Case number: 6:22-bk-04313 - Bertucci's Restaurants, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Bertucci's Restaurants, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    12/05/2022

  • Last Filing

    05/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, CredCom



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:22-bk-04313-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  12/05/2022
341 meeting:  01/23/2023
Deadline for filing claims:  02/13/2023

Debtor

Bertucci's Restaurants, LLC

4700 Millenia Blvd., Ste. 400
Orlando, FL 32839
ORANGE-FL
Tax ID / EIN: 83-0799571
dba
Bertucci's Brick Oven Pizza & Pasta


represented by
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
Audrey M Aleskovsky

Office of the United States Trustee
George C. Young Federal Building
400 West Washington St, Suite 1100
Orlando, FL 32801
407-648-6301 Ext 130
Fax : 407-648-6323
Email: Audrey.M.Aleskovsky@usdoj.gov

Creditor Committee

Mark Wolfson, Esq. Creditor Committee c/o

c/o Foley & Lardner LLP
100 North Tampa Street
Suite 2700
Tampa, FL 33602-5810
813-225-4119
represented by
Mark J. Wolfson

Foley & Lardner
100 North Tampa Street, Suite 2700
PO Box 3391
Tampa, FL 33601
(813) 229-2300
Email: mwolfson@foley.com

Kevin A Reck

Foley & Lardner LLP
301 E. Pine Street, Suite 1200
Orlando, FL 32801
407-244-3269
Fax : 407-648-1743
Email: kreck@foley.com

Latest Dockets

Date Filed#Docket Text
05/01/2024423Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by R Scott Shuker on behalf of Debtor Bertucci's Restaurants, LLC. (Attachments: # (1) Bank Statements for First Quarter) (Shuker, R)
04/30/2024422Notice of Hearing on Application for Payment of Administrative Expenses and Entry of an Order Directing Payment Pursuant to an Agreed Order Filed by Peter E Shapiro on behalf of Creditor Olo, Inc. (related document(s)[421]). Hearing scheduled for 5/30/2024 at 10:30 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Shapiro, Peter)
04/29/2024Preliminary Hearing Scheduled for 05/30/2024 10:30 AM Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Application for Payment of Administrative Expenses and Entry of an Order Directing Payment Pursuant to an Agreed Order Amount Requested: $180,571.13 Doc [421]. This entry is not an official notice of hearing from the court. Noticing Instructions: The Court directs Peter E Shapiro to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. If notice of the hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. (related document(s)[421]). (Miguenes, Bill)
04/25/2024421Application for Payment of Administrative Expenses Amount Requested: 180571.13 Filed by Peter E Shapiro on behalf of Creditor Olo, Inc.
03/26/2024420Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Shuker (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Mark Wolfson (Susan Smith Atty); RULING: (cont.) Post Confirmation Status Conference - cont. to May 30, 2024 at 10:30 am (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)
03/25/2024419Certificate of Service Re: ORDER GRANTING GUC AGENT AND PROPOSED COUNSELS EX PARTE MOTION TO ALLOW ZOOM APPEARANCE FOR THE CONTINUED POST CONFIRMATION STATUS CONFERENCE HEARING ON MARCH 26, 2024 (DE 418). Filed by Mark J. Wolfson on behalf of Creditor Committee Mark Wolfson, Esq. Creditor Committee c/o (related document(s)[418]). (Wolfson, Mark)
03/25/2024418Order Granting Motion To Allow Zoom Appearance for the Continued Post Confirmation Status Conference Hearing on March 26, 2024 filed by GUC Agent and Proposed Counsel (Related Doc # [417]). Service Instructions: Mark Wolfson 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. (Moore, Chelsea)
03/22/2024417Ex Parte Motion to Allow GUC AGENT AND PROPOSED COUNSEL'S ZOOM APPEARANCE FOR THE CONTINUED POST CONFIRMATION STATUS CONFERENCE HEARING ON MARCH 26, 2024 Filed by Mark J. Wolfson on behalf of Creditor Committee Mark Wolfson, Esq. Creditor Committee c/o (Attachments: # (1) Exhibit A-proposed order)
03/15/2024416BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [413])). Notice Date 03/15/2024. (Admin.)
03/14/2024415Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Shuker (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Mark Wolfson (Creditor Committee Atty); RULING: (cont.) Post Confirmation Status Conference - cont. to status on March 26, 2024 at 1:30 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)