Dockside at Ventura Condominium Association, Inc.
11
Grace E. Robson
07/25/2025
07/30/2025
Yes
v
SmBus, Subchapter_V, PlnDue |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
Debtor Dockside at Ventura Condominium Association, Inc.
2580 Woodgate Blvd. Orlando, FL 32822 ORANGE-FL Tax ID / EIN: 59-3038018 |
represented by |
Justin M Luna
Latham, Luna, Eden & Beaudine, LLP 201 S. Orange Ave., Suite 1400 Orlando, FL 32801 (407) 481-5800 Fax : (407) 481-5801 Email: jluna@lathamluna.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 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 |
---|---|---|
07/30/2025 | 10 | BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 7)). Notice Date 07/30/2025. (Admin.) (Entered: 07/31/2025) |
07/30/2025 | 9 | Notice of Bankruptcy Case . Section 341(a) meeting to be held on 8/25/2025 at 02:00 PM. U.S. Trustee (Orl) will hold the meeting telephonically. Call in Number: 888-330-1716. Passcode: 5814238#. Proofs of Claims due by 10/3/2025. (Ryan S.) (Entered: 07/30/2025) |
07/29/2025 | 8 | Notice of Appointment of Chapter 11, Subchapter V Trustee Aaron R. Cohen. Aaron R. Cohen added to the case. Meeting of Creditors scheduled for 08/25/2025 at 2:00 p.m. telephonically via US Trustee - Orlando. Filed by Audrey M Aleskovsky on behalf of U.S. Trustee United States Trustee - ORL. (Attachments: # 1 Verified Statement) (Aleskovsky, Audrey) (Entered: 07/29/2025) |
07/28/2025 | 7 | Notice of Deficient Filing. Schedules A/B, D, E/F, G and H, Statement of Financial Affairs, Small Business Balance Sheet, Case Management Summary . (Penny) (Entered: 07/28/2025) |
07/28/2025 | 6 | Notice of Appearance Filed by Audrey M Aleskovsky on behalf of U.S. Trustee United States Trustee - ORL. (Aleskovsky, Audrey) (Entered: 07/28/2025) |
07/28/2025 | 5 | Notice of Appearance and Request for Notice Filed by Joshua Alper on behalf of SFR Services L.L.C., South Florida Real Estate, LLC. (Alper, Joshua) (Entered: 07/28/2025) |
07/28/2025 | 4 | Notice of Appearance and Request for Notice Filed by Matthew S Kish on behalf of South Florida Real Estate, LLC, SFR Services L.L.C.. (Kish, Matthew) (Entered: 07/28/2025) |
07/25/2025 | Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 07/25/2025) | |
07/25/2025 | 3 | Certificate of Authorization to File Bankruptcy Petition Filed by Justin M Luna on behalf of Debtor Dockside at Ventura Condominium Association, Inc.. (Attachments: # 1 Mailing Matrix) (Luna, Justin) (Entered: 07/25/2025) |
07/25/2025 | Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 6:25-bk-04636) [misc,volp11a2] (1738.00). Receipt Number A80535127, Amount Paid $1738.00 (U.S. Treasury) (Entered: 07/25/2025) |