Big Mikes Tree Service, LLC
11
Lori V. Vaughan
10/10/2025
04/27/2026
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset |
|
Debtor Big Mikes Tree Service, LLC
136 Reef Road Daytona Beach, FL 32119 SEMINOLE-FL Tax ID / EIN: 46-4751704 |
represented by |
Jeffrey Ainsworth
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: jeff@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 |
|---|---|---|
| 04/27/2026 | 86 | Proof of Service Re: Order Confirming Chapter 11 Plan of Reorganization Submitted by Big Mike's Tree Service, LLC Pursuant 11 U.S.C. 1191(b) AND (2) Setting Deadlines and (3) Scheduling Post-Confirmation Status Conference Doc. 82 AND Notice of effective Date of the Plan Doc. 84. Filed by Jeffrey Ainsworth on behalf of Debtor Big Mikes Tree Service, LLC (related document(s)[84], [82]). (Ainsworth, Jeffrey) |
| 04/26/2026 | 85 | Order Granting Application For Compensation (Related Doc [61]). Fees awarded to Jeffrey Ainsworth in the amount of $14401.00, expenses awarded: $399.34 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. (Lee Hue, Karla) |
| 04/23/2026 | 84 | Notice of Effective Date of Plan Filed by Jeffrey Ainsworth on behalf of Debtor Big Mikes Tree Service, LLC. (Ainsworth, Jeffrey) |
| 04/20/2026 | 83 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [82])). Notice Date 04/19/2026. (Admin.) |
| 04/17/2026 | 82 | Order Confirming Chapter 11 Plan of Reorganization Submitted by Big Mike's Tree Service, LLC Pursuant 11 U.S.C. 1191(b) AND (2) Setting Deadlines and (3) Scheduling Post-Confirmation Status Conference . 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) |
| 03/27/2026 | 81 | Certificate of Service Re: Order Approving Subchapter V Trustees Application for Compensation for Services Rendered and Reimbursement of Expenses. Filed by Trustee Andrew Layden (related document(s)[79]). (Layden, Andrew) |
| 03/25/2026 | 80 | Certificate of Service Re: ORDER GRANTING IN PART AND DENYING IN PART CREDITOR REGIONS BANK D/B/A ASCENTIUM CAPITAL, AS SUCCESSOR BY MERGER TO ASCENTIUM CAPITAL LLCS MOTION FOR RELIEF FROM AUTOMATIC STAY AND WAIVER OF THE 30-DAY HEARING REQUIREMENT. Filed by Brian R Hummel on behalf of Creditor Regions Bank d/b/a Ascentium Capital, as successor by merger to Ascentium Capital LLC (related document(s)[78]). (Hummel, Brian) |
| 03/25/2026 | 79 | Order Granting Application For Compensation (Related Doc [65]). Fees awarded to Andrew Layden in the amount of $4600.00, expenses awarded: $200.00 Service Instructions: Andrew Layden 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. (Williams, Ro'Shaila) |
| 03/25/2026 | 78 | Order Granting in Part and Denying in Part Motion For Relief From Stay and Waiver of the 30-Day Hearing Requirement (Related Doc [52]) Service Instructions: Brian Hummel 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. (Williams, Ro'Shaila) |
| 03/13/2026 | 77 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [73])). Notice Date 03/12/2026. (Admin.) |