Welcome to BusinessBankruptcies.com!

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

Lavertu Capital Holdings LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:2024bk01043
TYPE / CHAPTER
Voluntary / 11V

Filed

4-13-24

Updated

4-15-24

Last Checked

4-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Apr 19, 2024

Docket Entries by Day

Apr 13 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 Lavertu Capital Holdings LLC. Chapter 11 Plan Subchapter V Due by 07/12/2024. (Ainsworth, Jeffrey) (Entered: 04/13/2024)
Apr 13 2 Statement of Corporate Ownership. Filed by Jeffrey Ainsworth on behalf of Debtor Lavertu Capital Holdings LLC. (Ainsworth, Jeffrey) (Entered: 04/13/2024)
Apr 13 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 3:24-bk-01043) [misc,volp11a2] (1738.00). Receipt Number A75099140, Amount Paid $1738.00 (U.S. Treasury) (Entered: 04/13/2024)
Apr 13 3 Certificate of Authorization to File Bankruptcy Petition Filed by Jeffrey Ainsworth on behalf of Debtor Lavertu Capital Holdings LLC. (Ainsworth, Jeffrey) (Entered: 04/13/2024)
Apr 13 4 Tax Documents for the Year 2023 Filed by Jeffrey Ainsworth on behalf of Debtor Lavertu Capital Holdings LLC. (Ainsworth, Jeffrey) (Entered: 04/13/2024)
Apr 13 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: 04/13/2024)
Apr 15 5 Notice of Deficient Filing. Attorney Disclosure of Compensation and Case Management Summary . (Penny) (Entered: 04/15/2024)
Apr 15 6 Notice of Appearance and Request for Notice as Additional Counsel for Purposes of CM/ECF Filed by Robert B Branson on behalf of Debtor Lavertu Capital Holdings LLC. (Branson, Robert) (Entered: 04/15/2024)
Apr 15 7 Chapter 11 Case Management Summary Filed by Jeffrey Ainsworth on behalf of Debtor Lavertu Capital Holdings LLC. (Ainsworth, Jeffrey) (Entered: 04/15/2024)
Apr 15 8 Motion to Use Cash Collateral Filed by Jeffrey Ainsworth on behalf of Debtor Lavertu Capital Holdings LLC (Entered: 04/15/2024)
Apr 15 9 Motion for Authority to Pay Pre-Petition Wages Filed by Jeffrey Ainsworth on behalf of Debtor Lavertu Capital Holdings LLC (Entered: 04/15/2024)
Apr 15 10 Motion for Authority to Pay Affiliate Officer Salaries Filed by Jeffrey Ainsworth on behalf of Debtor Lavertu Capital Holdings LLC (Entered: 04/15/2024)
Apr 15 11 Certificate of Necessity of Request for Emergency Hearing Filed by Jeffrey Ainsworth on behalf of Debtor Lavertu Capital Holdings LLC (related document(s)8, 10, 9). (Ainsworth, Jeffrey) (Entered: 04/15/2024)
Apr 15 Emergency Matters Submission Notification Re: Motion to Use Cash Collateral; Motion to Pay Insiders and Motion to Pay Pre-petition Wages to be heard on or before 4/19/2024 Filed by Jeffrey Ainsworth on behalf of Debtor Lavertu Capital Holdings LLC (related document(s)8, 10, 9). (Ainsworth, Jeffrey) (Entered: 04/15/2024)
Apr 16 Preliminary Hearing Scheduled for 04/19/2024 08:30 AM Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Re: Motion for Authority to Pay Pre-Petition Wages Doc 9. This entry is not an official notice of hearing from the court.

Noticing Instructions
: The Court directs Jeffrey Ainsworth to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. If notice of the hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested.


(related document(s)9). (Bill) (Entered: 04/16/2024)
Apr 16 Preliminary Hearing Scheduled for 4/19/2024 8:30 AM Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Re: Motion to Use Cash Collateral Doc 8. This entry is not an official notice of hearing from the court.

Noticing Instructions
: The Court directs Jeffrey Ainsworth to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. If notice of the hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested.


(related document(s)8). (Bill) (Entered: 04/16/2024)
Apr 16 Preliminary Hearing Scheduled for 04/19/2024 08:30 AM Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Re: Motion for Authority to Pay Affiliate Officer Salaries Doc 10. This entry is not an official notice of hearing from the court.

Noticing Instructions
: The Court directs Jeffrey Ainsworth to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. If notice of the hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested.


(related document(s)10). (Bill) (Entered: 04/16/2024)
Apr 16 12 Notice of Appointment of Chapter 11, Subchapter V Trustee . Aaron R. Cohen added to the case. Meeting of Creditors scheduled for May 15, 2024 at 1:00 p.m. in Room N/A. The meeting will be held telephonically.. Filed by U.S. Trustee United States Trustee - JAX 11. (Attachments: # 1 Exhibit A: Statement of Aaron Cohen) (Bomkamp, Scott) (Entered: 04/16/2024)
Apr 16 13 Notice of Status Conference (related document(s)1). Hearing scheduled for 4/19/2024 at 08:30 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. (Cathy P.) Additional attachment(s) added on 4/16/2024 (Cathy P.). (Entered: 04/16/2024)
Apr 16 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 5/28/2024 at 01:30 PM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Service Instructions: Clerks Office to serve. (Penny) (Entered: 04/16/2024)

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
3:2024bk01043
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jason A. Burgess
Chapter
11V
Filed
Apr 13, 2024
Type
voluntary
Updated
Apr 15, 2024
Last checked
Apr 30, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Lavertu Capital Holdings LLC
    802 South Almond Drive
    Simpsonville, SC 29681
    CLAY-FL
    Tax ID / EIN: xx-xxx5120
    dba A1 Stoneworld

    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

    Aaron R. Cohen
    P.O. Box 4218
    Jacksonville, FL 32201-4218
    904-389-7277

    U.S. Trustee

    United States Trustee - JAX 11
    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
    DOJ-Ust
    United States Trustee
    400 W. Washington St.
    Ste 1100
    Orlando, FL 32801
    407-648-6069
    Email: scott.e.bomkamp@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18 MaxManni LLC 7 2:2024bk20641
    Aug 3, 2023 RNB Merchandise, LLC 11 6:2023bk02298
    Jul 25, 2022 DMRKDCP, INC. 7 6:2022bk01934
    Apr 14, 2022 Certified Professional Restoration Inc. 7 6:2022bk00989
    Feb 17, 2022 Motive Power & Equipment Solutions, Inc. / David W 7 6:2022bk00381
    Sep 22, 2020 Tune Up GVL01, LLC 7 7:2020bk03617
    Feb 16, 2019 DNH Enterprises Inc 7 7:2019bk00930
    May 28, 2016 HF Resources, LLC 11 7:16-bk-02658
    Feb 5, 2016 J & J, LLC 7 7:16-bk-00525
    Jul 1, 2014 Streetside Catering, Inc. 7 7:14-bk-03759
    Mar 31, 2014 Palmetto State Fireworks, LLC 11 7:14-bk-01843
    Sep 22, 2012 JVS INC 7 7:12-bk-05893
    Mar 21, 2012 EZ Convenience Store, LLC 7 7:12-bk-01808
    Mar 5, 2012 Citizens Financial Services, Inc. 7 7:12-bk-01459
    Jul 11, 2011 BBM, LLC 7 7:11-bk-04361