Case number: 6:22-bk-02159 - Huckleberry Partners LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Huckleberry Partners LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    06/17/2022

  • Last Filing

    04/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, MotDismissPend, ADV, APPEAL



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:22-bk-02159-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  06/17/2022
Plan confirmed:  10/18/2022
341 meeting:  03/30/2023
Deadline for filing claims:  09/22/2022

Debtor

Huckleberry Partners LLC

3801 Avalon Park East Boulevard
Suite 200
Orlando, FL 32828
ORANGE-FL
Tax ID / EIN: 20-4643945

represented by
L Todd Budgen

Budgen Law Group
PO Box 520546
Longwood, FL 32752-0546
(407) 481-2888
Fax : (407) 313-1119
Email: tbudgen@mybankruptcyfirm.com

David S Jennis

Jennis Morse
606 East Madison Street
Tampa, FL 33602
813-229-2800
Fax : 813-405-4046
Email: djennis@jennislaw.com
TERMINATED: 03/21/2024

Justin M Luna

Latham, Luna, Eden & Beaudine, LLP
201 S. Orange Ave., Suite 1400
Orlando, FL 32801
(407) 481-5800
Fax : (407) 481-5801
Email: jluna@lathamluna.com
TERMINATED: 06/09/2023

Paul N Mascia

Of Counsel for Nardella & Nardella, PLLC
135 West Central Boulevard, Suite 300
Orlando, FL 32801
407-966-2680
Fax : 407-966-2681
Email: pmascia@nardellalaw.com

Michael A. Stavros

Jennis Morse
606 East Madison Street
Ste 2nd Floor
Tampa, FL 33602
813-229-2800
Fax : 813-405-4046
Email: mstavros@jennislaw.com
TERMINATED: 03/21/2024

Benjamin R Taylor

Latham, Luna, Eden & Beaudine, LLP
201 South Orange Avenue, Suite 1400
Orlando, FL 32801
407-481-5850
Fax : 407-481-5801
Email: btaylor@lathamluna.com
TERMINATED: 06/09/2023

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

Latest Dockets

Date Filed#Docket Text
04/23/2024554Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by L Todd Budgen on behalf of Debtor Huckleberry Partners LLC. (Budgen, L)
04/10/2024553Notice of Charging Lien Filed by Bart A Houston on behalf of Attorney Houston Roderman PLLC. (Houston, Bart)
04/10/2024552Hearing Proceeding Memo: Hearing Held - APPEARANCES: Todd Budgen (Debtor Atty); Bart Houston (Kanter Atty); Audrey Aleskovsky (US Trustee Atty); Cole Branson (Herborn Atty); Melissa Sidow (Bloodworth Atty); Andrew Ballentine (Buckles Atty); RULING: Status Conference - No further hearing until previously scheduled hearing September 10, 2024 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)
04/05/2024Change of Address submitted to the Court on April 4, 2024, by Attorney L. Reed Bloodworth of L. Reed Bloodworth, Esq. - 801 N Magnolia Ave, Suite 401 - Orlando, FL 32803. (Mason, Sara)
04/05/2024551Second Supplemental Transmittal of Record on Appeal to District Court. Case No. 6:23-cv-2329-PGB. (Interested Party and Co-Appellee, Bloodworth Law, PLLC's Designation of Record of Additional Items to be Included in the Record on Appeal). (related document(s)[502], [527]). (Calderon, Vivianne)
03/31/2024550Notice of Appearance and Request for Notice on Behalf of the Debtor Filed by L Todd Budgen on behalf of Debtor Huckleberry Partners LLC. (Budgen, L) (Entered: 03/31/2024)
03/24/2024549BNC Certificate of Mailing. (related document(s) (Related Doc [548])). Notice Date 03/23/2024. (Admin.)
03/21/2024548Order Granting Motion for Leave To Withdraw as Counsel for Huckleberry Partners, LLC (Related Doc [544]). Service Instructions: David Jennis 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. (Harden, Nadia)
03/15/2024547Hearing Proceeding Memo: Hearing Held - APPEARANCES: Michael Stavros (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Melissa Sydow (Bloodworth Atty); Jeffrey Ainsworth (Herborn Atty); RULING: cont. to status conference on April 9, 2024 at 10:15 am (AOCNFNG); (Jennis) Motion for Leave to Withdraw as Counsel (Doc #544) - Granted (Debtor has 14 days to obtain new counsel):Order by Stavros; (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)
03/07/2024546Hearing Proceeding Memo: Hearing Held - APPEARANCES: David Jennis, Michael Stavros (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Scott Underwood, Melissa Sydow (Bloodworth Atty); Jeffrey Ainsworth (Herborn Atty); M/M Herborn (Debtor Rep); RULING: (ZOOM) (Jennis) Motion for Leave to Withdraw as Counsel (Doc #544) - cont. to March 14, 2024 at 3:00 pm (AOCNFNG); (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)