Case number: 6:21-bk-00048 - Tab Holdings, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Tab Holdings, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    01/07/2021

  • Last Filing

    12/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, Subchapter_V, SmBus, MEDIAT



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:21-bk-00048-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  01/07/2021
Plan confirmed:  05/24/2021
341 meeting:  02/08/2021
Deadline for filing claims:  03/18/2021

Debtor

Tab Holdings, LLC

13506 Summerport Village Pkwy #304
Windermere, FL 34786
ORANGE-FL
Tax ID / EIN: 83-2068823
dba
Chicken Salad Chick


represented by
Jeffrey Ainsworth

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: jeff@bransonlaw.com

Robert B Branson

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: robert@bransonlaw.com

Jacob D Flentke

Flentke Legal Consulting, PLLC
1501 E. Concord Street
Orlando, FL 32803
407-286-8267
Email: jacob@flentkelegal.com

Trustee

Jason A Burgess

1855 Mayport Road
Atlantic Beach, FL 32233
904-372-4791
TERMINATED: 01/31/2022

represented by
Jason A Burgess

PRO SE

Jason A Burgess

1855 Mayport Road
Atlantic Beach, FL 32233
904-372-4791
Fax : 904-372-4994
Email: jason@jasonAburgess.com
TERMINATED: 02/01/2022

Trustee

L. Todd Budgen

Budgen Law
Post Office Box 520546
Longwood, FL 32752
407-232-9118

 
 
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
Audrey M Aleskovsky

DOJ-Ust
400 W. Washington St.
Ste 1100
Orlando, FL 32828
407-648-6068
Email: Audrey.M.Aleskovsky@usdoj.gov

Bryan E Buenaventura

DOJ-Ust
501 East Polk Street
Ste 1200
Tampa, FL 33602
813-228-2174
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

Latest Dockets

Date Filed#Docket Text
12/07/2025184BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [183])). Notice Date 12/06/2025. (Admin.)
12/04/2025183Notice of Status Conference . Hearing scheduled for 5/21/2026 at 10:00 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Whitsett, Gena)
11/13/2025Notice Canceling Hearing Previously Scheduled for November 13, 2025 at 1:30 pm. This is a paperless entry. No document is attached.. (Whitsett, Gena)
11/13/2025182Small Business Monthly Operating Report for Filing Period July 1, 2025 to September 30, 2025 Filed by Jeffrey Ainsworth on behalf of Debtor Tab Holdings, LLC. (Ainsworth, Jeffrey)
11/13/2025181Notice of Withdrawal of Motion to Convert Case to Chapter 7 Filed by Patrick Mosley on behalf of Creditor Valley National Bank (related document(s)[152]). (Mosley, Patrick)
09/10/2025Change of Law Firm and Address submitted to the Court on September 10, 2025, by Attorney Patrick Mosley who was formerly associated with Hill, Ward, Henderson and is now associated with Spencer Fane which has an address of 201 North Franklin Street, Suite 2150 - Tampa, FL 33602. (Mason, Sara)
08/11/2025180Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth (Debtor Atty); Todd Budgen (Sub V Trustee); Audrey Aleskovsky (US Trustee Atty); RULING: cont. Post Confirmation Status Conf. - next hearing scheduled for trial on 11/13/25 at 1:30 pm; (gww). 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 . (Miguenes, Bill)
08/08/2025179Small Business Monthly Operating Report for Filing Period April 1, 2025 to June 30, 2025 Filed by Jeffrey Ainsworth on behalf of Debtor Tab Holdings, LLC. (Ainsworth, Jeffrey)
08/08/2025178Small Business Monthly Operating Report for Filing Period Amended January 1, 2025 to March 31, 2025 Filed by Jeffrey Ainsworth on behalf of Debtor Tab Holdings, LLC. (Ainsworth, Jeffrey)
06/17/2025177Proof of Service of Order (1) Scheduling Trial and (2) Directing Parties and Witnesses to Appear in Person. Filed by Patrick Mosley on behalf of Creditor Valley National Bank (related document(s)[175]). (Mosley, Patrick)