J3 Equities, LLC
11
Grace E. Robson
12/23/2025
04/06/2026
Yes
v
| DISMISSED, Subchapter_V, SmBus, PlnDue |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor J3 Equities, LLC
6925 Lake Ellenor Drive Suite 625-A Orlando, FL 32809 ORANGE-FL Tax ID / EIN: 85-3208488 |
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 L. Todd Budgen
Budgen Law Post Office Box 520546 Longwood, FL 32752 407-232-9118 |
| |
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 Wanda D Murray
United States Department of Justice 400 West Washington Street Ste 1100 Orlando, FL 32801 202-531-6468 Email: wanda.murray@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/06/2026 | Bankruptcy Case Closed. (Williams, Ro'Shaila) | |
| 03/17/2026 | Service completed via CM/ECF electronic notification. Filed by Stephenie Biernacki Anthony on behalf of Creditor Suncoast Equity Partners, LLC (related document(s)[37]). (Anthony, Stephenie) | |
| 03/17/2026 | Service completed via CM/ECF electronic notification. Filed by Stephenie Biernacki Anthony on behalf of Creditor Suncoast Equity Partners, LLC (related document(s)37). (Anthony, Stephenie) (Entered: 03/17/2026) | |
| 03/17/2026 | 37 | Order Granting Verified Motion for Termination or Modification of Automatic Stay (related document(s)34). Service Instructions: Stephenie Anthony 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. (William) (Entered: 03/17/2026) |
| 02/19/2026 | 36 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 35)). Notice Date 02/19/2026. (Admin.) (Entered: 02/20/2026) |
| 02/17/2026 | 35 | Order Dismissing Case for Debtors failure to comply with the Order Prescribing Procedures. (related document(s)31). Service Instructions: Clerks Office to serve. (Williams, Ro'Shaila) (Entered: 02/17/2026) |
| 02/12/2026 | Receipt of Filing Fee for Motion for Relief From Stay( 6:25-bk-08329-GER) [motion,mrlfsty] ( 199.00). Receipt Number A83083648, Amount Paid $ 199.00 (U.S. Treasury) | |
| 02/12/2026 | Receipt of Filing Fee for Motion for Relief From Stay( 6:25-bk-08329-GER) [motion,mrlfsty] ( 199.00). Receipt Number A83083648, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 02/12/2026) | |
| 02/12/2026 | 34 | Verified Motion for Relief from Stay. (Fee Paid.) Re: certain real property of the Debtor located at 10633 Watertown Court, Orlando, Florida 32821. Contains negative notice. Filed by Stephenie Biernacki Anthony on behalf of Creditor Suncoast Equity Partners, LLC (Entered: 02/12/2026) |
| 02/12/2026 | 33 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 02/12/2026)APPEARANCES: Justin Luna (Debtor Atty); Todd Budgen (Sub V Trustee); Audrey Aleskovsky (US Trustee Atty); Stephenie Anthony (Suncoast Atty); RULING: INITIAL STATUS CONFERENCE - Case Dismissed; 1) US Trustee's Expedited Motion to Dismiss Case or Convert Case to Chapter 7 (Doc #31) - Granted (without prejudice):Order by CHAMBERS; (gww). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court |