Madijac LLC
11
Roberta A. Colton
01/08/2026
01/28/2026
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset |
|
Debtor Madijac LLC
219 Delancey Drive Davenport, FL 33837 POLK-FL Tax ID / EIN: 86-2381096 dba Tap That Beer House |
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 - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/28/2026 | The United States Trustee states that the initial meeting of creditors was held and concluded on January 28, 2026. Filed by U.S. Trustee United States Trustee - TPA. (Dorr, Teresa) | |
| 01/27/2026 | 22 | Order Granting Motion For Authority to Pay Pre-Petition Wages filed by Debtor (Related Doc # [8]). 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. (Celli, Lidia) |
| 01/26/2026 | 21 | Motion to Determine Secured Status/Value of FARMERS BANK & TRUST COMPANY (Loan No. ending in 4227) . Total Secured Amount Claimed: $ 0.00. Contains negative notice. Filed by Jeffrey Ainsworth on behalf of Debtor Madijac LLC |
| 01/26/2026 | 20 | Motion to Determine Secured Status/Value of FLORIDA DEPARTMENT OF COMMERCE f/k/a FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY and to Strip Lien (UCC No. ending in x8692) . Total Secured Amount Claimed: $ 5,174.28. Contains negative notice. Filed by Jeffrey Ainsworth on behalf of Debtor Madijac LLC |
| 01/21/2026 | 19 | Application to Employ Jeffrey S. Ainsworth and Branson Ainsworth PLLC ( collectively, "BA") as Counsel Contains negative notice. Filed by Jeffrey Ainsworth on behalf of Debtor Madijac LLC |
| 01/17/2026 | 18 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [16])). Notice Date 01/17/2026. (Admin.) |
| 01/16/2026 | 17 | Statement/Disclosure of Compensation of Attorney Filed by Jeffrey Ainsworth on behalf of Debtor Madijac LLC. (Ainsworth, Jeffrey) |
| 01/15/2026 | 16 | Order Prescribing Procedures in Chapter 11 Subchapter V Case, Setting Deadline for Filing Plan, and Setting Status Conference (related document(s)[14]). Hearing scheduled for 2/19/2026 at 10:00 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Service Instructions: Clerks Office to serve. (Pierce, Brenton) |
| 01/14/2026 | 15 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc [12])). Notice Date 01/14/2026. (Admin.) |
| 01/14/2026 | 14 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Cole Branson; Amy Mayer; Teresa Dorr; Michael Provenzale WITNESSES: EVIDENCE: RULING: (1) Preliminary Hearing on Emergency Motion to Use Cash Collateral Filed by Jeffrey Ainsworth on behalf of Debtor Madijac LLC (Doc #7) - GRANTED ON INTERIM BASIS TO 2/16/26 @ 10:00 AM; ORDER BY BRANSON (2) Preliminary Hearing on Emergency Motion for Authority to Pay Pre-Petition Wages Filed by Jeffrey Ainsworth on behalf of Debtor Madijac LLC (Doc #8) - GRANTED; FINAL ORDER BY BRANSON 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 . (Miguenes, Bill) |