Gamechest, LLC
11
Jacob A. Brown
01/23/2025
06/06/2025
Yes
v
SmBus, Subchapter_V |
Assigned to: Jacob A. Brown Chapter 11 Voluntary Asset |
|
Debtor Gamechest, LLC
7306 Overland Park Blvd Jacksonville, FL 32244 DUVAL-FL Tax ID / EIN: 86-3711541 |
represented by |
Thomas C Adam
Adam Law Group, P.A. 2258 Riverside Ave Jacksonville, FL 32204 904-329-7249 Email: bk@adamlawgroup.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 |
Jill E Kelso
Office of the United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: jill.kelso@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/06/2025 | 75 | Withdrawal of Claim(s): 4 Filed by Becket & Lee, LLP (LB) on behalf of Creditor American Express National Bank. (Becket & Lee, LLP (LB)) |
06/06/2025 | 74 | Withdrawal of Claim(s): 4 Filed by Becket & Lee, LLP (LB) on behalf of Creditor American Express National Bank. (Becket & Lee, LLP (LB)) |
06/06/2025 | 73 | Proof of Service of Order Granting Application For Interim Compensation (Related Doc # 61). Fees awarded to Aaron R. Cohen in the amount of $2898.00, expenses awarded: $13.79. Filed by Trustee Aaron R. Cohen (related document(s)[70]). (Attachments: # (1) Mailing Matrix) (Cohen, Aaron) |
06/06/2025 | 72 | Certificate of Service Re: Order Confirming Chapter 11 Plan. Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC (related document(s)[71]). (Attachments: # (1) Mailing Matrix # (2) Large Attachment) (Adam, Thomas) |
06/06/2025 | A properly docketed and related Proof or Certificate of Service for Order 70 is not indicated on the docket. Aaron Cohen is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) | |
06/04/2025 | 71 | Order Confirming Chapter 11 Plan (related document(s)[63]). Service Instructions: Thomas Adam is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Craft, Tonya) |
06/02/2025 | 70 | Order Granting Application For Interim Compensation (Related Doc # [61]). Fees awarded to Aaron R. Cohen in the amount of $2898.00, expenses awarded: $13.79 Service Instructions: Aaron Cohen is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Craft, Tonya) |
05/21/2025 | 69 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 05/21/2025)APPEARANCES: Tom Adam: Attorney for Debtor; Hoanglong Ly: Debtor Representative; Aaron Cohen: Subchapter V Trustee; Jill Kelso: United States Trustee WITNESSES: EVIDENCE: Debtor's Exhibits 1 - 5 admitted without objection RULING: 1. Rescheduled Status Conference Concluded 2. Evidentiary Hearing on Confirmation of Chapter 11 Small Business Subchapter V Plan of Reorganization Confirmed (1191(A) - Consensual) Post Confirmation Status Conference scheduled for July 22, 2025 @ 2:00 p.m. Order Adam -First Amenbded Chapter 11 Small Business Subchapter V Plan of Reorganization Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC. Doc 63 -Confirmation Affidavit Hoanglong Ly Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC. Doc 64 -Ballot Tabulation Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC. Doc 65 -Order (I) Scheduling Hearing on Confirmation of Plan of Reorganization, (II) Setting Related Deadlines, and (III) Setting Deadlines for Filing Administrative Expense Applications Doc 50 -Notice of Filing Revised Cash Flow Projections for Plan of Reorganization dated April 14, 2025 Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC. Doc 54 -Notice of Filing Third Revised Cash Collateral Budget Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC. Doc 55 -Small Business Monthly Operating Report for Filing Period April 30, 2025 Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC. Doc 62 -Exhibit List and Witness List Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC. Doc 66 -Proposed Exhibits ranging from 1 to 5 filed on behalf of Debtor Doc 67 ~3. Rescheduled Preliminary Hearing on Emergency Motion to Use Cash Collateral Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC Doc 7 Moot (addressed in confirmation order) -Interim Order Authorizing Use of Cash Collateral and Notice of Continued Hearing Doc 53 Note: -Notice of Filing Tax Return Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC. Doc 6 -Chapter 11 Case Management Summary Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC. Doc 15 -Declaration of Hoanglong Ly in Support of Chapter 11 Petition and First-Day Motions Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC. Doc 17 -Notice of Filing Profit and Loss Statement for the Period of July 1, 2024 through December 31, 2024 Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC. Doc 22 -Balance Sheet Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC. Doc 36 -The United States Trustee states that the initial meeting of creditors was held and concluded on 02/26/2025. Filed by U.S. Trustee United States Trustee - JAX 11. (Kelso, Jill) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court |
05/21/2025 | 68 | Annotated Exhibit List of Debtor from Hearing Held on May 21, 2025 (related document(s)67). (Nancy) (Entered: 05/21/2025) |
05/16/2025 | 67 | Proposed Exhibits ranging from 1 to 5. 6 documents attached filed on behalf of . Exhibits for the Debtor (related document(s) 66 ). (ADIclerk) (Entered: 05/16/2025) |