Remax Marine Construction LLC
11
Grace E. Robson
05/30/2025
07/29/2025
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 |
---|---|---|
07/29/2025 | 48 | Chapter 11 Monthly Operating Report for the Month Ending: 05/30/2025 to 06/30/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Remax Marine Construction LLC. (Ainsworth, Jeffrey) |
07/28/2025 | 47 | Second Preliminary Order Granting Motion For Authority to Pay Affiliate Officer Salary. (related document(s)[8]). Hearing scheduled for 9/9/2025 at 01:30 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. 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. (Coleman, Faye) |
07/23/2025 | 46 | Certificate of Service Re: Debtor's Solicitation Package Filed by Jeffrey Ainsworth on behalf of Debtor Remax Marine Construction LLC (related document(s)[43], [41]). (Ainsworth, Jeffrey) |
07/23/2025 | 45 | Proof of Service of Order Granting Motion for Relief from Stay (Doc. No. 44). Filed by Ryan E Davis on behalf of Creditor Port Canaveral Yacht Club, Inc. (related document(s)[44]). (Davis, Ryan) |
07/18/2025 | 44 | Order Granting Motion For Relief From Stay of Port Canaveral Yatch Club, Inc (Related Doc [32]) Service Instructions: Ryan Davis 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. (Lee Hue, Karla) |
07/18/2025 | 43 | Order (I) Scheduling Hearing on Confirmation of Plan of Reorganization, (II) Setting Related Deadlines, and (III) Setting Deadlines for Filing Administrative Expense Applications (related document(s)[41]). Hearing scheduled for 9/9/2025 at 01:30 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Clerks Office to serve. (Smith, Robert) |
07/16/2025 | 42 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth (Debtor Atty); Aaron Cohen (Sub V Trustee); Audrey Aleskovsky (US Trustee Atty); Ryan Davis (Port Canaveral Atty); Eric Hostetler (Gilmore Atty); RULING: 1) Initial Status Conference - cont. to September 9, 2025 at 1:30 PM (AOCNFNG); 2) cont. Debtor's Motion for Authority to Pay Affiliate Officer Salaries (Doc #8) - Granted on a 2nd interim basis to 9/9/25; cont. to September 9, 2025 at 1:30 PM:Order by AINSWORTH; 3) Bart Gilmore's Motion for Rehearing (Doc #24) - Denied:Order by HOSTETLER; 4) Port Canaveral Yacht Club's Motion for Relief from Stay Re: Construction project regarding floating docks and a floating dock system at the Port Canaveral Yacht Club, Inc. located at 910 Mullet Road, Cape Canaveral, Florida 32920 (Doc #28) - Granted:Order by DAVIS; 5) Debtor's Motion For Sanctions for Violation of the Automatic Stay under 11 U.S.C. Sec. 362(k) (Doc #30) - Under Advisement; 6) Bart Gilmore's Motion for Relief from Stay Re: 355 Jacala Drive, Merritt Island, FL (Doc #32) - Denied:Order by HOSTETLER; Note: Chapter 11 Plan (Doc #41) - Confirmation to be set on September 9, 2025 at 1:30 pm (**CM ENTER ORDER SCHEDULING CONFIRMATION**); (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) |
07/15/2025 | 41 | Chapter 11 Small Business Subchapter V Plan Filed by Jeffrey Ainsworth on behalf of Debtor Remax Marine Construction LLC. (Ainsworth, Jeffrey) |
07/08/2025 | 40 | Pre-Status Conference Report Filed by Jeffrey Ainsworth on behalf of Debtor Remax Marine Construction LLC. (Ainsworth, Jeffrey) |
07/03/2025 | 39 | Opposition to Debtor's Motion for Sanctions Filed by Scott D Widerman on behalf of Creditor Bart Gilmore (related document(s)[30]). (Attachments: # (1) Exhibit A - Order on Motions to Withdraw, State Court # (2) Exhibit B - Orderon Plaintiffs Motion for Leave to Amend to Add Claim of Punitive Damages Against Defendants, Dan Stokes and Ryan J. Williams, and Incorporate Dan Stokes and Ryan J. Williams, Individually, State Court) (Widerman, Scott) |