El Tapatio Orlando, Inc.
11
Tiffany P. Geyer
04/02/2024
05/02/2024
Yes
v
Subchapter_V, PlnDue |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor El Tapatio Orlando, Inc.
13400 S. Orange Blossom Trail Orlando, FL 32837 ORANGE-FL Tax ID / EIN: 83-3895732 |
represented by |
Lawrence M Kosto
Kosto & Rotella, P.A. 1517 E. Robinson Street Orlando, FL 32801 407-425-3456 Fax : 407-423-9002 Email: lkosto@kostoandrotella.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 |
Date Filed | # | Docket Text |
---|---|---|
05/02/2024 | 25 | Verified Statement Pursuant to Rule 2014 of the FRBP Procedure in Support of Applicaiton to Employ Lawrence M Kosto and the Law Firm of Kosto & Rotella PA Filed by Lawrence M Kosto on behalf of Debtor El Tapatio Orlando, Inc. (related document(s)[12]). (Kosto, Lawrence) |
04/30/2024 | 24 | Statement Under 11 USC Section 1116 Filed by Lawrence M Kosto on behalf of Debtor El Tapatio Orlando, Inc.. (Kosto, Lawrence) |
04/30/2024 | 23 | Report /Pre-Status Conference Report Filed by Lawrence M Kosto on behalf of Debtor El Tapatio Orlando, Inc.. (Attachments: # (1) 20 largest - mailing matrix) (Kosto, Lawrence) |
04/25/2024 | 22 | Notice of Change of Address As to Noticing Address Only Filed by Lawrence M Kosto on behalf of Debtor El Tapatio Orlando, Inc.. (Kosto, Lawrence) |
04/23/2024 | 21 | Proof of Service of Order Granting Emergency Motion for Authority to Compensate Insiders. Filed by Lawrence M Kosto on behalf of Debtor El Tapatio Orlando, Inc. (related document(s)[20]). (Attachments: # (1) DOC 20) (Kosto, Lawrence) |
04/22/2024 | 20 | Order Granting on an Interim Basis El Tapatio Orlando, Inc's Emergency Motion for Authority to Compensate Insiders (related document(s)[18], [9]). Hearing scheduled for 5/15/2024 at 10:30 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Lawrence Kosto 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) |
04/11/2024 | 19 | Amendment to Schedule A/B, Filing Fee Not Paid or Not Required. Filed by Lawrence M Kosto on behalf of Debtor El Tapatio Orlando, Inc.. (Attachments: # (1) Mailing Matrix) (Kosto, Lawrence) |
04/11/2024 | 18 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: APPEARANCES : Lawrence Kosto: Debtor Attorney; L. Todd Budgen: Trustee; RULING: Preliminary Hearing: Debtor's Emergency Motion for Authority to Compensate Insiders (Doc #9) - Granted on Interim Basis through continued hearing on May 15, 2024, at 10:30 AM; Order by Kosto; Initial Status Conference is rescheduled for May 15, 2024, at 10:30AM (AOCNFNG); Note: Mr. Kosto shall file 2016 Statement and amend budget to include Subchapte V Trustee fees; (dh); 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) |
04/10/2024 | 17 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc [15])). Notice Date 04/10/2024. (Admin.) |
04/10/2024 | 16 | Notice of Hearing on Emergency Motion for Authority to Compensate Insiders Filed by Lawrence M Kosto on behalf of Debtor El Tapatio Orlando, Inc. (related document(s)[9]). Hearing scheduled for 4/11/2024 at 09:45 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Kosto, Lawrence) |