Illumine Medspa & Skincare, LLC
11
Tiffany P. Geyer
04/03/2023
02/07/2025
Yes
v
Subchapter_V, CONFIRMED_1191(b) |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor Illumine Medspa & Skincare, LLC
1245 W Fairbanks Ave #500 Winter Park, FL 32789 ORANGE-FL Tax ID / EIN: 85-2019967 fka Elle et Lui Medspa, LLC dba Illumine Medspa, LLC |
represented by |
Illumine Medspa & Skincare, LLC
PRO SE 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 TERMINATED: 01/10/2025 Benjamin R Taylor
(See above for address) TERMINATED: 01/10/2025 |
Trustee L. Todd Budgen
Budgen Law Post Office Box 520546 Longwood, FL 32752 407-232-9118 |
| |
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 |
Jill E Kelso
Office of the United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: jill.kelso@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/07/2025 | 177 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 174)). Notice Date 02/07/2025. (Admin.) (Entered: 02/08/2025) |
02/07/2025 | 176 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 173)). Notice Date 02/07/2025. (Admin.) (Entered: 02/08/2025) |
02/05/2025 | Receipt of Filing Fee for Motion for Relief From Stay( 6:23-bk-01229-TPG) [motion,mrlfsty] ( 199.00). Receipt Number A78504651, Amount Paid $ 199.00 (U.S. Treasury) | |
02/05/2025 | Receipt of Filing Fee for Motion for Relief From Stay( 6:23-bk-01229-TPG) [motion,mrlfsty] ( 199.00). Receipt Number A78504651, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 02/05/2025) | |
02/05/2025 | 175 | Motion for Relief from Stay. (Fee Paid.) Re: 2020 Nissan Armada 2WD, VIN: JN8AY2NFXL9361441. Contains negative notice. Filed by Gavin Stewart on behalf of Creditor Nissan Motor Acceptance Company LLC FKA Nissan Motor Acceptance Corporation (Attachments: # 1 Composite Exhibit A # 2 Exhibit B # 3 List of 20 Largest Unsecured Creditors) (Entered: 02/05/2025) |
02/05/2025 | 174 | Certificate of Mailing via Bankruptcy Noticing Center re: Order of Impending Dismissal; (Served to the Debtor at 1245 W Fairbanks Ave #500, Winter Park, FL 32789) (related document(s)173). (Adrienne) (Entered: 02/05/2025) |
02/05/2025 | 173 | Order of Impending Dismissal Corporate Debtor shall retain counsel or the case may be dismissed (related document(s)168). Service Instructions: Clerks Office to serve. (Adrienne) (Entered: 02/05/2025) |
01/14/2025 | 172 | Notice of Filing to wit: Notice of Application for Compensation and Reimbursement of Expenses and Opportunity to Object and Request for Hearing Filed by Trustee L. Todd Budgen (related document(s)171). (Attachments: # 1 Exhibit certificate of service # 2 Mailing Matrix) (Budgen, L.) (Entered: 01/14/2025) |
01/14/2025 | 171 | Final Application for Compensation for L. Todd Budgen, Trustee Chapter 11, Fee: $5,480.00, Expenses: $0, for the period of 4/5/2023 to 1/14/2025. For the period: April 5, 2023 to January 14, 2025 Contains negative notice. Filed by Trustee L. Todd Budgen. (Attachments: # 1 Exhibit timesheet) (Budgen, L.) (Entered: 01/14/2025) |
01/14/2025 | 170 | Proof of Service of Order Granting Motion for Leave To Withdraw as Counsel for the Debtor. Filed by Justin M Luna on behalf of Debtor Illumine Medspa & Skincare, LLC (related document(s)168). (Attachments: # 1 Mailing Matrix) (Luna, Justin) (Entered: 01/14/2025) |