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

    07/31/2025

  • 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
07/31/2025108Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $3,610.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 6 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by Trustee Andrew Layden. (Layden, Andrew)
07/11/2025107Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Cork Capital LLC. (Ainsworth, Jeffrey)
07/07/2025106Certificate of Service Re: Order Denying Motion For Relief From Stay. Filed by Nicole Mariani Noel on behalf of Creditor Stellantis Financial Services c/o Peritus Portfolio Services II LLC (related document(s)[105]). (Noel, Nicole)
07/07/2025105Order Denying Motion For Relief From Stay of Stellantis Financial Services c/o Peritus Portfolio Services II LLC as Moot (Related Doc [31]) Service Instructions: Nicole Noel 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. (Pollett, Lisa)
07/03/2025104Proof of Service of Order Granting Amended Application For Interim Compensation (Related Doc 80). Fees awarded to Jeffrey Ainsworth in the amount of $19728.00, expenses awarded: $2247.91 AND Agreed Order Granting Ore Tenus Motion for Relief from Stay. Filed by Jeffrey Ainsworth on behalf of Debtor Cork Capital LLC (related document(s)[103], [102]). (Ainsworth, Jeffrey)
07/01/2025103
Agreed Order Granting Ore Tenus Motion for Relief from Stay (Vehicle). (Related Doc # 87 ).
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. (Faye) (Entered: 07/01/2025)
07/01/2025102
Order Granting Amended Application For Interim Compensation (Related Doc 80). Fees awarded to Jeffrey Ainsworth in the amount of $19728.00, expenses awarded: $2247.91
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. (Adrienne) (Entered: 07/01/2025)
06/30/2025Change of Firm Name and Address submitted to the Court on June 27, 2025, by Attorney Reka Beane of McCalla Raymer Leibert Pierce, LLP, formerly McCalla Raymer Leibert Pierce, LLC, which has an address of 110 S.E. 6th Street, Suite 2300 - Fort Lauderdale, FL 33301. (Sara M.) (Entered: 06/30/2025)
06/27/2025101Notice of Effective Date of Plan Filed by Jeffrey Ainsworth on behalf of Debtor Cork Capital LLC. (Ainsworth, Jeffrey) (Entered: 06/27/2025)
06/27/2025100Proof of Service of Order Confirming Subchapter V Plan of Reorganization Setting Deadlines, and Scheduling Post-Confirmation Status Conference. Filed by Jeffrey Ainsworth on behalf of Debtor Cork Capital LLC (related document(s)98). (Ainsworth, Jeffrey) (Entered: 06/27/2025)