SB Transportation Service, Inc.
11
Lori V. Vaughan
02/06/2026
02/16/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset |
|
Debtor SB Transportation Service, Inc.
6979 Kingspointe Parkway Unit 4 Orlando, FL 32819 ORANGE-FL Tax ID / EIN: 47-3011907 |
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 |
represented by |
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 |
|---|---|---|
| 02/15/2026 | 13 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [12])). Notice Date 02/15/2026. (Admin.) |
| 02/13/2026 | 12 | Notice of Initial Status Conference on Voluntary Petition under Chapter 11 . Hearing scheduled for 3/12/2026 at 02:00 PM at Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Williams, Ro'Shaila) |
| 02/12/2026 | 11 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc [7])). Notice Date 02/12/2026. (Admin.) |
| 02/11/2026 | 10 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [4])). Notice Date 02/11/2026. (Admin.) |
| 02/11/2026 | 9 | BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc [6])). Notice Date 02/11/2026. (Admin.) |
| 02/11/2026 | 8 | Chapter 11 Case Management Summary Filed by Jeffrey Ainsworth on behalf of Debtor SB Transportation Service, Inc.. (Ainsworth, Jeffrey) |
| 02/10/2026 | 7 | Notice of Bankruptcy Case . Section 341(a) meeting to be held on 3/9/2026 at 12:00 PM. U.S. Trustee (Orl) will hold the meeting telephonically. Call in Number: 888-330-1716. Passcode: 5814238#. Proofs of Claims due by 4/17/2026. (Calderon, Vivianne) |
| 02/09/2026 | 6 | Notice of Deficient Filing. Summary of Assets, Schedules, Declaration Concerning Schedules, Statement of Financial Affairs, Disclosure of Compensation of Attorney, List of Equity Security Holders,and Chapter 11 Case Management Summary . (Dana B.) (Entered: 02/09/2026) |
| 02/09/2026 | 5 | Notice of Appearance Filed by Wanda D Murray on behalf of U.S. Trustee United States Trustee - ORL. (Murray, Wanda) (Entered: 02/09/2026) |
| 02/06/2026 | Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 02/06/2026) |