Case number: 6:25-bk-06540 - Big Mikes Tree Service, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Big Mikes Tree Service, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Lori V. Vaughan

  • Filed

    10/10/2025

  • Last Filing

    04/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-06540-LVV

Assigned to: Lori V. Vaughan
Chapter 11
Voluntary
Asset

Date filed:  10/10/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
04/27/202686Proof 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)
04/26/202685Order 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)
04/23/202684Notice of Effective Date of Plan Filed by Jeffrey Ainsworth on behalf of Debtor Big Mikes Tree Service, LLC. (Ainsworth, Jeffrey)
04/20/202683BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [82])). Notice Date 04/19/2026. (Admin.)
04/17/202682Order 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)
03/27/202681Certificate 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)
03/25/202680Certificate 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)
03/25/202679Order 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)
03/25/202678Order 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)
03/13/202677BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [73])). Notice Date 03/12/2026. (Admin.)