1069 Restaurant Group, LLC
11
Lori V. Vaughan
10/05/2020
06/03/2021
Yes
v
JNTADMN, LEAD, CLOSED |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 1069 Restaurant Group, LLC
1069 W. Morse Blvd. Winter Park, FL 32789 ORANGE-FL Tax ID / EIN: 20-4002972 |
represented by |
Mariane L Dorris
Shuker & Dorris, P.A. 121 South Orange Avenue, Suite 1120 Orlando, FL 32801 (407) 337-2060 Fax : (407) 337-2050 Email: bankruptcy@shukerdorris.com R Scott Shuker
Shuker & Dorris, P.A. 121 South Orange Avenue, Suite 1120 Orlando, FL 32801 (407) 337-2060 Fax : (407) 337-2060 Email: bankruptcy@shukerdorris.com |
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 501 East Polk Street Ste 1200 Tampa, FL 33602 407-648-6070 Fax : 407-648-6323 Email: bryan.buenaventura@usdoj.gov Miriam G Suarez
Office of the United States Trustee George C. Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 (407) 648-6301, Ext. 126 Fax : (407) 648-6323 Email: Miriam.G.Suarez@usdoj.gov |
Creditor Committee Committee of Creditors Holding Unsecured Claims
2401 PGA Blvd, Suite 280M Palm Beach Gardens 561.877.1111 |
represented by |
Daren R Brinkman
Brinkman Law Group, PC 543 Country Club Drive, Suite B Wood Ranch, CA 93065 818-597-2998 Fax : 818-597-2998 Email: db@brinkmanlaw.com Kelsi J Hunt
543 Country Club Drive, Suite B Wood Ranch, CA 93065 818-597-2998 David Lloyd Merrill
The Associates Harbour Financial Center 2401 PGA Boulevard Ste 280m Palm Beach Gardens, FL 33410 561-877-1111 Email: dlm@theassociates.com |
Date Filed | # | Docket Text |
---|---|---|
06/03/2021 | Bankruptcy Case Closed. (Susan M.) (Entered: 06/03/2021) | |
06/03/2021 | 330 | Final Decree . Service Instructions: Clerks Office to serve. (Susan M.) (Entered: 06/03/2021) |
05/28/2021 | 329 | Notice of Filing Affidavit of Disbursements for Second Quarter 2021 Filed by R Scott Shuker on behalf of Debtor 1069 Restaurant Group, LLC (related document(s)320). (Shuker, R) (Entered: 05/28/2021) |
05/24/2021 | 328 | Proof of Service of ORDER APPROVING SETTLEMENT OF BRINKMAN LAW GROUP, PCS APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF FEES. Filed by Daren R Brinkman on behalf of Creditor Committee Committee of Creditors Holding Unsecured Claims (related document(s) 324). (Brinkman, Daren) (Entered: 05/24/2021) |
05/24/2021 | 327 | Proof of Service of Order Granting Motion for Relief from The Automatic Stay. Filed by James C McClendon II on behalf of Creditor Cynthia Martin (related document(s) 326). (McClendon, James) (Entered: 05/24/2021) |
05/21/2021 | 326 | Order Granting Motion For Relief From Stay (Related Doc [264]) Service Instructions: James McClendon 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. (Coleman-Giddens, Faye) |
05/19/2021 | 325 | Notice Rescheduling Status Conference . Hearing scheduled for 6/29/2021 at 10:30 AM at Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Johnson, Aimee) |
05/19/2021 | 324 | Order Granting Application For Compensation (Related Doc [176]). Fees awarded to Daren R Brinkman in the amount of $175754.90, expenses awarded: $747.50 Service Instructions: Daren Brinkman 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. (Coleman-Giddens, Faye) |
05/17/2021 | 323 | Proof of Service of Order Granting Amended Motion for Relief from Stay Filed by Luis Martinez-Monfort on behalf of Barbara Kathleen Connelly, Gregory Scott Williams (related document(s)[321]). (Martinez-Monfort, Luis) |
05/15/2021 | 322 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [318])). Notice Date 05/14/2021. (Admin.) |