Case number: 6:25-bk-01633 - Slim and Goldie LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Slim and Goldie LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    03/24/2025

  • Last Filing

    10/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Subchapter_V, SmBus, DISMISSED, MotDismissPend



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-01633-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  03/24/2025
341 meeting:  04/21/2025
Deadline for filing claims:  06/02/2025

Debtor

Slim and Goldie LLC

10365 SW 228 Terrace
Miami, FL 33190
SEMINOLE-FL
Tax ID / EIN: 47-2922669

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

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
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

Latest Dockets

Date Filed#Docket Text
10/23/202574Notice of Appearance and Request for Notice Filed by Gerard M Kouri Jr on behalf of Creditor AmeriCredit Financial Services, Inc. dba GM Financial. (Kouri, Gerard)
10/01/2025Change of Name submitted to the Court on October 1, 2025, by Attorney Kristin L. Cardoza, formerly known as Kristin L. McElroy of Young Conaway Stargatt & Taylor, LLP. (Mason, Sara)
08/26/202573Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $2,000.00. 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 5 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 L. Todd Budgen. (Budgen, L.)
08/08/202572Certificate of Service Re: ORDER APPROVING 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 MARCH 25, 2025 THROUGH AND INCLUDING JUNE 26, 2025. Filed by Trustee L. Todd Budgen (related document(s)[71]). (Budgen, L.)
08/07/202571Order Granting Application For Compensation (Related Doc [69]). Fees awarded to L. Todd Budgen in the amount of $2,000.00, 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. (Howie, Danielle)
07/07/202570Notice of Filing to wit:NOTICE OF APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES AND OPPORTUNITY TO OBJECT AND REQUEST FOR HEARING Filed by Trustee L. Todd Budgen (related document(s)69). (Attachments: # 1 Exhibit certificate of service # 2 Exhibit certificate of additional service) (Budgen, L.) (Entered: 07/07/2025)
07/07/202569Final Application for Compensation for L. Todd Budgen, Trustee Chapter 11, Fee: $2,000.00, Expenses: $0, for the period of 3/25/2025 to 6/26/2025. For the period: March 25, 2025 to June 26, 2025 Contains negative notice. Filed by Trustee L. Todd Budgen. (Attachments: # 1 Exhibit timesheet) (Budgen, L.) (Entered: 07/07/2025)
07/07/202568Request for Notice Filed by Creditor AmeriCredit Financial Services, Inc. DBA GM Financial. (AmeriCredit Financial Services dba GM F (MY)) (Entered: 07/07/2025)
06/24/202567Proof of Service of Order Granting Ore Tenus Motion to Dismiss, Denying as Moot United States Trustee's Motion to Dismiss or Convert, Denying as Moot Debtor's Motion to use Cash Collateral, Granting Subchaptr V Trustee's Ore Tenus Motion to Shorten Negative Notice Time to 14 days and Reserving Jurisdiction to Consider Fee Applications. Filed by Jeffrey Ainsworth on behalf of Debtor Slim and Goldie LLC (related document(s)64). (Ainsworth, Jeffrey) (Entered: 06/24/2025)
06/24/202566Proof of Service of Second Preliminary Order Granting Motion by Debtor-in-Possession for Authority to Use Cash Collateral and Emergency Hearing Requested. Filed by Jeffrey Ainsworth on behalf of Debtor Slim and Goldie LLC (related document(s), 60). (Ainsworth, Jeffrey) (Entered: 06/24/2025)