Welcome to BusinessBankruptcies.com!

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

Hospitality Investment Partners, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:2023bk03535
TYPE / CHAPTER
Voluntary / 11V

Filed

8-29-23

Updated

3-17-24

Last Checked

9-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 4, 2023
Last Entry Filed
Sep 4, 2023

Docket Entries by Month

Aug 29, 2023 1 Petition Voluntary Petition under Chapter 11. SubchapterV. (Fee Paid.). Schedules and Summary of Schedules, Statement of Financial Affairs Disclosure of Compensation, Filed by Jeffrey Ainsworth on behalf of Hospitality Investment Partners, LLC. Chapter 11 Plan Small Business Subchapter V Due by 11/27/2023. (Ainsworth, Jeffrey) (Entered: 08/29/2023)
Aug 29, 2023 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 6:23-bk-03535) [misc,volp11a2] (1738.00). Receipt Number A73205457, Amount Paid $1738.00 (U.S. Treasury) (Entered: 08/29/2023)
Aug 29, 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: 08/29/2023)
Aug 29, 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 Hospitality Investment Partners, LLC. (Branson, Robert) (Entered: 08/29/2023)
Aug 29, 2023 3 Statement of Corporate Ownership. Filed by Jeffrey Ainsworth on behalf of Debtor Hospitality Investment Partners, LLC. (Ainsworth, Jeffrey) (Entered: 08/29/2023)
Aug 30, 2023 4 Certificate of Authorization to File Bankruptcy Petition Filed by Jeffrey Ainsworth on behalf of Debtor Hospitality Investment Partners, LLC. (Ainsworth, Jeffrey) (Entered: 08/30/2023)
Aug 30, 2023 5 Tax Documents for the Year 2022 Filed by Jeffrey Ainsworth on behalf of Debtor Hospitality Investment Partners, LLC. (Ainsworth, Jeffrey) (Entered: 08/30/2023)
Aug 31, 2023 Assignment of the Honorable Tiffany P. Geyer, Bankruptcy Judge to this case . (Pollett, Lisa) (Entered: 08/31/2023)
Aug 31, 2023 6 Notice of Appearance Filed by Audrey M Aleskovsky on behalf of U.S. Trustee United States Trustee - ORL. (Aleskovsky, Audrey) (Entered: 08/31/2023)
Aug 31, 2023 7 Notice of Appointment of Chapter 11, Subchapter V Trustee Robert Altman. Robert Altman added to the case. Meeting of Creditors scheduled for 10/02/2023 at 11:00 a.m. in Room Telephonic Conference Line (877) 801-2055; Participant Passcode 8940738#. Filed by U.S. Trustee United States Trustee - ORL. (Attachments: # 1 Exhibit Verified Statement) (Aleskovsky, Audrey) (Entered: 08/31/2023)
Aug 31, 2023 8 Notice of Bankruptcy Case . Section 341(a) meeting to be held on 10/2/2023 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 11/7/2023. (Calderon, Vivianne) (Entered: 08/31/2023)
Aug 31, 2023 9 Notice of Deficient Filing. Case Management Summary, Balance Sheet, Statement of Monthly Income, and Disclosure of Compensation . (Calderon, Vivianne) (Entered: 08/31/2023)
Sep 1, 2023 10 Chapter 11 Case Management Summary Filed by Jeffrey Ainsworth on behalf of Debtor Hospitality Investment Partners, LLC. (Ainsworth, Jeffrey) (Entered: 09/01/2023)
Sep 1, 2023 11 Motion to Use Cash Collateral Filed by Jeffrey Ainsworth on behalf of Debtor Hospitality Investment Partners, LLC (Entered: 09/01/2023)

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

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:2023bk03535
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Aug 29, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Sep 18, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Hospitality Investment Partners, LLC
    3136 Winesap Way
    Winter Garden, FL 34787
    SEMINOLE-FL
    Tax ID / EIN: xx-xxx4548
    dba Dexter's Lake Mary

    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

    Robert Altman
    PO Box 922
    Palatka, FL 32178-0922
    386-325-4691

    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
    Office of the United States Trustee
    George C. Young Federal Building
    400 West Washington St, Suite 1100
    Orlando, FL 32801
    407-648-6301 Ext 130
    Fax : 407-648-6323
    Email: Audrey.M.Aleskovsky@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 29 Create Inc. 7 6:2024bk01572
    Jan 12 Mack Control Services LLC 7 6:2024bk00151
    Jan 8 Life Conduit, LLC 11V 6:2024bk00078
    Jan 8 Wholistic Dental Care of Winter Garden, LLC 11V 6:2024bk00077
    Jan 8 Stoneybrook Family Dentistry, P.A. 11V 6:2024bk00076
    Dec 15, 2023 CASA GROUP VENDING MACHINES LLC 7 6:2023bk05304
    Mar 13, 2023 Gumtree Digital LLC 11V 6:2023bk00908
    Mar 13, 2023 The Dive Place II LLC 11V 6:2023bk00907
    Dec 3, 2022 Violet Rose Entertainment LLC 7 6:2022bk04306
    Sep 27, 2021 Custom Millwork USA, LLC 7 6:2021bk04349
    Mar 15, 2021 AKSHAR POSTAL SERVICES, LLC 7 6:2021bk01096
    Dec 2, 2019 Psychamerica Behavioral Services LLC 11 6:2019bk07902
    Apr 3, 2018 Perk Med Spa, LLC 7 6:2018bk01894
    May 11, 2017 Roshani Tobacco USA, LLC 7 6:17-bk-03122
    Mar 27, 2012 Central Florida Tool & Supply, Inc. 7 6:12-bk-04007