Bertucci's Restaurants, LLC
11
Grace E. Robson
12/05/2022
12/11/2024
Yes
v
DsclsDue, PlnDue, CredCom |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/11/2024 | 437 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by R Scott Shuker on behalf of Debtor Bertucci's Restaurants, LLC. (Attachments: # (1) Bank Statements # (2) Financials and Reconciliation Reports) (Shuker, R) |
09/25/2024 | 436 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [435])). Notice Date 09/25/2024. (Admin.) |
09/23/2024 | Bankruptcy Case Closed. (Calderon, Vivianne) | |
09/23/2024 | 435 | Final Decree . Service Instructions: Clerks Office to serve. (Calderon, Vivianne) |
09/12/2024 | 434 | Proof of Service of Order Approving The Application of Clark Associates, Inc. for Allowance and Authorizing Payment of Priority Administrative Expense Claim. Filed by R Scott Shuker on behalf of Debtor Bertucci's Restaurants, LLC (related document(s)[433]). (Shuker, R) |
09/11/2024 | 433 | Order Approving Application For Administrative Expenses (Related Doc # [260]). Service Instructions: R Shuker 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, Faye) |
09/10/2024 | 432 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Shuker (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); RULING: (cont.) Post Confirmation Status Conference - No further hearing; NOTE:Debtor's Motion for Final Decree (Doc #428) filed 7/2/24 w/NN - Final Decree can be entered after order on Doc #260 entered; (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) |
07/12/2024 | 431 | Chapter 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) |
07/11/2024 | 430 | Hearing 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) |
07/02/2024 | 429 | Certificate 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) |