Bien-Aime Confiance LLC
11
Grace E. Robson
07/11/2025
04/13/2026
Yes
v
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
Debtor Bien-Aime Confiance LLC
5237 Isleworth Country Club Drive Windermere, FL 34786 ORANGE-FL Tax ID / EIN: 92-1097149 |
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 |
represented by |
Audrey M Aleskovsky
DOJ-Ust Office of the United States Trustee George C. Young Federal Building and Courthouse 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6068 Email: Audrey.M.Aleskovsky@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/13/2026 | 75 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [73])). Notice Date 04/12/2026. (Admin.) |
| 04/10/2026 | 74 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); RULING: US Trustee's Motion to Dismiss Case or Convert Case to Chapter 7 (Doc #65) - Withdrawn in open court; NOTE: The Hearing previously scheduled on 5/21/26 at 10:00 am will be rescheduled to June 11, 2026 at 10:00 am:Notice by Chambers; (gww).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) |
| 04/10/2026 | 73 | Notice Rescheduling Status Conference previously scheduled on May 21, 2026 at 10:00 am. Hearing scheduled for 6/11/2026 at 10:00 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Whitsett, Gena) |
| 04/09/2026 | 72 | Notice of Effective Date of Plan Filed by Jeffrey Ainsworth on behalf of Debtor Bien-Aime Confiance LLC. (Ainsworth, Jeffrey) |
| 04/08/2026 | 71 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Bien-Aime Confiance LLC. (Ainsworth, Jeffrey) |
| 04/08/2026 | 70 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Bien-Aime Confiance LLC. (Ainsworth, Jeffrey) |
| 04/08/2026 | 69 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Bien-Aime Confiance LLC. (Ainsworth, Jeffrey) |
| 03/02/2026 | 68 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [67])). Notice Date 03/01/2026. (Admin.) |
| 02/27/2026 | 67 | Notice of Hearing on Motion to Dismiss Case or Convert Case to Chapter (related document(s)[65]). Hearing scheduled for 4/9/2026 at 02:30 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Barnes, Dana) |
| 02/25/2026 | 66 | Proof of Service Re: Order Granting Orange County Tax Collectors Motion for Award of Attorneys Fees Pursuant to § 506(B) of the Bankruptcy Code. Filed by Michael A Paasch on behalf of Scott Randolph, Randolph, Scott, Orange County Tax Collector (related document(s)[64]). (Paasch, Michael) |