Welcome to BusinessBankruptcies.com!

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

R L Burns Inc

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:2023bk02186
TYPE / CHAPTER
Voluntary / 11V

Filed

6-2-23

Updated

3-31-24

Last Checked

6-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 9, 2023
Last Entry Filed
Jun 7, 2023

Docket Entries by Month

Jun 2, 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 R L Burns Inc. Chapter 11 Plan Small Business Subchapter V Due by 08/31/2023. (Ainsworth, Jeffrey) (Entered: 06/02/2023)
Jun 2, 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 R L Burns Inc. (Branson, Robert) (Entered: 06/02/2023)
Jun 2, 2023 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 6:23-bk-02186) [misc,volp11a2] (1738.00). Receipt Number A72568445, Amount Paid $1738.00 (U.S. Treasury) (Entered: 06/02/2023)
Jun 2, 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: 06/02/2023)
Jun 5, 2023 3 Chapter 11 Case Management Summary Filed by Jeffrey Ainsworth on behalf of Debtor R L Burns Inc. (Ainsworth, Jeffrey) (Entered: 06/05/2023)
Jun 5, 2023 Assignment of the Honorable Grace E. Robson, Bankruptcy Judge to this case . (Lee Hue, Karla) (Entered: 06/05/2023)
Jun 5, 2023 4 Motion for Authority to Pay Affiliate Officer Salaries Filed by Jeffrey Ainsworth on behalf of Debtor R L Burns Inc (Ainsworth, Jeffrey) (Entered: 06/05/2023)
Jun 5, 2023 5 Motion to Use Cash Collateral Filed by Jeffrey Ainsworth on behalf of Debtor R L Burns Inc (Ainsworth, Jeffrey) (Entered: 06/05/2023)
Jun 5, 2023 6 Certificate of Necessity Filed by Jeffrey Ainsworth on behalf of Debtor R L Burns Inc (related document(s)5, 4). (Ainsworth, Jeffrey) (Entered: 06/05/2023)
Jun 6, 2023 Emergency Matters Submission Notification Re: MOTION BY DEBTOR-IN-POSSESSION FOR AUTHORITY TO USE CASH COLLATERAL AND EMERGENCY HEARING REQUESTED (Doc. 5) & DEBTORS MOTION FOR AUTHORITY TO PAY AFFILIATE OFFICER AND INSIDER SALARIES AND REQUEST FOR EMEREGENCY HEARING (Doc. 4) to be heard on or before June 09, 2023 Filed by Jeffrey Ainsworth on behalf of Debtor R L Burns Inc (related document(s)5, 4). (Ainsworth, Jeffrey) (Entered: 06/06/2023)
Jun 6, 2023 Preliminary Hearing Scheduled for 06/09/2023 10:30 AM Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Motion for Authority to Pay Affiliate Officer Salaries Doc 4. 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)4). (Bill) (Entered: 06/06/2023)
Jun 6, 2023 Preliminary Hearing Scheduled for 06/09/2023 10:30 AM Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Motion to Use Cash Collateral 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: 06/06/2023)
Jun 6, 2023 7 Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) (Entered: 06/06/2023)
Jun 6, 2023 8 Notice of Appointment of Chapter 11, Subchapter V Trustee Robert Altman and Verified Statement. Robert Altman added to the case. Meeting of Creditors scheduled for July 10, 2023, at 12:00 p.m. in Room The meeting of creditors will be held telephonically on July 10, 2023, at 12:00 p.m. The telephone conference line is: 877-801-2055; participant passcode: 8940738#. Filed by Bryan E Buenaventura on behalf of U.S. Trustee United States Trustee - ORL. (Buenaventura, Bryan) (Entered: 06/06/2023)
Jun 6, 2023 9 Tax Documents for the Year 2021 Filed by Jeffrey Ainsworth on behalf of Debtor R L Burns Inc. (Ainsworth, Jeffrey) (Entered: 06/06/2023)

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
6:2023bk02186
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Jun 2, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 29, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    R L Burns Inc
    1203 W Gore Street
    Orlando, FL 32805
    ORANGE-FL
    Tax ID / EIN: xx-xxx4931

    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

    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 3, 2022 EAD Transport & Logistics LLC 11V 6:2022bk00396
    Oct 19, 2021 KAAG FL Trust 11 6:2021bk04747
    Aug 20, 2021 Destiny Springs Unit 932E, LLC 7 6:2021bk03797
    Nov 22, 2020 T & C Downtown Development, LLC 11V 6:2020bk06461
    Aug 16, 2020 T & C Downtown Development, LLC 11V 6:2020bk04605
    Jun 15, 2020 First Choice Medical Group of Brevard, LLC parent case 11V 6:2020bk03356
    Jun 15, 2020 First Choice Healthcare Solutions, Inc. 11V 6:2020bk03355
    Dec 18, 2019 1103 Lucerne Terrace LLC 11 6:2019bk08235
    Aug 21, 2017 Dale M. Williams, Inc. 11 6:17-bk-05561
    Nov 11, 2014 Mike's IronWorks & Industrial Services, Inc. 7 6:14-bk-12506
    Nov 1, 2014 17 West Pine Street, LLC 11 6:14-bk-12240
    Nov 21, 2013 SNIIIC TWO, LLC 11 6:13-bk-14308
    Apr 16, 2013 Beery Enterprises, Inc. 7 6:13-bk-04658
    Dec 31, 2012 Company Outlet L.B.V., LLC 11 6:12-bk-17309
    Jul 9, 2012 17 West Pine Street, LLC 11 6:12-bk-09306