The Demetrios Estiatorio LLC
11
Roberta A. Colton
12/30/2020
12/08/2021
Yes
v
Subchapter_V, SmBus, CONFIRMED, CLOSED |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor The Demetrios Estiatorio LLC
223 9th Avenue South Jacksonville Beach, FL 32250 DUVAL-FL Tax ID / EIN: 46-4553178 dba Third Street Diner dba 3rd Street Diner |
represented by |
Jason A Burgess
The Law Offices of Jason A. Burgess, LLC 1855 Mayport Road Atlantic Beach, FL 32233 904-372-4791 Fax : 904-372-4994 Email: jason@jasonaburgess.com Sean A Espenship
Espenship Schlax & Albee LLC 200 East Forsyth Street Jacksonville, FL 32202 (904) 674-0717 Fax : (904) 674-0737 Email: sean@esalawgroup.com Angela M Scott
The Law Office of Jason A Burgess 1855 Mayport Road Atlantic Beach, FL 32233 904-372-4791 Fax : 904-372-4994 |
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 |
Date Filed | # | Docket Text |
---|---|---|
12/08/2021 | 94 | Affidavit of Default Filed by Sean A Espenship on behalf of Debtor The Demetrios Estiatorio LLC. (Espenship, Sean) (Entered: 12/08/2021) |
09/06/2021 | 93 | Small Business Monthly Operating Report for Filing Period July 1, 2021 - July 6, 2021 Filed by Angela M Scott on behalf of Debtor The Demetrios Estiatorio LLC. (Scott, Angela) (Entered: 09/06/2021) |
08/25/2021 | 92 | Small Business Monthly Operating Report for Filing Period July 1, 2021 - July 6, 2021 Filed by Angela M Scott on behalf of Debtor The Demetrios Estiatorio LLC. (Scott, Angela) (Entered: 08/25/2021) |
08/11/2021 | 91 | Financial Reports for the Period June 1, 2021 to June 30, 2021. Filed by Angela M Scott on behalf of Debtor The Demetrios Estiatorio LLC. (Scott, Angela) (Entered: 08/11/2021) |
07/09/2021 | 90 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 88)). Notice Date 07/09/2021. (Admin.) (Entered: 07/10/2021) |
07/08/2021 | 89 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $1678.35. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 6 months. Assets Abandoned (without deducting any secured claims): $20455.93, Assets Exempt: Not Available, Claims Scheduled: $243255.12, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $243255.12. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 07/08/2021) |
07/07/2021 | Bankruptcy Case Closed. (Kerkes, Deborah) (Entered: 07/07/2021) | |
07/07/2021 | 88 | Final Decree . Service Instructions: Clerks Office to serve. (Kerkes, Deborah) (Entered: 07/07/2021) |
06/21/2021 | 87 | Financial Reports for the Period May 1, 2021 to May 31, 2021. Filed by Angela M Scott on behalf of Debtor The Demetrios Estiatorio LLC. (Scott, Angela) (Entered: 06/21/2021) |
06/16/2021 | 86 | Motion for Final Decree and Final Report Contains negative notice. Filed by Angela M Scott on behalf of Debtor The Demetrios Estiatorio LLC (Scott, Angela) (Entered: 06/16/2021) |