GIAAH, LLC
11
Grace E. Robson
03/03/2025
03/28/2025
Yes
v
Subchapter_V, SmBus, PlnDue |
Assigned to: Grace E. Robson Chapter 11 Previous chapter 7 Original chapter 7 Voluntary Asset |
|
Debtor GIAAH, LLC
1110 HIGHWAY A1A Satellite Beach, FL 32937 BREVARD-FL Tax ID / EIN: 80-0657987 |
represented by |
Eric A Morgan
Morgan Law PA 2800 Aurora Road Suite J Melbourne, FL 32935 (321) 253-6223 Fax : (321) 253-6225 Email: spacecoastlawyer@gmail.com |
Trustee Arvind Mahendru
Arvind Mahendru, Chapter 7 Trustee 5717 Red Bug Lake Rd #284 Winter Springs, FL 32708 407-504-2462 TERMINATED: 03/24/2025 |
represented by |
Arvind Mahendru
PRO SE |
Trustee L. Todd Budgen
Budgen Law Post Office Box 520546 Longwood, FL 32752 407-232-9118 |
| |
U.S. Trustee United States Trustee - ORL7/13
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 |
Date Filed | # | Docket Text |
---|---|---|
03/28/2025 | 20 | Notice of Bankruptcy Case . Section 341(a) meeting to be held on 4/21/2025 at 11:00 AM. U.S. Trustee (Orl) will hold the meeting telephonically. Call in Number: 877-801-2055. Passcode: 8940738#. Proofs of Claims due by 5/12/2025. (Bonilla, Adrienne) |
03/28/2025 | 19 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [13])). Notice Date 03/27/2025. (Admin.) |
03/26/2025 | 18 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 12)). Notice Date 03/26/2025. (Admin.) (Entered: 03/27/2025) |
03/26/2025 | 17 | Notice of Appointment of Chapter 11, Subchapter V Trustee L. Todd Budgen. L. Todd Budgen added to the case. Meeting of Creditors scheduled for 04/21/2025 at 11:00 a.m. telephonically via US Trustee - Orlando. Filed by Audrey M Aleskovsky on behalf of U.S. Trustee United States Trustee - ORL7/13. (Attachments: # 1 Verified Statement) (Aleskovsky, Audrey) (Entered: 03/26/2025) |
03/26/2025 | 16 | Certificate of Service Re: Notice and Order Scheduling Preliminary Hearing on Amended Motion for Relief from Stay Re: 506 Siena Court, Satellite Beach, FL 32937. Filed by Alexandra R Kalman on behalf of Creditor PITON 1, LLC (related document(s)15). (Kalman, Alexandra) (Entered: 03/26/2025) |
03/25/2025 | 15 | Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay by PITON 1, LLC (related document(s)10). Hearing scheduled for 4/15/2025 at 10:00 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street . Service Instructions: Alexandra Kalman 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. (Penny) (Entered: 03/25/2025) |
03/25/2025 | 14 | Notice of Appearance Filed by Audrey M Aleskovsky on behalf of U.S. Trustee United States Trustee - ORL7/13. (Aleskovsky, Audrey) (Entered: 03/25/2025) |
03/25/2025 | 13 | Order Prescribing Procedures in Chapter 11 Subchapter V Case, Setting Deadline for Filing Plan, and Setting Status Conference . Hearing scheduled for 5/13/2025 at 10:30 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street . Service Instructions: Clerks Office to serve. (Adrienne) (Entered: 03/25/2025) |
03/24/2025 | Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 03/24/2025) | |
03/24/2025 | 12 | * Order and Notice Converting Case to Chapter 11. Subchapter V. Trustee Arvind Mahendru is discharged from any further duties and is terminated from the case. (related document(s)9). Chapter 11 Plan Small Business Subchapter V Due by 6/23/2025.Section 341(a) meeting to be held on 4/21/2025 at 11:00 AM. U.S. Trustee (Orl) will hold the meeting telephonically. Call in Number: 877-801-2055. Passcode: 8940738#. Proofs of Claims due by 6/2/2025. Compliance required no later than 4/7/2025. Service Instructions: Clerks Office to serve. (Adrienne) (Entered: 03/24/2025)Fee Due: No. Deficient Documents Due: Corporate Ownership Statement, Case Management Summary, Certificate Authorizing Debtor to File Bankruptcy, and List of Largest 20 Creditors, Small Business Balance Sheet. |