99 Bottles Hospitality LLC
11
Tiffany P. Geyer
07/17/2024
06/22/2025
Yes
v
Subchapter_V, SmBus, MotDismissPend, CONFIRMED_1191(b) |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor 99 Bottles Hospitality LLC
712 E New Haven Ave Melbourne, FL 32901 BREVARD-FL Tax ID / EIN: 83-2654072 |
represented by |
Michael Faro
Faro & Crowder, PA 700 N Wickham Road, Suite 205 Melbourne, FL 32935 (321) 784-8158 Fax : 321-784-8159 Email: mfaro@farolaw.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
DOJ-Ust Office of the United States Trustee George C. Young Federal Building and Courthouse 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6068 Email: Audrey.M.Aleskovsky@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/22/2025 | 133 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 131)). Notice Date 06/22/2025. (Admin.) (Entered: 06/23/2025) |
06/20/2025 | 132 | Proof of Service of Order Granting Agreed Motion to Disburse Funds Held in Escrow. Filed by Frank M Wolff on behalf of Creditor Donal Carroll (related document(s)131). (Wolff, Frank) (Entered: 06/20/2025) |
06/20/2025 | 131 | Order Granting Motion to Disburse Funds Held in Escrow (Related Doc # 125). Service Instructions: Frank Wolff 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. (Megan B.) (Entered: 06/20/2025) |
05/31/2025 | 130 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 127)). Notice Date 05/31/2025. (Admin.) (Entered: 06/01/2025) |
05/30/2025 | 129 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 127)). Notice Date 05/30/2025. (Admin.) (Entered: 05/31/2025) |
05/30/2025 | 128 | Certificate of Service Re: Order Confirming Chapter 11 Plan (Doc 127 related document(s)118, 97, 116). Filed by Michael Faro on behalf of Debtor 99 Bottles Hospitality LLC (related document(s)127). (Faro, Michael) (Entered: 05/30/2025) |
05/28/2025 | 127 | Order Confirming Amended Plan of Liquidation for Small Business Under Chapter 11 for 99 Bottles Hospitality LLC Pursuant to 11 U.S.C § 1191(b) and Scheduling Post Confirmation Status Conference. (related document(s)118, 97, 116). Service Instructions: Clerk's Office is directed to serve a copy of this order on interested parties. (Danielle H.). Additional attachment(s) added on 5/28/2025 (Danielle H.). Additional attachment(s) added on 5/29/2025 (Danielle H.). (Entered: 05/28/2025)Post Confirmation Status Conference scheduled for 08/20/2025 at 10:00 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street . |
05/12/2025 | ERROR NOTIFICATION to Michael Faro for filing an incomplete Pdf. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) 126). (Penny) (Entered: 05/12/2025) | |
05/09/2025 | 126 | DOCUMENT NOT PROCESSED (Incomplete Pdf). NO ACTION WILL BE TAKEN BY THE COURT ON THIS DOCUMENT. Supplement to Agreed Motion to Disburse Escrowed Funds Filed by Michael Faro on behalf of Debtor 99 Bottles Hospitality LLC (related document(s)125). (Attachments: # 1 Exhibit) (Faro, Michael) Modified on 05/12/2025 (Penny) (Entered: 05/09/2025) |
05/09/2025 | 125 | Agreed Motion to Disburse Funds Escrowed by Faro & Crowder, PA and the New York City Marhsal Filed by Michael Faro on behalf of Debtor 99 Bottles Hospitality LLC (related document(s)26). (Entered: 05/09/2025) |