Nied Ownership LLC
11
Tiffany P. Geyer
05/01/2026
05/12/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor Nied Ownership LLC
1250 Marden Road Suite 1 Apopka, FL 32703 ORANGE-FL Tax ID / EIN: 86-3102505 |
represented by |
Amy Denton Mayer
Berger Singerman LLP 101 E. Kennedy Blvd. Suite 1165 Tampa, FL 33602 813-498-3400 Fax : 813-527-3705 Email: amayer@bergersingerman.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 |
|---|---|---|
| 05/12/2026 | 24 | Declaration Re: Brett Rosenberg in Support of Motion to Dismiss Chapter 11 Case or, in the Alternative, for Relief from the Automatic Stay. Filed by Lara Roeske Fernandez on behalf of Creditor ACRE CFPORTFOLIO LLC (related document(s)[23]). (Fernandez, Lara) |
| 05/12/2026 | 23 | Motion to Dismiss Case or, in the Alternative, for Relief from the Automatic Stay. Filed by Lara Roeske Fernandez on behalf of Creditor ACRE CFPORTFOLIO LLC (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8 # (9) Exhibit 9 # (10) Exhibit 10 # (11) Exhibit 11 # (12) Exhibit 12) |
| 05/10/2026 | 22 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 19)). Notice Date 05/10/2026. (Admin.) (Entered: 05/11/2026) |
| 05/09/2026 | 21 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 17)). Notice Date 05/09/2026. (Admin.) (Entered: 05/10/2026) |
| 05/08/2026 | 20 | Application to Employ Amy Denton Mayer and Berger Singerman LLP as Counsel for the Debtor, Effective as of the Petition Date Contains negative notice. Filed by Amy Denton Mayer on behalf of Debtor Nied Ownership LLC (Entered: 05/08/2026) |
| 05/08/2026 | 19 | Notice of Initial Status Conference on Initial Status Conference . Hearing scheduled for 6/24/2026 at 11:00 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street . (Dana B.) (Entered: 05/08/2026) |
| 05/07/2026 | 18 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 10)). Notice Date 05/07/2026. (Admin.) (Entered: 05/08/2026) |
| 05/07/2026 | 17 | Order Granting Motion To Appear pro hac vice of Charles A. Dale for ACRE CFPORTFOLIO LLC. Upon completion of the required registration form, a temporary login and password will be issued. Filing privileges are limited to this case and any related adversary proceedings. The attorney is directed to file a statement notifying the Clerk when Attorneys involvement in this case is concluded (Related Doc # 13). Service Instructions: Lara Fernandez 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. (Dana B.) (Entered: 05/07/2026) |
| 05/06/2026 | 16 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 6)). Notice Date 05/06/2026. (Admin.) (Entered: 05/07/2026) |
| 05/06/2026 | 15 | BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 7)). Notice Date 05/06/2026. (Admin.) (Entered: 05/07/2026) |