Case number: 6:25-bk-01445 - Jaica Creative LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Jaica Creative LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    03/14/2025

  • Last Filing

    04/13/2025

  • Asset

    No

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, DISMISSED



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-01445-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/14/2025
Debtor dismissed:  04/10/2025
341 meeting:  04/14/2025
Deadline for filing claims:  05/23/2025

Debtor

Jaica Creative LLC

2005 Tree Fork Ln
#113
Longwood, FL 32750
SEMINOLE-FL
Tax ID / EIN: 84-3780512

represented by
Jaica Creative LLC

PRO SE



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

Wanda D Murray

United States Department of Justice
400 West Washington Street
Ste 1100
Orlando, FL 32801
202-531-6468
Email: wanda.murray@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/12/202515BNC Certificate of Mailing - Order/Notice Dismissing Case. (related document(s) (Related Doc # 13)). Notice Date 04/12/2025. (Admin.) (Entered: 04/13/2025)
04/11/202514Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. 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 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, 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): Not Applicable. Filed by Trustee Andrew Layden. (Layden, Andrew) (Entered: 04/11/2025)
04/10/202513
Order Dismissing Case for Failure to Secure Legal Counsel.
(related document(s)3). Service Instructions: Clerks Office to serve. (Dello Iacono, Ann) (Entered: 04/10/2025)
03/24/202512Notice of Appearance Filed by Audrey M Aleskovsky on behalf of U.S. Trustee United States Trustee - ORL. (Aleskovsky, Audrey) (Entered: 03/24/2025)
03/23/202511BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 9)). Notice Date 03/23/2025. (Admin.) (Entered: 03/24/2025)
03/22/202510BNC Certificate of Mailing - Order (related document(s) (Related Doc # 8)). Notice Date 03/22/2025. (Admin.) (Entered: 03/23/2025)
03/21/20259Notice of Bankruptcy Case . Section 341(a) meeting to be held on 4/14/2025 at 10:00 AM. U.S. Trustee (Orl) will hold the meeting telephonically. Call in Number: 877-801-2055. Passcode: 8940738#. Proofs of Claims due by 5/23/2025. (Faye) (Entered: 03/21/2025)
03/20/20258
Order Prescribing Procedures in Chapter 11 Subchapter V Case, Setting Deadline for Filing Plan, and Setting Status Conference
(related document(s)1).
Hearing scheduled for 4/22/2025 at 01:00 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street
. Service Instructions: Clerks Office to serve. (Tonya) (Entered: 03/20/2025)
03/19/20257BNC Certificate of Mailing - Order (related document(s) (Related Doc # 3)). Notice Date 03/19/2025. (Admin.) (Entered: 03/20/2025)
03/19/20256BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 4)). Notice Date 03/19/2025. (Admin.) (Entered: 03/20/2025)