CRC Restaurant Group LLC
11
Tiffany P. Geyer
08/28/2024
08/28/2025
Yes
v
|   Subchapter_V, PlnDue, SmBus  | 
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset  | 
	
  | 
Debtor CRC Restaurant Group LLC 
Post Office Box 848 Gotha, FL 34734 BREVARD-FL Tax ID / EIN: 47-4855168  | 
	represented by	  | 
  						 Jeffrey Ainsworth 
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: jeff@bransonlaw.com Robert B Branson 
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: robert@bransonlaw.com  | 
Trustee Jerrett M McConnell 
McConnell Law Group, P.A. 6100 Greenland Road, Unit 603 Jacksonville, FL 32258 904-570-9180  | 
	
  						 | |
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  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 08/28/2025 | 84 | Hearing Proceeding Memo - Ruling: APPEARANCES: Jeffrey Ainsworth (Debtor), Jerrett M McConnell, SubV Trustee, Audrey Aleskovsky (UST), RULING: Post Confirmation Status Conference: Continued to 11/13/2025 at 10:00 AM (AOCNFNG) (NH) 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 | 
| 08/22/2025 | 83 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [82])). Notice Date 08/21/2025. (Admin.) | 
| 08/19/2025 | 82 | Notice Rescheduling Hearing on all matters previously scheduled for hearing on August 20, 2025. Hearing scheduled for 8/28/2025 at 10:00 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Bittakis, Megan) | 
| 06/19/2025 | 81 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Jeffrey Ainsworth on behalf of Debtor CRC Restaurant Group LLC. (Ainsworth, Jeffrey) | 
| 04/10/2025 | 80 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Jeffrey Ainsworth on behalf of Debtor CRC Restaurant Group LLC. (Ainsworth, Jeffrey) | 
| 04/04/2025 | 79 | Notice of Effective Date of Plan Filed by Jeffrey Ainsworth on behalf of Debtor CRC Restaurant Group LLC. (Ainsworth, Jeffrey) | 
| 03/31/2025 | 78 | Proof of Service of Order Confirming Chapter 11 Plan of Reorganization Pursuant to 11 U.S.C. 1191(b), Setting Deadlines, and Scheduling Post-Confirmation Status Conference for August 20, 2025 at 10:00 am AND Order Denying Motion For Authority to Pay Affiliate Officer Salaries as Moot based on confirmation. Filed by Jeffrey Ainsworth on behalf of Debtor CRC Restaurant Group LLC (related document(s)[76], [74], doc). (Ainsworth, Jeffrey) | 
| 03/31/2025 | A properly docketed and related Proof or Certificate of Service for Order 74 is not indicated on the docket. Jeffrey Ainsworth is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) | |
| 03/28/2025 | 77 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [76])). Notice Date 03/27/2025. (Admin.) | 
| 03/25/2025 | 76 | Order Denying Motion For Authority to Pay Affiliate Officer Salaries as Moot based on confirmation (Related Doc [11]). Service Instructions: Jeffrey Ainsworth 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. (Bittakis, Megan) |