American Boathouse Company LLC
11
Grace E. Robson
07/03/2025
12/13/2025
Yes
v
| Subchapter_V, PlnDue |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
Debtor American Boathouse Company LLC
7725 Pretty Lake Road Clermont, FL 34714 LAKE-FL Tax ID / EIN: 46-1927043 |
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/13/2025 | 61 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [58])). Notice Date 12/12/2025. (Admin.) |
| 12/12/2025 | 60 | Notice of Effective Date of Plan Filed by Jeffrey Ainsworth on behalf of Debtor American Boathouse Company LLC. (Ainsworth, Jeffrey) |
| 12/11/2025 | 59 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [57])). Notice Date 12/10/2025. (Admin.) |
| 12/10/2025 | 58 | Order (1) Confirming Chapter 11 Plan of Reorganization Submitted by American Boathouse Company LLC Under 11 U.S.C. § 1191(a), (2) Setting Deadines, and (3) Scheduling Post-Confirmation Status Conference (related document(s)[39]). 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)Modified on 12/10/2025 (DAB). |
| 12/08/2025 | 57 | Order Granting Motion To Allow Late-Filed Ballots and for Leave of Court to Have Such Ballots Considered for Purposes of Confirmation of Debtor's Plan of Reorganization (Related Doc [55]). 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) |
| 11/19/2025 | 56 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth (Debtor Atty); Todd Budgen (Sub V Trustee); Audrey Aleskovsky (US Trustee Atty); EXHIBITS: Debtor Exhibit 1 - Doc No. 54 - Amended Confirmation Affidavit - Admitted ; RULING: CONFIRMATION: - cont. to Post Confirmation Status Conference on April 9, 2026 at 10:00 am (include in confirmation order):Order by AINSWORTH; 1) Chapter 11 Plan (Doc #39) - Confirmed (1191(a)):Order by AINSWORTH; 2) Debtor's Motion to Allow Allow Late-Filed Ballots and For Leave of Court to Have Such Ballots Considered For Purposes of Confirmation of Debtor's Plan of Reorganization (Doc #55) - Granted:Order by AINSWORTH; (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) |
| 11/19/2025 | 55 | Motion to Allow Allow Late-Filed Ballots and For Leave of Court to Have Such Ballots Considered For Purposes of Confirmation of Debtor's Plan of Reorganization Filed by Jeffrey Ainsworth on behalf of Debtor American Boathouse Company LLC (related document(s)[39]). |
| 11/19/2025 | 54 | Amended Confirmation Affidavit Filed by Jeffrey Ainsworth on behalf of Debtor American Boathouse Company LLC. (Ainsworth, Jeffrey) |
| 11/19/2025 | 53 | Ballot Tabulation (Amended) Filed by Jeffrey Ainsworth on behalf of Debtor American Boathouse Company LLC. (Ainsworth, Jeffrey) |
| 11/17/2025 | 52 | Confirmation Affidavit Filed by Jeffrey Ainsworth on behalf of Debtor American Boathouse Company LLC. (Ainsworth, Jeffrey) |