Docket Entries by Day
Mar 25 | 1 | Petition Voluntary Petition under Chapter 11. (Fee Paid.). Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation, Filed by Daniel A Velasquez on behalf of The Accounting Lab Group LLC. Chapter 11 Plan due by 07/23/2025. Disclosure Statement due by 07/23/2025. (Velasquez, Daniel) (Entered: 03/25/2025) | |
---|---|---|---|
Mar 25 | 2 | Statement of Corporate Ownership. Filed by Daniel A Velasquez on behalf of Debtor The Accounting Lab Group LLC. (Velasquez, Daniel) (Entered: 03/25/2025) | |
Mar 25 | Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 6:25-bk-01659) [misc,volp11a2] (1738.00). Receipt Number A79025137, Amount Paid $1738.00 (U.S. Treasury) (Entered: 03/25/2025) | ||
Mar 25 | 3 | Certificate of Authorization to File Bankruptcy Petition Filed by Daniel A Velasquez on behalf of Debtor The Accounting Lab Group LLC. (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Velasquez, Daniel) (Entered: 03/25/2025) | |
Mar 25 | 4 | Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 03/25/2025) | |
Mar 25 | 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: 03/25/2025) | ||
Mar 26 | 5 | Notice of Appearance Filed by Wanda D Murray on behalf of U.S. Trustee United States Trustee - ORL. (Murray, Wanda) (Entered: 03/26/2025) | |
Mar 26 | 6 | Notice of Deficient Filing. Summary of Assets, Schedules A/B,D,E/F,G,H, Declaration Concerning Schedules, Statement of Financial Affairs, Case Management Summary . (Ryan S.) (Entered: 03/26/2025) | |
Mar 26 | 7 | Chapter 11 Case Management Summary Filed by Daniel A Velasquez on behalf of Debtor The Accounting Lab Group LLC. (Velasquez, Daniel) (Entered: 03/26/2025) | |
Mar 27 | 8 | Emergency Motion to Use Cash Collateral Filed by Daniel A Velasquez on behalf of Debtor The Accounting Lab Group LLC (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Entered: 03/27/2025) | |
Mar 27 | 9 | Certificate of Necessity of Request for Emergency Hearing Filed by Daniel A Velasquez on behalf of Debtor The Accounting Lab Group LLC (related document(s)8). (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Velasquez, Daniel) (Entered: 03/27/2025) | |
Mar 27 | Emergency Matters Submission Notification Re: Debtor's Emergency Motion to Use Cash Collateral to be heard on or before Friday, April 4, 2025 Filed by Daniel A Velasquez on behalf of Debtor The Accounting Lab Group LLC (related document(s)8). (Velasquez, Daniel) (Entered: 03/27/2025) | ||
Mar 27 | 10 | Emergency Motion for Authority to Pay Affiliate Officer Salaries Filed by Daniel A Velasquez on behalf of Debtor The Accounting Lab Group LLC (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Entered: 03/27/2025) | |
Mar 27 | 11 | Certificate of Necessity of Request for Emergency Hearing Filed by Daniel A Velasquez on behalf of Debtor The Accounting Lab Group LLC (related document(s)10). (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Velasquez, Daniel) (Entered: 03/27/2025) | |
Mar 27 | Emergency Matters Submission Notification Re: Emergency Motion for Authority to Pay Affiliate Officer Salaries to be heard on or before Friday, April 4, 2025 Filed by Daniel A Velasquez on behalf of Debtor The Accounting Lab Group LLC (related document(s)10). (Velasquez, Daniel) (Entered: 03/27/2025) | ||
Mar 28 | 12 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 4)). Notice Date 03/27/2025. (Admin.) (Entered: 03/28/2025) | |
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The Accounting Lab Group LLC
1540 International Parkway
Suite 2000
Lake Mary, FL 32746
SEMINOLE-FL
Tax ID / EIN: xx-xxx0577
Daniel A Velasquez
Latham, Luna, Eden & Beaudine, LLP
201 S. Orange Ave., Ste. 1400
Orlando, FL 32801
407-481-5800
Fax : 407-481-5801
Email: dvelasquez@lathamluna.com
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
Wanda D Murray
United States Department of Justice
400 West Washington Street
Ste 1100
Orlando, FL 32801
202-531-6468
Email: wanda.murray@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 6 | Chamberlin Partners, LLC | 7 | 6:2025bk01289 |
Dec 1, 2024 | DMCC Charles LLC | 11V | 3:2024bk03660 |
Jun 25, 2024 | J Doss Multi Services Inc | 11 | 6:2024bk03170 |
May 14, 2024 | Procom Services, Inc. | 11V | 6:2024bk02414 |
Aug 31, 2023 | Hot Shot Ballers, LLC | 11 | 6:2023bk03559 |
May 1, 2023 | QVD Investments, LLC | 7 | 6:2023bk01656 |
Jan 23, 2023 | Florida Solar Energy, LLC | 7 | 6:2023bk00232 |
Oct 3, 2022 | Henry Commercial Services | 11 | 6:2022bk03574 |
Aug 22, 2022 | Florida Renewable Energy Initiative, LLC | 7 | 6:2022bk03017 |
Jun 8, 2022 | SDH Medical Services, Inc. | 11 | 6:2022bk02041 |
Feb 14, 2022 | Insurance Provider Group Inc | 11 | 6:2022bk00514 |
Oct 8, 2018 | Cimex Inc. | 7 | 6:2018bk06200 |
Aug 18, 2015 | HBC Facilities, LLC | 7 | 6:15-bk-07120 |
Apr 30, 2014 | DanLar Inc. | 7 | 6:14-bk-04978 |
Nov 13, 2012 | Lanyard Holdings, LLC | 11 | 4:12-bk-42227 |