Homemakers Real Estate, LLC
11
Grace E. Robson
05/05/2025
07/29/2025
Yes
v
DsclsDue, PlnDue, ADV, DISMISSED |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Homemakers Real Estate, LLC
2875 S. Orange Ave, Suite 500 #6409 Orlando, FL 32806 ORANGE-FL Tax ID / EIN: 26-3885166 |
represented by |
Frank M Wolff
Nardella & Nardella. PLLC 135 W. Central Blvd Suite 300 Orlando, FL 32801 407-966-2680 Email: fwolff@nardellalaw.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
07/29/2025 | 81 | Motion for Evidentiary Hearing Filed by Scott R Rost on behalf of Interested Party TIERED CAPITAL INC (related document(s)[76]). |
07/29/2025 | 80 | Notice of Filing Declaration and Affidavit Filed by Scott R Rost on behalf of Interested Party TIERED CAPITAL INC. (Attachments: # (1) Exhibit A - Declaration of Horton Johnson # (2) Exhibit B - Affidavit of Martin C. Flynn, Jr.) (Rost, Scott) |
07/25/2025 | 79 | Objection to Motion to Tiered Capital, Inc.'s Motion for Reconsideration of the June 27, 2025 Order Dismissing Case Filed by James Timko on behalf of Pedixon LLC, ZPD, LLC (related document(s)[76]). (Timko, James) |
07/18/2025 | 78 | Certificate of Service Re: Order Setting Deadline to File Response to Tiered Capital, Inc.'s Motion for Reconsideration of the June 27, 2025 Order Dismissing the Case. Filed by Scott R Rost on behalf of Interested Party TIERED CAPITAL INC (related document(s)[77]). (Attachments: # (1) Mailing Matrix Mailing Matrix) (Rost, Scott) |
07/18/2025 | Adversary Case 6:25-ap-69 Closed. (Kerkes, Deborah) | |
07/15/2025 | 77 | Order Setting Deadline to File Response to Tiered Capital, Inc's Motion for Reconsideration of the June 27, 2025 Order Dismissing the Case (related document(s)76). Service Instructions: Scott Rost 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. (Kimberely) (Entered: 07/15/2025) |
07/11/2025 | 76 | Motion for Reconsideration of Dismissal Filed by Scott R Rost on behalf of Interested Party TIERED CAPITAL INC (related document(s)73). (Attachments: # 1 Exhibit Resolution of the Beneficiaries of Tiered Land Trust) (Entered: 07/11/2025) |
07/11/2025 | 75 | Notice of Filing Notice of Appearance and Designation of Email Addresses Filed by Scott R Rost on behalf of Interested Party TIERED CAPITAL INC. (Rost, Scott) (Entered: 07/11/2025) |
06/30/2025 | 74 | Proof of Service of Order Dismissing Case. Filed by James Timko on behalf of Pedixon LLC, ZPD, LLC (related document(s)[73]). (Timko, James) |
06/27/2025 | 73 | Order Dismissing Case . (related document(s)[12]). Service Instructions: James Timko 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. (Coleman, Faye) |