Case number: 6:24-bk-04571 - CRC Restaurant Group LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    CRC Restaurant Group LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    08/28/2024

  • Last Filing

    12/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, SmBus



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-04571-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset

Date filed:  08/28/2024
341 meeting:  09/30/2024
Deadline for filing claims:  11/06/2024

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

Latest Dockets

Date Filed#Docket Text
12/15/2025109BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [107])). Notice Date 12/14/2025. (Admin.)
12/12/2025108Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 16 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Jerrett M McConnell. (McConnell, Jerrett)
12/12/2025107Order Granting Motion to Dismiss Case . (Related Doc [89]). Service Instructions: Clerks Office to serve. (Bittakis, Megan)
12/12/2025106BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [103])). Notice Date 12/11/2025. (Admin.)
12/11/2025105BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [101])). Notice Date 12/10/2025. (Admin.)
12/09/2025104Proof of Service of Order Granting Application for Compensation. Filed by Jerrett M McConnell on behalf of Trustee Jerrett M McConnell (related document(s)[103]). (Attachments: # (1) Mailing Matrix) (McConnell, Jerrett)
12/09/2025103Order Granting Second Interim Application For Allowance and Payment of Compensation and Reimbursement of Expenses to Jerrett McConnell as Subchapter V Trustee (Related Doc [87]). Fees awarded to Jerrett M McConnell in the amount of $2030.00, expenses awarded: $0.00 Service Instructions: Jerrett McConnell 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. (Barnes, Dana)Modified on 12/9/2025 (DAB).
12/09/2025102Certificate of Service Re: Order Granting Motion for Relief from Automatic Stay to Bring an Action for Eviction. Filed by Thomas W Tierney on behalf of Creditor Thomas Ocean Partners Hospitality LLLP (related document(s)[101]). (Tierney, Thomas)
12/08/2025101Order Granting Motion For Relief From Stay to Bring an Action for Eviction (Related Doc [90]) Service Instructions: Thomas Tierney 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)
12/05/2025100Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jennifer Morando (Debtor), Jerrett M McConnell, SubV Trustee, Scott Bomkamp (UST), Thomas Tierney (Ocean Partners Hospitality), RULING: Preliminary Hearing 1) UST's Motion to Dismiss Case or Convert to Chapter 7 (Doc #89): Granted - Case Dismissed; Order by Bomkamp, 2) Thomas Ocean Partners Hospitality's Motion for Relief from Automatic Stay to Bring An Action for Eviction Re: Commercial Lease Eviction - 5590 N. Atlantic Ave., Cocoa Beach, FL (Doc #90): Granted - 14 day stay is waived; Order by Tierney, 3) Second Application for Interim Compensation for Jerrett M McConnell, Trustee Chapter 11, Fee: $2,030.00, Expenses: $0.00, for the period: 1/28/2025-11/17/2025 (Doc #87): Approved - Remaining funds to be sent to Debtor's counsel; Order by McConnell, (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 . (Miguenes, Bill)