Case number: 6:25-bk-07813 - Mailtropolis LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Mailtropolis LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Lori V. Vaughan

  • Filed

    12/02/2025

  • Last Filing

    04/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-07813-LVV

Assigned to: Lori V. Vaughan
Chapter 11
Voluntary
Asset

Date filed:  12/02/2025

Debtor

Mailtropolis LLC

10219 General Drive
Orlando, FL 32824
ORANGE-FL
Tax ID / EIN: 20-1945197
dba
We Are Kymera


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
04/27/202683Proof of Service Re: Order Granting Motion To Assumed Unexpired Lease of Nonresidential Real Property with General D2, LLC. Filed by Jeffrey Ainsworth on behalf of Debtor Mailtropolis LLC (related document(s)[76], [74]). (Ainsworth, Jeffrey)
04/27/202682Order Allowing Administrative Expenses Fees awarded to Aaron R. Cohen in the amount of $1953.00, expenses awarded: $24.84; Awarded on 4/27/2026 Awarded on 4/27/2026 (related document(s)[67]). Service Instructions: Aaron Cohen 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)
04/27/202681Proof of Service Re: Order Confirming Chapter 11 Plan Plan of Reorganization Submitted Non-Consensually (2) Setting Deadlines, and (3) Scheduling Post-Confirmation Status Conferenceby Mailtropolis, LLC Pursuant 11 U.S.C. § 1191(b) Doc. 73 AND Notice of Effective Date of the Plan Doc. 79. Filed by Jeffrey Ainsworth on behalf of Debtor Mailtropolis LLC (related document(s)[73], [79]). (Ainsworth, Jeffrey)
04/27/202680Proof of Service Re: Order Allowing Administrative Expenses Fees awarded to Jeffrey Ainsworth in the amount of $11107.00, expenses awarded: $796.63; Awarded on 4/20/2026. Filed by Jeffrey Ainsworth on behalf of Debtor Mailtropolis LLC (related document(s)[77]). (Ainsworth, Jeffrey)
04/24/202679Notice of Effective Date of Plan Filed by Jeffrey Ainsworth on behalf of Debtor Mailtropolis LLC. (Ainsworth, Jeffrey)
04/22/202678BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [77])). Notice Date 04/22/2026. (Admin.)
04/20/202677Order Allowing Administrative Expenses Fees awarded to Jeffrey Ainsworth in the amount of $11107.00, expenses awarded: $796.63; Awarded on 4/20/2026 Awarded on 4/20/2026 (related document(s)[63]). 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)
04/19/202676BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [74])). Notice Date 04/19/2026. (Admin.)
04/19/202675BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [73])). Notice Date 04/19/2026. (Admin.)
04/17/202674Order Granting Motion To Assumed Unexpired Lease of Nonresidential Real Property with General D2, LLC (Related Doc # [53]). 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)