Case number: 6:22-bk-04496 - Polercoaster, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Polercoaster, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    12/21/2022

  • Last Filing

    09/29/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, JNTADMN



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:22-bk-04496-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset


Date filed:  12/21/2022
341 meeting:  02/06/2023
Deadline for filing claims:  03/01/2023

Debtor

Polercoaster, LLC

1637 Hempel Ave.
Windermere, FL 34786
ORANGE-FL
Tax ID / EIN: 46-3749641

represented by
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

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: 05/01/2023

Christopher R Thompson

Burr & Forman, LLP
200 South Orange Avenue, Suite 800
Orlando, FL 32801
407-540-6652
Fax : 407-540-6601
Email: crthompson@burr.com

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

Latest Dockets

Date Filed#Docket Text
09/29/2023Bankruptcy Case Closed. (Hill, Rutha)
08/27/2023120BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [118])). Notice Date 08/27/2023. (Admin.)
08/25/2023119Certificate 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)[118]). (Page, John)
08/25/2023118Agreed Order Dismissing Case (Granting International Amusements, LLC and Intamin Amusement Rides Int. Corp. Est.s Motion to Dismiss Cases). Barred Debtor Polercoaster, LLC starting 8/22/2023 to 8/21/2024 . Service Instructions: Clerks Office to serve. (Harden, Nadia)
07/23/2023117BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 116)). Notice Date 07/23/2023. (Admin.) (Entered: 07/24/2023)
07/21/2023116Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) (Entered: 07/21/2023)
06/02/2023115BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [114])). Notice Date 06/02/2023. (Admin.)
05/31/2023114Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk)
05/30/2023113Proof of Service of Order Granting Debtors Motion for Entry of Order Directing Joint Administration of Related Chapter 11 Cases. Filed by Christopher R Thompson on behalf of Debtor Polercoaster, LLC (related document(s)[112]). (Thompson, Christopher)
05/26/2023Notice of Joint Administration of Cases. No further papers to be docketed in this case with the exception of Lists of Creditors, Schedules and Statements of Financial Affairs and any amendments thereto, Proofs of Claim, Ballots (if separate Plans are filed in the jointly administered cases), and Motions for Final Decree, pursuant to Local Rule 1015-1(c)(3). All other papers should be docketed in the lead Case No. 6:22-bk-04495 (related document(s)[112]). (Coleman, Faye)