Ellingsworth Residential Community Association, In
11
Lori V. Vaughan
03/03/2020
02/13/2025
Yes
v
Subchapter_V, SmBus, 727OBJ, ADV, CONFIRMED |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset |
|
Debtor Ellingsworth Residential Community Association, Inc.
c/o Community Management Specialists 71 S. Central Ave Oviedo, FL 32765 SEMINOLE-FL Tax ID / EIN: 38-3919180 |
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 Christina Y Taylor
Latham Shuker Eden Beaudine, LLP 111 N Magnolia Ave, Suite 1400 Orlando, FL 32804 407-481-5800 Fax : 407-481-5801 Email: ctaylor@lseblaw.com Daniel A Velasquez
Latham, Luna, Eden & Beaudine, LLP 201 S. Orange Ave., Ste. 1400 Orlando, FL 32801 407-481-5800 Fax : 407-481-5801 Email: dvelasquez@lathamluna.com |
Trustee L. Todd Budgen
Budgen Law Post Office Box 520546 Longwood, FL 32752 407-232-9118 |
represented by |
L. Todd Budgen
Budgen Law Post Office Box 520546 Longwood, FL 32752 407-232-9118 Fax : 407-392-2331 Email: todd@c11trustee.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 |
Audrey M Aleskovsky
DOJ-Ust 400 W. Washington St. Ste 1100 Orlando, FL 32828 407-648-6068 Email: Audrey.M.Aleskovsky@usdoj.gov Charles R Sterbach
Office of the United States Trustee 400 W. Washington St., Ste 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: Charles.R.Sterbach@usdoj.gov Miriam G Suarez
Office of the United States Trustee George C. Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 (407) 648-6301, Ext. 126 Fax : (407) 648-6323 Email: Miriam.G.Suarez@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/13/2025 | 917 | Order entered on 1/14/25 by 11th Circuit Court of Appeals Judge USCA JUDGES, Re: Appeal on Civil Action Number: 6:20-CV-1938-WWB, AFFIRMED IN PART, VACATED AND REMANDED IN PART (related document(s)[347]). (Hale, Alison) |
01/21/2025 | 916 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Justin M Luna on behalf of Debtor Ellingsworth Residential Community Association, Inc.. (Luna, Justin) |
01/21/2025 | 915 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Justin M Luna on behalf of Debtor Ellingsworth Residential Community Association, Inc.. (Luna, Justin) |
04/02/2024 | 914 | Order entered on 03/11/2024 by 11th Circuit Court of Appeals Judge USCA JUDGES, Re: Appeal on Civil Action Number: 6:22-cv-00701-WWB, DISMISSED (related document(s)822). (Alison) (Entered: 04/02/2024) |
03/07/2024 | 913 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [911])). Notice Date 03/06/2024. (Admin.) |
03/07/2024 | 912 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [910])). Notice Date 03/06/2024. (Admin.) |
03/04/2024 | 911 | Order Abating Motion For Contempt and Sanctions Against Alice Guan (Related Doc [893]). Service Instructions: Clerks Office to serve. (Kraft, Jeanne) |
03/04/2024 | 910 | Order Granting Motion To File Paper Under Seal (Unrestricted Viewing Allowed.) (Related Doc [898]) Service Instructions: Clerks Office to serve. (Kraft, Jeanne) |
11/09/2023 | 909 | Order entered on 10/27/2023 by U.S. Court of Appeals Judge, Re: Appeal on Civil Action Number: 6:22-cv-00701-WWB, Reinstated (related document(s)[822]). (Hale, Alison) Modified on 11/9/2023 (Hale, Alison). |
11/01/2023 | 908 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Alice Guan. (Bonilla, Adrienne) |