Welcome to BusinessBankruptcies.com!

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

Fielders Choice, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:2023bk01562
TYPE / CHAPTER
Voluntary / 11V

Filed

4-25-23

Updated

2-18-24

Last Checked

5-19-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2023
Last Entry Filed
May 1, 2023

Docket Entries by Month

Apr 25, 2023 1 Petition Voluntary Petition under Chapter 11. SubchapterV. (Fee Paid.). Schedules and Summary of Assets, Statement of Financial Affairs Disclosure of Compensation, Filed by Jeffrey Ainsworth on behalf of Fielders Choice, LLC. Chapter 11 Plan Small Business Subchapter V Due by 07/24/2023. (Ainsworth, Jeffrey) (Entered: 04/25/2023)
Apr 25, 2023 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 6:23-bk-01562) [misc,volp11a2] (1738.00). Receipt Number A72298039, Amount Paid $1738.00 (U.S. Treasury) (Entered: 04/25/2023)
Apr 26, 2023 Assignment of the Honorable Lori V. Vaughan, Bankruptcy Judge to this case . (Lisa P.) (Entered: 04/26/2023)
Apr 26, 2023 2 Notice of Appearance and Request for Notice as Additional Counsel for Purposes of CM/ECF Filed by Robert B Branson on behalf of Debtor Fielders Choice, LLC. (Branson, Robert) (Entered: 04/26/2023)
Apr 26, 2023 3 Notice of Appearance and Request for Notice as Additional Counsel Filed by Jacob D Flentke on behalf of Debtor Fielders Choice, LLC. (Flentke, Jacob) (Entered: 04/26/2023)
Apr 26, 2023 4 Chapter 11 Case Management Summary Filed by Jeffrey Ainsworth on behalf of Debtor Fielders Choice, LLC. (Ainsworth, Jeffrey) (Entered: 04/26/2023)
Apr 26, 2023 5 Emergency Motion for Authority to Pay Pre-Petition Wages Filed by Jeffrey Ainsworth on behalf of Debtor Fielders Choice, LLC (Ainsworth, Jeffrey) Modified on 4/27/2023 (Adrienne). (Entered: 04/26/2023)
Apr 26, 2023 6 Emergency Motion for Authority to Pay Affiliate Officer Salaries Filed by Jeffrey Ainsworth on behalf of Debtor Fielders Choice, LLC (Ainsworth, Jeffrey) Modified on 4/27/2023 (Adrienne). (Entered: 04/26/2023)
Apr 26, 2023 7 Emergency Motion to Use Cash Collateral Filed by Jeffrey Ainsworth on behalf of Debtor Fielders Choice, LLC (Ainsworth, Jeffrey) Modified on 4/27/2023 (Adrienne). (Entered: 04/26/2023)
Apr 26, 2023 8 Emergency Motion to Use Cash Collateral (Re-Filed to Attach Exhibits) Filed by Jeffrey Ainsworth on behalf of Debtor Fielders Choice, LLC (related document(s)7). (Ainsworth, Jeffrey) Modified on 4/27/2023 (Adrienne). (Entered: 04/26/2023)
Show 1 more entries
Apr 26, 2023 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: 04/26/2023)
Apr 27, 2023 10 Notice of Appearance Filed by Bryan E Buenaventura on behalf of U.S. Trustee United States Trustee - ORL. (Buenaventura, Bryan) (Entered: 04/27/2023)
Apr 27, 2023 11 Notice of Appointment of Chapter 11, Subchapter V Trustee L. Todd Budgen and Verified Statement. L. Todd Budgen added to the case. Meeting of Creditors scheduled for May 22, 2023, at 3:00 p.m. in Room The meeting of creditors will be held telephonically on May 22, 2023, at 3:00 p.m. The telephone conference line is (877) 801-2055; the participant passcode is 8940738#. Filed by Bryan E Buenaventura on behalf of U.S. Trustee United States Trustee - ORL. (Buenaventura, Bryan) (Entered: 04/27/2023)
Apr 27, 2023 Emergency Matters Submission Notification Re: MOTION FOR AUTHORITY TO PAY EMPLOYEES FOR PREPETITION WAGES AND REQUEST FOR EMERGENCY HEARING (Doc. 5); MOTION FOR AUTHORITY TO COMPENSATE OFFICER AND INSIDERS OF THE DEBTOR (Doc. 6); & MOTION BY DEBTOR-IN-POSSESSION FOR AUTHORITY TO USE CASH COLLATERAL AND EMERGENCY HEARING REQUESTED (Doc. 8) to be heard on or before May 01, 2023 Filed by Jeffrey Ainsworth on behalf of Debtor Fielders Choice, LLC (related document(s)8, 6, 5). (Ainsworth, Jeffrey) (Entered: 04/27/2023)
Apr 27, 2023 Preliminary Hearing Scheduled for 04/28/2023 11:00am Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Emergency Motion for Authority to Pay Pre-Petition Wages Doc 5. This entry is not an official notice of hearing from the court.

Noticing Instructions
: Jeffrey Ainsworth is directed to prepare, file and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at http://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, the notice must be done immediately. Failure to comply with this instruction will result in cancellation of the hearing on this specific matter.


(related document(s)5). (Bill) (Entered: 04/27/2023)
Apr 27, 2023 Preliminary Hearing Scheduled for 04/28/2023 11:00am Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Emergency Motion for Authority to Pay Affiliate Officer Salaries Doc 6. This entry is not an official notice of hearing from the court.

Noticing Instructions
: Jeffrey Ainsworth is directed to prepare, file and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at http://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, the notice must be done immediately. Failure to comply with this instruction will result in cancellation of the hearing on this specific matter.


(related document(s)6). (Bill) (Entered: 04/27/2023)
Apr 27, 2023 Preliminary Hearing Scheduled for 04/28/2023 11:00am Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Emergency Motion to Use Cash Collateral (Re-Filed to Attach Exhibits) Doc 8. This entry is not an official notice of hearing from the court.

Noticing Instructions
: Jeffrey Ainsworth is directed to prepare, file and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at http://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, the notice must be done immediately. Failure to comply with this instruction will result in cancellation of the hearing on this specific matter.


(related document(s)8). (Bill) (Entered: 04/27/2023)
Apr 27, 2023 12 Notice of Preliminary Hearing on Emergency Motion for Authority to Pay Pre-Petition Wages; Emergency Motion for Authority to Pay Affiliate Officer Salaries; & Emergency Motion to Use Cash Collateral (Re-Filed to Attach Exhibits) Filed by Jeffrey Ainsworth on behalf of Debtor Fielders Choice, LLC (related document(s)8, 6, 5). Hearing scheduled for 4/28/2023 at 11:00 AM at Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Ainsworth, Jeffrey) (Entered: 04/27/2023)
Apr 27, 2023 13 Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) (Entered: 04/27/2023)
Apr 28, 2023 14 Order Prescribing Procedures in Chapter 11 Subchapter V Case, Setting Deadline for Filing Plan, and Setting Status Conference (related document(s)1). Hearing scheduled for 6/6/2023 at 01:00 PM at Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Clerks Office to serve. (Margaret) (Entered: 04/28/2023)

There are 5 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
6:2023bk01562
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Apr 25, 2023
Type
voluntary
Terminated
Jan 26, 2024
Updated
Feb 18, 2024
Last checked
May 19, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Fielders Choice, LLC
    175 Semoran Commerce Place, Ste D
    Apopka, FL 32703
    ORANGE-FL
    Tax ID / EIN: xx-xxx6753

    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

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 21 Carter Burks, Inc 11V 6:2024bk00823
    Mar 23, 2023 T & L Investment Holdings, LLC 11 6:2023bk01045
    Oct 21, 2022 Add 2 Cart, LLC 11V 6:2022bk03790
    Sep 29, 2020 Hosanna Building Contractors, Inc. 11V 6:2020bk05457
    Aug 18, 2020 Dream Big Preschool of Learning, LLC 7 6:2020bk04647
    May 10, 2019 Estep Construction, Inc. 11 6:2019bk03112
    Mar 28, 2017 Elite Auto Group Inc 7 6:17-bk-01980
    Mar 15, 2017 Community Development & Stabilization Corp 7 6:17-bk-01654
    Sep 13, 2016 Compu Pool Products USA, Inc. 7 6:16-bk-06082
    Jul 20, 2016 GC Asian Imports LLC 7 6:16-bk-04816
    May 9, 2016 Everlasting Covenant Christian Center Inc 7 6:16-bk-03083
    Feb 16, 2016 Everlasting Covenant Christian Center Inc 7 6:16-bk-00945
    Apr 30, 2014 K. Laurenmartin Enterprises Inc. 7 6:14-bk-05016
    Apr 12, 2013 Akshar Postal Services, LLC 11 6:13-bk-04488
    Sep 24, 2012 R Mallard and Associates Inc 7 6:12-bk-12971