US Thrillrides, LLC
11
Tiffany P. Geyer
12/21/2022
09/29/2023
Yes
v
Subchapter_V, JNTADMN, LEAD, DISMISSED, INJUNCTION, CLOSED |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor US Thrillrides, LLC
1637 Hempel Ave. Windermere, FL 34786 ORANGE-FL Tax ID / EIN: 20-0213134 |
represented by |
US Thrillrides, LLC
PRO SE Kelsey Erin Burgess
Burr & Forman LLP 200 South Orange Ave Suite 800 Orlando, FL 32789 407-540-6607 Email: kburgess@burr.com Justin M Luna
(See above for address) TERMINATED: 04/26/2023 Christopher R Thompson
(See above for address) |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
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 Bryan E Buenaventura
DOJ-Ust 400 West Washington Street Ste 1100 Orlando, FL 32801 407-648-6070 Fax : 407-648-6323 Email: bryan.buenaventura@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/29/2023 | Bankruptcy Case Closed. (Hill, Rutha) (Entered: 09/29/2023) | |
09/05/2023 | 165 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $5,348.66. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 9 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 09/05/2023) |
08/25/2023 | 164 | Certificate of Service Re: Agreed Order Granting International Amusements, LLC and Intamin Amusement Rides Int. Corp. Est.'s Motion to Dismiss Cases. Filed by John Page on behalf of Creditor International Amusements, LLC and Intamin Amusement Rides Int. Corp. Est. (related document(s)[163]). (Page, John) |
08/25/2023 | 163 | Agreed Order Granting Motion to Dismiss Case (s) US Thrillrides, LLC and Polercoaster, LLC with one year prejudice from the date of this Order to the filing of any voluntary petition for relief under Title 11 of the United States Code in any United States Bankruptcy Court. (Related Doc # [109]).Barred Debtor US Thrillrides, LLC starting 8/22/2023 to 8/21/2024 Service Instructions: John Page 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) |
08/25/2023 | 162 | Proof of Service of Order Granting Application For Interim Compensation (Related Doc # 130). Fees awarded to Aaron R. Cohen in the amount of $5310.00, expenses awarded: $38.66. Filed by Trustee Aaron R. Cohen (related document(s)[161]). (Attachments: # (1) Mailing Matrix) (Cohen, Aaron) |
08/22/2023 | 161 | Order Granting Application For Interim Compensation (Related Doc # [130]). Fees awarded to Aaron R. Cohen in the amount of $5310.00, expenses awarded: $38.66 Service Instructions: Aaron Cohen 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) |
08/18/2023 | 160 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [157])). Notice Date 08/18/2023. (Admin.) |
08/17/2023 | 159 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: APPEARANCES : Christopher Thompson (Debtor), John Page and Kyle Foltyn-Smith (Int'l Amusements LLC and Intamin Amusement Rides Int. Corp. Est.), William Kitchen: Principal; Aaron Cohen (SubV Trustee); RULING : 1) Creditor International Amusements and Intamin Amusement's Motion to Dismiss Case, or Convert Case to Chapter 7 (Doc #109)- Granted based on Debtor's Consent Notice of Voluntary Dismissal (Doc #158) with **one year injunction on refiling; Agreed order to be uploaded by Mr. Page; Trial on Confirmation: 2) First Amended Chapter 11 Plan of Reorganization (Doc #101)- Moot based on case dismissal (NFA); 3) Creditor International Amusements and Intamin Amusements' Motion for Relief from Stay. Re: Litigate Claims Through Final Judgment (Doc #43) {Filed at Doc #47 in 22-4496}- Moot based on case dismissal (NFA); 4) Creditor International Amusements and Intamin Amusements' Motion to Compel Production of Documents from Debtors (Doc #68) {Filed at Doc #72 in 22-4496}- Moot based on case dismissal (NFA); 5) Application for Interim Compensation for Aaron R. Cohen, Trustee Chapter 11, Fee: $5,310.00, Expenses: $38.66. Period: 12/21/22-7/25/23 (Doc #130)- Granted; Order by Cohen; (dh). RULING: 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) |
08/16/2023 | 158 | Consent Notice of Voluntary Dismissal of Chapter 11 Cases Filed by Christopher R Thompson on behalf of Debtor US Thrillrides, LLC (related document(s)[109]). (Thompson, Christopher) |
08/16/2023 | 157 | Order Denying Motion To Reschedule Hearing Confirmation (Related Doc # [154]). Service Instructions: Clerks Office to serve. (Coleman, Faye) |