Remax Marine Construction LLC
11
Grace E. Robson
05/30/2025
04/17/2026
Yes
v
| Subchapter_V, PlnDue |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
Debtor Remax Marine Construction LLC
690 Barcelona Court Satellite Beach, FL 32937 BREVARD-FL Tax ID / EIN: 85-1420051 |
represented by |
Jeffrey Ainsworth
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: jeff@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 Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/17/2026 | 115 | Proof of Service Re: Order on Damages Pursuant to the Stay Violation Order. Filed by Jeffrey Ainsworth on behalf of Debtor Remax Marine Construction LLC (related document(s)doc, [114]). (Ainsworth, Jeffrey) |
| 04/16/2026 | A properly docketed and related Proof or Certificate of Service for Order 114 is not indicated on the docket. Jeffrey Ainsworth is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) | |
| 04/10/2026 | 114 | Order on Damages Pursuant to the Stay Violation Order (related document(s)[39], [110], [64], [30]). 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. (Moore, Chelsea) |
| 04/07/2026 | 113 | Proof of Service Re: Order (1) Confirming Chapter 11 Plan of Reorganization Submitted by Remax Marine Construction LLC Under 11 U.S.C. § 1191(a),(2) Setting Deadlines, and (3) Scheduling Post-Confirmation Status Conference Doc. 110 AND Notice of Effective Date of Plan Doc. 111. Filed by Jeffrey Ainsworth on behalf of Debtor Remax Marine Construction LLC (related document(s)[111], [110]). (Ainsworth, Jeffrey) |
| 04/05/2026 | 112 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [110])). Notice Date 04/04/2026. (Admin.) |
| 04/03/2026 | 111 | Notice of Effective Date of Plan Filed by Jeffrey Ainsworth on behalf of Debtor Remax Marine Construction LLC. (Ainsworth, Jeffrey) |
| 04/02/2026 | 110 | Order (1) Confirming Chapter 11 Plan of Reorganization Submitted by Remax Marine Construction LLC Under 11 U.S.C. § 1191(a),(2) Setting Deadlines, and (3) Scheduling Post-Confirmation Status Conference (related document(s)[43], [41], [67]). Hearing scheduled for 6/11/2026 at 10:00 AM (check with court for location). 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. (Barnes, Dana) |
| 03/12/2026 | 109 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Kenneth Herron (Gilmore Atty); RULING: Status Conference - cont. to previously scheduled status conference on June 11, 2026 at 10:00 am (AOCNFNG); (gww). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |
| 03/11/2026 | 108 | Notice of Unavailability for March 12, 2026 Hearing Filed by Trustee Aaron R. Cohen (related document(s)[104]). (Cohen, Aaron) |
| 03/10/2026 | 107 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Remax Marine Construction LLC. (Ainsworth, Jeffrey) |