Case number: 6:24-bk-01509 - LAG SR Enterprises Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    LAG SR Enterprises Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Lori V. Vaughan

  • Filed

    03/27/2024

  • Last Filing

    04/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONFIRMED_1191(b)



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-01509-LVV

Assigned to: Lori V. Vaughan
Chapter 11
Voluntary
Asset


Date filed:  03/27/2024
Plan confirmed:  11/04/2024
341 meeting:  04/29/2024
Deadline for filing claims:  06/05/2024

Debtor

LAG SR Enterprises Inc.

1166 E Vine Street
Kissimmee, FL 34744
OSCEOLA-FL
Tax ID / EIN: 45-5323306
dba
La Fuente Bar and Restaurant


represented by
Cynthia E Lewis

Nardella & Nardella PLLC
135 W Central Blvd, Ste 300
Orlando, FL 32801
(407) 966-2680
Fax : (407) 246-0008
Email: clewis@nardellalaw.com

Jesus Lozano

Nardella & Nardella, PLLC
135 W. Central Blvd
Suite 300
Orlando, FL 32801
407-966-2680
Fax : 407-966-2681
Email: jlozano@nardellalaw.com

Trustee

L. Todd Budgen

Budgen Law
Post Office Box 520546
Longwood, FL 32752
407-232-9118

 
 
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
Scott E Bomkamp

DOJ-Ust
United States Trustee
400 W. Washington St.
Ste 1100
Orlando, FL 32801
407-648-6069
Email: scott.e.bomkamp@usdoj.gov

Jill E Kelso

Office of the United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: jill.kelso@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/08/2026Preliminary Hearing Scheduled for 04/28/2026 11:30am Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Motion to Modify Confirmed Plan. Expedited Hearing Requested. Doc [110]. This entry is not an official notice of hearing from the court. Noticing Instructions: The Court directs Cynthia E Lewis 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. (related document(s)[110]). (Miguenes, Bill)
04/08/2026111Notice of Preliminary Hearing on Motion to Modify Confirmed Plan. Expedited Hearing Requested. Filed by Cynthia E Lewis on behalf of Debtor LAG SR Enterprises Inc. (related document(s)[110], doc). Hearing scheduled for 4/28/2026 at 11:30 AM at Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Attachments: # (1) Mailing Matrix) (Lewis, Cynthia)
04/01/2026110Motion to Modify Confirmed Plan Filed by Cynthia E Lewis on behalf of Debtor LAG SR Enterprises Inc. (related document(s)[93], [64]). (Attachments: # (1) Mailing Matrix)
04/17/2025109Notice of Filing Certificate of Substantial Consummation Filed by Cynthia E Lewis on behalf of Debtor LAG SR Enterprises Inc. (related document(s)108). (Attachments: # 1 Mailing Matrix) (Lewis, Cynthia) (Entered: 04/17/2025)
04/11/2025108Withdrawal of Motion for Entry of Final Decree and Certificate of Substantial Consummation Filed by Cynthia E Lewis on behalf of Debtor LAG SR Enterprises Inc. (related document(s)107). (Attachments: # 1 Mailing Matrix) (Lewis, Cynthia) (Entered: 04/11/2025)
03/28/2025107Motion for Final Decree and Certificate of Substantial Consummation Contains negative notice. Filed by Cynthia E Lewis on behalf of Debtor LAG SR Enterprises Inc. (Attachments: # 1 Mailing Matrix) (Entered: 03/28/2025)
03/26/2025Service completed via CM/ECF electronic notification. Filed by Trustee L. Todd Budgen (related document(s)105). (Budgen, L.) (Entered: 03/26/2025)
03/26/2025106Certificate of Service Re: ORDER APPROVING SECOND AMENDED FINAL APPLICATION OF L. TODD BUDGEN, SUB V TRUSTEE, FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS SUBCHAPTER V TRUSTEE FOR THE PERIOD FROM APRIL 1, 2024 THROUGH JANUARY 7, 2025 i/a/o $4,000.00. Filed by Trustee L. Todd Budgen (related document(s)105). (Budgen, L.) (Entered: 03/26/2025)
03/25/2025105Order Granting Second Amended Final Application For Compensation (Related Doc [104]). Fees awarded to L. Todd Budgen in the amount of $4000.00, expenses awarded: $0.00 Service Instructions: L. Budgen 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) Modified on 3/25/2025 (Harden, Nadia).
03/17/2025104Second Amended Application for Compensation (amended only to include applicant's verification) for L. Todd Budgen, Trustee Chapter 11, Fee: $4,000.00, Expenses: $0, for the period of 4/1/2024 to 1/7/2025. For the period: April 1, 2024 to January 7, 2025 Contains negative notice. Filed by Trustee L. Todd Budgen. (Attachments: # 1 Exhibit timesheet) (Budgen, L.). Related document(s) 97, 101. Modified on 3/18/2025 (Adrienne). (Entered: 03/17/2025)