Case number: 6:25-bk-05495 - The Naked Cupcake Orlando, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    The Naked Cupcake Orlando, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    08/29/2025

  • Last Filing

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-05495-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset


Date filed:  08/29/2025
341 meeting:  09/29/2025
Deadline for filing claims:  11/07/2025

Debtor

The Naked Cupcake Orlando, LLC

9119 Lake Avon Dr
Orlando, FL 32829
ORANGE-FL
Tax ID / EIN: 81-3121900
dba
The Naked Cupcake


represented by
L Todd Budgen

Budgen Law Group
PO Box 520546
Longwood, FL 32752-0546
(407) 481-2888
Fax : (407) 313-1119
Email: tbudgen@mybankruptcyfirm.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
Wanda D Murray

United States Department of Justice
400 West Washington Street
Ste 1100
Orlando, FL 32801
202-531-6468
Email: wanda.murray@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/20/202670BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [66])). Notice Date 04/19/2026. (Admin.)
04/20/202669BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [65])). Notice Date 04/19/2026. (Admin.)
04/20/202668BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [64])). Notice Date 04/19/2026. (Admin.)
04/17/202667Order Confirming Chapter 11 Subchapter V Plan of Reorganization Pursuant to 11 U.S.C. §§ 1129(a) and 11 U.S.C. § 1191(a) and Setting Post Confirmation Status Conference (related document(s)[50]). Hearing scheduled for 7/22/2026 at 10:00 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. 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. (Williams, Ro'Shaila)
04/17/202666Amended Order Denying as Moot Emergency Motion for Authority to Compensate Officer and Insider of the Debtor (related document(s)[64]). 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. (Bittakis, Megan)
04/17/202665Order Denying Motion To Use Cash Collateral as Moot (Related Doc [7]). 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. (Bittakis, Megan)
04/17/202664Order Denying Motion For Authority to Pay Affiliate Officer Salaries as Moot (Related Doc [6]). 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. (Bittakis, Megan)
04/16/202663Order Approving Application to Employ/Retain L. Todd Budgen and the law firm of Budgen Law as Attorneys (Related Doc [40]). 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. (Williams, Ro'Shaila)
04/15/202662
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
L Todd Budgen (Debtor), Aaron R Cohen, Sub V Trustee,
RULING:
Post Confirmation Status Conference Continued to 7/22/2026 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
. (Bill) (Entered: 04/15/2026)
02/18/202661Proof of Service of Order Granting Application For Interim Compensation (Related Doc 39). Fees awarded to Aaron R. Cohen in the amount of $1480.50, expenses awarded: $41.00 For The Period From 9/3/2025 Through 1/12/2026. Filed by Trustee Aaron R. Cohen (related document(s)60). (Attachments: # 1 Mailing Matrix) (Cohen, Aaron) (Entered: 02/18/2026)