Case number: 6:25-bk-02804 - First American Capital Corporation - Florida Middle Bankruptcy Court

Case Information
  • Case title

    First American Capital Corporation

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    05/09/2025

  • Last Filing

    06/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MotDismissPend, PriorCase



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-02804-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset


Date filed:  05/09/2025
341 meeting:  06/09/2025
Deadline for filing claims:  07/18/2025

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

Latest Dockets

Date Filed#Docket Text
05/22/202529Notice 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)
05/21/2025Receipt 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)
05/21/202528Motion 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)
05/20/202527Disclosure 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)
05/20/202526Chapter 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)
05/18/202525BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 23)). Notice Date 05/18/2025. (Admin.) (Entered: 05/19/2025)
05/17/202524BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 16)). Notice Date 05/17/2025. (Admin.) (Entered: 05/18/2025)
05/16/202523Notice 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)
05/15/202522Certificate 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)
05/15/202521Proof 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)