Lafleur Nurseries and Garden Center, LLC
11
Lori V. Vaughan
06/17/2025
01/07/2026
Yes
v
| Subchapter_V, ADV |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset |
|
Debtor Lafleur Nurseries and Garden Center, LLC
6275 W State Road 46 Sanford, FL 32771 SEMINOLE-FL Tax ID / EIN: 27-2068885 |
represented by |
Jeffrey Ainsworth
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: jeff@bransonlaw.com Cole Branson
Branson Law 1501 E Concord St Orlando, FL 32803 407-716-6108 Email: cole@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 L. Todd Budgen
Budgen Law Post Office Box 520546 Longwood, FL 32752 407-232-9118 |
| |
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 |
Jill E Kelso
DOJ-Ust 400 W. Washington Street Ste 1100 Orlando, FL 32801 407-648-6286 Email: jill.kelso@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/15/2026 | 142 | Withdrawal of Claim(s): 24 Filed by Creditor Seminole County Tax Collector (JAV). (Attachments: # (1) Tax Record)(Seminole County Tax Collector (JAV)) |
| 01/07/2026 | 141 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Lafleur Nurseries and Garden Center, LLC. (Ainsworth, Jeffrey) |
| 01/07/2026 | 140 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Lafleur Nurseries and Garden Center, LLC. (Ainsworth, Jeffrey) |
| 01/06/2026 | 139 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeff Ainsworth: Debtor; Wanda Murray: UST; Todd Budgen: SubV Trustee RULING: 1) Post Confirmation Status Conference - Continued to 5/5/2026 at 2:45pm (AOCNFNG) (aj) 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) |
| 01/06/2026 | 138 | Withdrawal of Claim(s): 23 Filed by Creditor Seminole County Tax Collector (JAV). (Seminole County Tax Collector (JAV)) |
| 12/09/2025 | 137 | Proof of Service of Order Approving the Interim Fee Application of Jeffrey S. Ainsworth of BransonLaw, PLLC, for Allowance of Attorney's Fees and Reimbursement of Expenses DOC. 129; Order (1) Confirming Chapter 11 Plan of Reorganization submitted by LaFleur Nurseries and Garden Center, LLC Under 11 U.S.C. § 1191(a) (2) Setting Deadlines, and (3) Scheduling Post-Confirmation Status Conference for January 6, 2026 at 2:45pm DOC. 132; Order Granting Debtor's Motion to Assume Unexpired Lease of Nonresidential Real Property with LaFleur Properties, LLC (Re: 6275 West State Road 46, Sanford, FL 32771) DOC. 133; & Notice of Effective Date of the Plan DOC. 134. Filed by Jeffrey Ainsworth on behalf of Debtor Lafleur Nurseries and Garden Center, LLC (related document(s)[129], [134], [133], [132]). (Ainsworth, Jeffrey) |
| 12/07/2025 | 136 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [133])). Notice Date 12/06/2025. (Admin.) |
| 12/07/2025 | 135 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [132])). Notice Date 12/06/2025. (Admin.) |
| 12/04/2025 | 134 | Notice of Effective Date of Plan Filed by Jeffrey Ainsworth on behalf of Debtor Lafleur Nurseries and Garden Center, LLC. (Ainsworth, Jeffrey) |
| 12/04/2025 | 133 | Order Granting Motion To Assume Unexpired Lease of Nonresidential Real Property with LaFleur Properties, LLC (Related Doc [111]). 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) |