's Ore Tenus Motion for Relief from Stay (Vehicle) - Granted:Order by AINSWORTH;
(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
. (Bill) (Entered: 06/10/2025)
06/10/202587Ore Tenus Motion for Relief from Stay (Vehicle). Filed by Steven Lorne Durket on behalf of Creditor Ally Bank c/o AIS Portfolio Services, LLC (Gena) (Entered: 06/10/2025)
06/10/202586Motion for Cramdown Filed by Jeffrey Ainsworth on behalf of Debtor Cork Capital LLC (related document(s)85, 53, 84). (Entered: 06/10/2025)
06/09/202585Confirmation Affidavit Filed by Jeffrey Ainsworth on behalf of Debtor Cork Capital LLC. (Ainsworth, Jeffrey) (Entered: 06/09/2025)
06/09/202584Ballot Tabulation Filed by Jeffrey Ainsworth on behalf of Debtor Cork Capital LLC. (Ainsworth, Jeffrey) (Entered: 06/09/2025)
06/05/202583Objection to Confirmation of Chapter 11 Plan with certificate of service Filed by Reka Beane on behalf of Creditor Ally Bank, its successor and assigns (related document(s)53). (Beane, Reka) (Entered: 06/05/2025)
06/03/202582Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Cork Capital LLC. (Ainsworth, Jeffrey) (Entered: 06/03/2025)
05/27/202581Application for Compensation for Andrew Layden, Trustee Chapter 11, Fee: $3,560.00, Expenses: $50.00, for the period of to. For the period: January 24, 2025 to May 23, 2025 Contains negative notice. Filed by Trustee Andrew Layden. (Attachments: # 1 Exhibit A - Time Records # 2 Exhibit B - Proposed Order # 3 Mailing Matrix) (Layden, Andrew) (Entered: 05/27/2025)
05/21/202580Amended Application for Interim Compensation for Jeffrey Ainsworth, Debtor's Attorney, Fee: $19728.00, Expenses: $2247.91, for the period of 1/21/2025 to 5/20/2025. For the period: January 21, 2025 to May 20, 2025 Contains negative notice. Filed by Attorney Jeffrey Ainsworth. Related document(s) 78. Modified on 5/23/2025 (LP). (Entered: 05/21/2025)