Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Acclaim Academy Florida, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:15-bk-04416
TYPE / CHAPTER
Voluntary / 7

Filed

5-20-15

Updated

1-18-23

Last Checked

2-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 6, 2023
Last Entry Filed
Jan 13, 2023

Docket Entries by Year

There are 174 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 13, 2020 The Motion to Deposit Funds into Court Registry (Doc 151) appears to be the type of motion or application listed on the Court's Accompanying Orders List posted on the Court's website (Click here to view). Local Rule 9072-1(b)(1) states that if a motion or application is listed on the Accompanying Orders List, counsel may submit a proposed order at the time that the motion or application is filed. Counsel for the moving party is directed to verify that the motion or application is listed on the Accompanying Orders List, and if so, to submit a proposed order granting the motion or approving the application. (ADIclerk) (Entered: 05/13/2020)
Jun 5, 2020 152 Notice of Appointment of Successor Trustee Emerson Noble. Leigh R Meininger is no longer serving as trustee in this case. Filed by Scott E Bomkamp on behalf of U.S. Trustee United States Trustee - ORL7/13. (Bomkamp, Scott) (Entered: 06/05/2020)
Jun 11, 2020 153 Motion for Payment of Unclaimed Funds to William K. Orris in the amount of $2438.43. Power of Attorney not required. Filed by Creditor William Orris (Adrienne) (Entered: 06/11/2020)
Jun 22, 2020 Change of Address submitted to the Court on June 19, 2020 by Attorney William G Osborne of William G Osborne PA, 2600 E. Robinson Street, Orlando, FL 32803. (Deanna) (Entered: 06/22/2020)
Jul 20, 2020 154 Order Denying Motion For Payment of Unclaimed Funds William K. Orris, $2,438.43 (Related Doc # 153). Service Instructions: Clerks Office to serve. (Patrick) (Entered: 07/20/2020)
Jul 23, 2020 155 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 154)). Notice Date 07/22/2020. (Admin.) (Entered: 07/23/2020)
Dec 14, 2020 156 Withdrawal of Amended Motion to Deposit Funds into Court Registry Filed by Trustee Emerson C Noble (related document(s)143, 151). (Noble, Emerson) (Entered: 12/14/2020)
Dec 14, 2020 157 Notice of Depositing Funds to Court Unclaimed Fund Account Filed by Trustee Emerson C Noble. (Noble, Emerson) (Entered: 12/14/2020)
Dec 14, 2020 158 Amended Notice of Depositing Funds to Court Unclaimed Fund Account Filed by Trustee Emerson C Noble (related document(s)157). (Noble, Emerson) (Entered: 12/14/2020)
Jan 19, 2021 159 Application for Payment of Unclaimed Funds to William K. Orris in the amount of $2,438.43. Power of Attorney bears original signature. Filed by Creditor JM Partners, LLC, Assignee of William Orris (related document(s)158). (Vivianne) (Entered: 01/19/2021)
Show 10 more entries
Mar 1, 2021 169 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 167)). Notice Date 02/28/2021. (Admin.) (Entered: 03/01/2021)
Mar 25, 2021 170 Amended Notice of Transfer/Assignment of Claim. Filed by Creditor JM Partners, LLC. (JM Partners LLC (JM)) (Entered: 03/25/2021)
Mar 25, 2021 Receipt of Filing Fee for Transfer of Claim(6:15-bk-04416-LVV) [claims,trclm] ( 26.00). Receipt Number 66899694, Amount Paid $ 26.00 (U.S. Treasury) (Entered: 03/25/2021)
Mar 25, 2021 171 Notice of Transfer/Assignment of Claim. Filed by Creditor JM Partners, LLC. (JM Partners LLC (JM)) (Entered: 03/25/2021)
Mar 25, 2021 Receipt of Filing Fee for Transfer of Claim(6:15-bk-04416-LVV) [claims,trclm] ( 26.00). Receipt Number 66899785, Amount Paid $ 26.00 (U.S. Treasury) (Entered: 03/25/2021)
Mar 29, 2021 172 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 170)). Notice Date 03/28/2021. (Admin.) (Entered: 03/29/2021)
Mar 29, 2021 173 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 171)). Notice Date 03/28/2021. (Admin.) (Entered: 03/29/2021)
Apr 21, 2021 174 Order Approving Application For Payment of Unclaimed Funds in the Amount of $2,438.43 to JM Partners LLC (Related Doc # 159). Service Instructions: Clerks Office to serve. (Scott) (Entered: 04/21/2021)
Apr 24, 2021 175 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 174)). Notice Date 04/23/2021. (Admin.) (Entered: 04/24/2021)
May 27, 2021 Change of Law Firm and Address submitted to the Court on August 5, 2019 by Attorney John H. Meininger, III of John H Meininger III PA, now known as Meininger & Meininger, P.A, Post Office Box 2706, Ocala, FL 34478. (Deanna) (Entered: 05/27/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:15-bk-04416
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
May 20, 2015
Type
voluntary
Terminated
Jan 13, 2023
Updated
Jan 18, 2023
Last checked
Feb 6, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Acclaim Academy Florida, Inc.
    6965 Piazza Grande Ave.
    Orlando, FL 32835
    ORANGE-FL
    Tax ID / EIN: xx-xxx1757

    Represented By

    Cynthia E Lewis
    Nardella & Nardella PLLC
    135 W Central Blvd, Ste 300
    Orlando, FL 32801
    (407) 966-2680
    Fax : (407) 246-0008
    Email: clewis@nardellalaw.com

    Trustee

    Dennis D Kennedy
    P. O. Box 541848
    Merritt Island, FL 32954
    (321) 455-9744
    TERMINATED: 05/26/2015

    Represented By

    Dennis D Kennedy
    PRO SE

    Trustee

    Leigh R Meininger
    Post Office Box 1946
    Orlando, FL 32802-1946
    407-246-1585
    TERMINATED: 06/05/2020

    Represented By

    Leigh R Meininger
    PRO SE
    (See above for address)

    Trustee

    Emerson C Noble
    Post Office Box 622798
    Oviedo, FL 32762-2798
    (407) 628-9300

    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

    Scott E Bomkamp
    United States Trustee
    400 W. Washington Street
    Suite 1100
    Orlando, FL 32801
    407-648-6301 ext. 150
    Email: scott.e.bomkamp@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 BEST SIDING & CONSTRUCTION, INC. 7 6:2024bk01455
    Mar 17, 2021 Harco Universal Entertainment, LLC parent case 11V 6:2021bk01136
    Oct 6, 2016 Excellence Pavers and Construction, LLC 7 6:16-bk-06619
    Sep 9, 2016 Sol Y Costa Cargo International Corporation 7 6:16-bk-06013
    May 27, 2016 TeleSpeak CCA, Inc. 11 6:16-bk-03562
    Mar 4, 2016 G & G Universal, LLC 11 6:16-bk-01478
    Feb 29, 2016 Sukhna Lake, LLC 11 6:16-bk-01293
    Jun 30, 2015 Jai Shri Ambe, Inc. 11 6:15-bk-05704
    Apr 8, 2015 Three Stars Media, Inc. 7 6:15-bk-03097
    Mar 25, 2015 William Glover, III, DMD, LLC 11 6:15-bk-02566
    Oct 16, 2014 Best of Bricks, LLC 7 6:14-bk-11645
    Jun 10, 2014 William Glover, III, DMD, LLC 11 6:14-bk-06797
    Jun 6, 2014 Kitty's Allstars, LLC 7 6:14-bk-06636
    Feb 27, 2014 Dr. Patrick J. Fullerton, Inc. 7 6:14-bk-02122
    Mar 27, 2012 Universal Lynk, Corp. 7 6:12-bk-03992