Case number: 6:26-bk-03232 - Nied Ownership LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Nied Ownership LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    05/01/2026

  • Last Filing

    05/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:26-bk-03232-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset

Date filed:  05/01/2026
341 meeting:  06/01/2026
Deadline for filing claims:  07/10/2026

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

Latest Dockets

Date Filed#Docket Text
05/12/202624Declaration 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)
05/12/202623Motion 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)
05/10/202622BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 19)). Notice Date 05/10/2026. (Admin.) (Entered: 05/11/2026)
05/09/202621BNC Certificate of Mailing - Order (related document(s) (Related Doc # 17)). Notice Date 05/09/2026. (Admin.) (Entered: 05/10/2026)
05/08/202620Application 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)
05/08/202619Notice 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)
05/07/202618BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 10)). Notice Date 05/07/2026. (Admin.) (Entered: 05/08/2026)
05/07/202617
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)
05/06/202616BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 6)). Notice Date 05/06/2026. (Admin.) (Entered: 05/07/2026)
05/06/202615BNC 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)