Millennium Services of Florida, LLC
11
Tiffany P. Geyer
06/20/2022
04/01/2025
Yes
v
Subchapter_V, CONFIRMED_1191(a) |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor Millennium Services of Florida, LLC
Flentke Legal Consulting, PLLC, Of Counsel to BransonLaw, PLLC 1501 E. Concord St. Orlando, FL 32803 ORANGE-FL Tax ID / EIN: 83-4705500 |
represented by |
Jeffrey Ainsworth
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: jeff@bransonlaw.com Robert B Branson
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: robert@bransonlaw.com Jacob D Flentke
BransonLaw, PLLC 1501 East Concord Street Orlando, FL 32803 407-894-6834 Fax : 407-894-8559 Email: jacob@bransonlaw.com Kenneth D Herron, Jr
Herron Hill Law Group, PLLC P. O. Box 2127 Orlando, FL 32802 407-648-0058 Email: chip@herronhilllaw.com TERMINATED: 08/03/2022 |
Liquidating Trustee Robert Altman |
represented by |
R Scott Shuker
Shuker & Dorris, P.A. 121 South Orange Avenue, Suite 1120 Orlando, FL 32801 (407) 337-2060 Fax : (407) 337-2060 Email: bankruptcy@shukerdorris.com |
Trustee Robert Altman
PO Box 922 Palatka, FL 32178-0922 386-325-4691 |
represented by |
Robert Altman
PO Box 922 Palatka, FL 32178-0922 386-325-4691 Email: robertaltman@bellsouth.net Raye Curry Elliott
Akerman LLP 401 East Jackson Street, Suite 1700 Tampa, FL 33602 (813) 223-7333 Fax : (813) 223-2837 Email: raye.elliott@akerman.com David E. Otero
Akerman LLP 50 North Laura Street Suite 3100 Jacksonville, FL 32202 904-798-3700 Fax : 904-798-3730 Email: david.otero@akerman.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 |
Bryan E Buenaventura
DOJ-Ust 400 West Washington Street Ste 1100 Orlando, FL 32801 407-648-6070 Fax : 407-648-6323 Email: bryan.buenaventura@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/01/2025 | 292 | Proof of Service of Order Approving Trustees Application to Employ Steven M. Vanderwilt as Accountant for the Liquidating Trustee. Filed by Liquidating Trustee Robert Altman (related document(s)[291]). (Altman, Robert) |
04/01/2025 | 291 | Order Approving Application to Employ/Retain Steven M. Vanderwilt as Accountant (Related Doc [288]). Service Instructions: Robert Altman 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. (Calderon, Vivianne) |
03/31/2025 | 290 | Certificate of Service Re: Trustee's Motion to Approve Settlement and Compromise with NewCo Capital Group VI LLC Filed by R Scott Shuker on behalf of Liquidating Trustee Robert Altman (related document(s)[289]). (Shuker, R) |
03/31/2025 | 289 | Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: Liquidating Trustee and NewCo Capital Group VI LLC. Contains negative notice.. Filed by R Scott Shuker on behalf of Liquidating Trustee Robert Altman |
03/28/2025 | 288 | Application to Employ Steven M. Vanderwilt as Accountant Filed by Robert Altman on behalf of Accountant Steven M Vanderwilt (Attachments: # (1) Exhibit Declaration of Accountant) |
03/05/2025 | 287 | Proof of Service of Order Granting Trustee's Motion to Approve (i) Settlement and Compromise with BizFund LLC Pursuant to Bankruptcy Rule 9019, and (ii) Payment of Contingency Fee to Litigation Counsel. Filed by R Scott Shuker on behalf of Liquidating Trustee Robert Altman (related document(s)[286]). (Shuker, R) |
03/04/2025 | 286 | Order Granting Motion to Approve Compromise or Settlement with Bizfund LLC Pursuant to Bankruptcy Rule 9019 and Payment of Contingency Fee to Litigation Counsel (Related Doc [281]). Related to Adversary Proceeding 6:24-ap-00061-TPG. Service Instructions: R Shuker 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. (Harden, Nadia) |
02/26/2025 | 285 | Proof of Service of Order Approving Application of Liquidating Trustee to Employ R. Scott Shuker and the Law Firm of Shuker & Dorris, P.A., as Liquidating Trustee's Counsel Effective as of June 23, 2023. Filed by R Scott Shuker on behalf of Liquidating Trustee Robert Altman (related document(s)[284]). (Shuker, R) |
02/25/2025 | 284 | Order Approving Application to Employ/Retain R. Scott Shuker and the law firm of Shuker & Dorris, P.A. as counsel for Liquidating Trustee Effective June 23, 2023 (Related Doc [283]). Service Instructions: R Shuker 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. (Harden, Nadia) |
01/30/2025 | 283 | Application to Employ R. Scott Shuker and the Law Firm of Shuker & Dorris, P.A. as Liquidating Trustee's Counsel Effective as of June 23, 2023 Contains negative notice. Filed by R Scott Shuker on behalf of Liquidating Trustee Robert Altman |