Case number: 6:25-bk-00363 - Cork Capital LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Cork Capital LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    01/21/2025

  • Last Filing

    02/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, SmBus



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-00363-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  01/21/2025
341 meeting:  02/24/2025
Deadline for filing claims:  04/01/2025

Debtor

Cork Capital LLC

2428 Varenna Loop
Kissimmee, FL 34741
ORANGE-FL
Tax ID / EIN: 85-3974533

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

Trustee

Andrew Layden

200 South Orange Avenue
Ste 2300
Orlando, FL 32801
407-649-4070

 
 
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

Latest Dockets

Date Filed#Docket Text
02/21/202530Notice of Appearance and Request for Notice Filed by Nicole Mariani Noel on behalf of Creditor Stellantis Financial Services c/o Peritus Portfolio Services II LLC. (Noel, Nicole)
02/19/202529Notice of Appearance and Request for Notice Filed by Nicole W Giuliano on behalf of Creditor CF Santini Imports, LLC. (Giuliano, Nicole)
02/10/202528Statement/Disclosure of Compensation of Attorney Filed by Jeffrey Ainsworth on behalf of Debtor Cork Capital LLC. (Ainsworth, Jeffrey) (Entered: 02/10/2025)
02/10/202527Cash Flow Statement for Small Business January - December 2024 Filed by Jeffrey Ainsworth on behalf of Debtor Cork Capital LLC. (Ainsworth, Jeffrey) (Entered: 02/10/2025)
02/10/202526Balance Sheet ending December 31, 2024 Filed by Jeffrey Ainsworth on behalf of Debtor Cork Capital LLC. (Ainsworth, Jeffrey) (Entered: 02/10/2025)
02/04/202525Notice of Appearance and Request for Notice Filed by Nicole W Giuliano on behalf of Creditor Dynamic Investment Group, Inc.. (Giuliano, Nicole) (Entered: 02/04/2025)
02/03/202524Proof of Service of Order Granting Motion For Authority to Pay Pre-Petition Wages and Request for Emergency Hearing & Preliminary Order Granting Debtor's Motion for Authority to Pay Affiliate and Officer Salaries and Request for Emergency Hearing on a Continued Basis through March 11, 2025. A Further Hearing on this Matter will be held on March 11, 2025 at 1:30 pm. Filed by Jeffrey Ainsworth on behalf of Debtor Cork Capital LLC (related document(s)[22], [23]). (Ainsworth, Jeffrey)
01/30/202523Preliminary Order Granting Debtor's Motion for Authority to Pay Affiliate and Officer Salaries and Request for Emergency Hearing on a Continued Basis through March 11, 2025. A Further Hearing on this Matter will be held on March 11, 2025 at 1:30 pm (related document(s)[19], [7]). 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. (Harden, Nadia) Modified on 1/30/2025 (Harden, Nadia).
01/30/202522Order Granting Motion For Authority to Pay Pre-Petition Wages and Request for Emergency Hearing (Related Doc [6]). 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. (Harden, Nadia)
01/30/202521BNC Certificate of Mailing - Order (related document(s) (Related Doc [15])). Notice Date 01/29/2025. (Admin.)