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

    07/12/2024

  • 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
07/12/2024431Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by R Scott Shuker on behalf of Debtor Bertucci's Restaurants, LLC. (Attachments: # (1) Bank Statements # (2) Financials and Reconciliation Reports) (Shuker, R)
07/11/2024430Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Shuker (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); RULING: (cont.) Post Confirmation Status Conference - cont. to September 10, 2024 at 2:00 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)
07/02/2024429Certificate of Service Re: Motion for Final Decree and Certificate of Substantial Consummation Filed by R Scott Shuker on behalf of Debtor Bertucci's Restaurants, LLC (related document(s)[428]). (Shuker, R)
07/02/2024428Motion for Final Decree and Certificate of Substantial Consummation Contains negative notice. Filed by R Scott Shuker on behalf of Debtor Bertucci's Restaurants, LLC
06/03/2024427Notice of Withdrawal of United States Trustee's Motion to Dismiss Case or Convert Confirmed Case to Chapter 7 Filed by U.S. Trustee United States Trustee - ORL (related document(s)[424]). (Aleskovsky, Audrey)
05/30/2024426Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Shuker (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Peter Shapiro (Olo, Inc. Atty); RULING: (cont.) Post Confirmation Status Conference - cont. to July 11, 2024 at 10:00 am (AOCNFNG); 1) Olo's 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) - Withdrawn by (Doc #425) on 5/28/24 2) U.S. Trustee's Motion to Dismiss Case or Convert Confirmed Case to Chapter 7 (Doc #424) - cont. to July 11, 2024 at 10:00 am (AOCNFNG); (CMM). 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)
05/28/2024425Notice of Withdrawal of Filed by Peter E Shapiro on behalf of Creditor Olo, Inc. (related document(s)[421]). (Shapiro, Peter)
05/28/2024424Motion to Dismiss Case or Convert Confirmed Case to Chapter 7. Filed by U.S. Trustee United States Trustee - ORL. (Aleskovsky, Audrey)
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)