Mailtropolis LLC
11
Lori V. Vaughan
12/02/2025
04/27/2026
Yes
v
| Subchapter_V, PlnDue |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/27/2026 | 83 | Proof 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) |
| 04/27/2026 | 82 | Order 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) |
| 04/27/2026 | 81 | Proof 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) |
| 04/27/2026 | 80 | Proof 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) |
| 04/24/2026 | 79 | Notice of Effective Date of Plan Filed by Jeffrey Ainsworth on behalf of Debtor Mailtropolis LLC. (Ainsworth, Jeffrey) |
| 04/22/2026 | 78 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [77])). Notice Date 04/22/2026. (Admin.) |
| 04/20/2026 | 77 | Order 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) |
| 04/19/2026 | 76 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [74])). Notice Date 04/19/2026. (Admin.) |
| 04/19/2026 | 75 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [73])). Notice Date 04/19/2026. (Admin.) |
| 04/17/2026 | 74 | Order 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) |