First American Capital Corporation
11
Tiffany P. Geyer
05/09/2025
06/11/2025
Yes
v
MotDismissPend, PriorCase |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor First American Capital Corporation
219 Pasadena Pl. Orlando, FL 32803 ORANGE-FL Tax ID / EIN: 59-2469949 |
represented by |
Justin M Luna
Latham, Luna, Eden & Beaudine, LLP 201 S. Orange Ave., Suite 1400 Orlando, FL 32801 (407) 481-5800 Fax : (407) 481-5801 Email: jluna@lathamluna.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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/22/2025 | 29 | Notice of Additional Creditors Re: Purchase of Tax Liens - Orange County (WSFS CF Funding LLC-2024) Filed by Creditor ORANGE COUNTY TAX COLLECTOR. (Coleman, Faye)Modified on 5/22/2025 (FC). (Entered: 05/22/2025) |
05/21/2025 | Receipt of Filing Fee for Motion to Sell( 6:25-bk-02804-TPG) [motion,msell2] ( 199.00). Receipt Number A79701327, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 05/21/2025) | |
05/21/2025 | 28 | Motion to Sell Property Free and Clear of Liens. Property description: 219 Pasadena Place, Orlando, Florida 32803. . (Fee Paid.) Filed by Justin M Luna on behalf of Debtor First American Capital Corporation (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Entered: 05/21/2025) |
05/20/2025 | 27 | Disclosure Statement Pursuant to 11 U.S.C. § 1125 for First American Capital Corporation Filed by Justin M Luna on behalf of Debtor First American Capital Corporation. (Luna, Justin) (Entered: 05/20/2025) |
05/20/2025 | 26 | Chapter 11 Plan of Reorganization for First American Capital Corporation. Filed by Justin M Luna on behalf of Debtor First American Capital Corporation. (Luna, Justin) (Entered: 05/20/2025) |
05/18/2025 | 25 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 23)). Notice Date 05/18/2025. (Admin.) (Entered: 05/19/2025) |
05/17/2025 | 24 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 16)). Notice Date 05/17/2025. (Admin.) (Entered: 05/18/2025) |
05/16/2025 | 23 | Notice of Initial Status Conference on Voluntary Petition under Chapter 11 (related document(s), 1). Hearing scheduled for 6/18/2025 at 02:00 PM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street . (Williams, Ro'Shaila) (Entered: 05/16/2025) |
05/15/2025 | 22 | Certificate of Service Re: ORDER GRANTING MOTION FOR LEAVE TO ATTEND HEARING REMOTELY. [ECF #12] Filed by Peter A Tappert on behalf of Creditor Constitution Credit LLC (related document(s)12). (Tappert, Peter) (Entered: 05/15/2025) |
05/15/2025 | 21 | Proof of Service of the Notice of Chapter 11 Bankruptcy Case to Recently Added Creditors Filed by Justin M Luna on behalf of Debtor First American Capital Corporation (related document(s)16). (Luna, Justin) (Entered: 05/15/2025) |