Case number: 3:20-bk-03677 - The Demetrios Estiatorio LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    The Demetrios Estiatorio LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    12/30/2020

  • Last Filing

    12/08/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONFIRMED, CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:20-bk-03677-RCT

Assigned to: Judge Roberta A. Colton
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/30/2020
Date terminated:  07/07/2021
Plan confirmed:  05/21/2021
341 meeting:  01/29/2021
Deadline for filing claims:  03/10/2021

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

Latest Dockets

Date Filed#Docket Text
12/08/202194Affidavit of Default Filed by Sean A Espenship on behalf of Debtor The Demetrios Estiatorio LLC. (Espenship, Sean) (Entered: 12/08/2021)
09/06/202193Small 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)
08/25/202192Small 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)
08/11/202191Financial 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)
07/09/202190BNC Certificate of Mailing - Order (related document(s) (Related Doc # 88)). Notice Date 07/09/2021. (Admin.) (Entered: 07/10/2021)
07/08/202189Chapter 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)
07/07/2021Bankruptcy Case Closed. (Kerkes, Deborah) (Entered: 07/07/2021)
07/07/202188Final Decree . Service Instructions: Clerks Office to serve. (Kerkes, Deborah) (Entered: 07/07/2021)
06/21/202187Financial 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)
06/16/202186Motion 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)