Case number: 8:20-bk-07727 - Sun Steaks, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Sun Steaks, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    10/16/2020

  • Last Filing

    04/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONFIRMED, ObjExtend, FeeDeferred, ADV



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:20-bk-07727-CED

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  10/16/2020
Plan confirmed:  06/15/2021
341 meeting:  11/18/2020
Deadline for filing claims:  12/28/2020

Debtor

Sun Steaks, LLC

4515 Lyndon B Johnson Highway
Dallas, TX 75244
HILLSBOROUGH-FL
Tax ID / EIN: 27-4085090

represented by
Daniel R Fogarty

Stichter, Riedel, Blain & Postler, P.A.
110 East Madison Street, Suite 200
Tampa, FL 33602
(813) 229-0144
Email: dfogarty.ecf@srbp.com

Buddy D Ford

Buddy D. Ford, P.A.
9301 West Hillsborough Avenue
Tampa, FL 33615-3008
813-877-4669
Fax : 813-877-5543
Email: Buddy@TampaEsq.com

Matthew B Hale

Stichter, Riedel, Blain & Postler
110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
Email: mhale.ecf@srbp.com

Jonathan A Semach

Buddy D. Ford, P.A.
9301 West Hillsborough Avenue
Tampa, FL 33615-3008
813-877-4669
Fax : 813-877-5543
Email: jonathan@tampaesq.com

Trustee

Amy Denton Mayer

110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144

represented by
Matthew B Hale

(See above for address)

Amy Denton Mayer

Stichter Riedel Blain & Postler, P.A.
110 E Madison Street
Suite 200
Tampa, FL 33602-4700
(813) 229-0144
Fax : (813) 229-1811
Email: amayer.ecf@srbp.com

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Benjamin E. Lambers

Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/05/2023491Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: Case No. 8:22-ap-199-CED. Contains negative notice.. Filed by Matthew B Hale on behalf of Trustee Amy Denton Mayer (Entered: 10/05/2023)
09/12/2023Service completed via CM/ECF electronic notification. Filed by Daniel R Fogarty on behalf of Debtor Sun Steaks, LLC (related document(s)490). (Fogarty, Daniel) (Entered: 09/12/2023)
09/12/2023490
Order Granting Motion to Extend Time to Pursuant to 11 U.S.C. Section 546(a) (Trustee to file complaints pursuant to 11 U.S.C. § 546(a) as to the Sun Entities, including their affiliates or insiders, is hereby extended for an additional 90 days, through and including December 11, 2023) (Related Doc # 489).
Service Instructions: Daniel Fogarty 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. (Merritt, Anel) (Entered: 09/12/2023)
09/07/2023489Motion to Extend Time to Pursuant to 11 U.S.C. Section 546(a). Filed by Daniel R Fogarty on behalf of Trustee Amy Denton Mayer (Entered: 09/07/2023)
08/28/2023488
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Matthew Hale (via zoom), Daniel Fogarty (present), Matt Kovschak (via zoom), Nic Soulellis (present), Ron Bidwell (via zoom)
WITNESSES:
EVIDENCE:
RULING:
(1) Continued Motion for Approval and Payment of Management Fees, Nunc Pro Tunc Filed by Matthew J Kovschak on behalf of Creditor Pronto Management LLC (Attachments: # 1 Mailing Matrix) (Kovschak, Matthew) Doc #455 - Response to /Reservation of Rights by Subchapter V Trustee to Motion for Retroactive Approval and Payment of Management Fees Filed by Daniel R Fogarty on behalf of Trustee Amy Denton Mayer (related document(s)455). (Fogarty, Daniel) Doc #459 - Opposition Response to Pronto Management LLC's Motion for Retroactive Approval and Payment of Management Fees Filed by Kenneth G M Mather on behalf of Interested Party GC Pembroke Pines, LLC (related document(s)455). (Mather, Kenneth) Doc #466 ~(2) Amended Motion for Approval (RETROACTIVE) APPROVAL AND PAYMENT OF MANAGEMENT FEES [Pronto Management, LLC - $61,299.72] Filed by Matthew J Kovschak on behalf of Creditor Pronto Management LLC (Attachments: # 1 Mailing Matrix) Doc #471 Response to Pronto Management LLC's Amended Motion for Retroactive Approval and Payment of Management Fees Filed by Kenneth G M Mather on behalf of Interested Party GC Pembroke Pines, LLC (related document(s)471). (Mather, Kenneth) Doc #485 ~(3) Motion for Approval (RETROACTIVE) APPROVAL AND REPAYMENT OF SHORT TERM LOAN [Sun Holdings, Inc. - $34,447.82] Filed by Matthew J Kovschak on behalf of Interested Party Sun Holdings Inc (Attachments: # 1 Mailing Matrix) Doc #472 Response to Sun Holdings, Inc.'s Motion for Retroactive Approval and Repayment of Short-Term Loan Filed by Kenneth G M Mather on behalf of Interested Party GC Pembroke Pines, LLC (related document(s)472). (Mather, Kenneth) Doc #486 ~(4) Motion for Approval (RETROACTIVE) APPROVAL AND REPAYMENT OF SHORT TERM LOAN(s) [Texas Corral, LLC - $220,000.00] Filed by Matthew J Kovschak on behalf of Creditor Texas Corral, LLC (Attachments: # 1 Mailing Matrix) Doc #473 - Response to in Opposition to Amended Motion for Retroactive Approval and Payment of Management Fees (Doc No 471) Filed by Ronald R. Bidwell on behalf of Creditor Oak Tree Port Richey, LLC (related document(s)471). (Attachments: # 1 Mailing Matrix) (Bidwell, Ronald) Doc #482 - Response to in Opposition to Motion for Retroactive Approval and Payment of Short Term Loan (Doc No 472) Filed by Ronald R. Bidwell on behalf of Creditor Oak Tree Port Richey, LLC (related document(s)472). (Attachments: # 1 Mailing Matrix) (Bidwell, Ronald) Doc #483 - Response to in Opposition to Motion for Retroactive Approval and Payment of Short Term Loan(s) (Doc No 473) Filed by Ronald R. Bidwell on behalf of Creditor Oak Tree Port Richey, LLC (related document(s)473). (Attachments: # 1 Mailing Matrix) (Bidwell, Ronald) Doc #484 Response to Texas Corral, LLC's Motion for Retroactive Approval and Repayment of Short-Term Loan Filed by Kenneth G M Mather on behalf of Interested Party GC Pembroke Pines, LLC (related document(s)473). (Mather, Kenneth) Doc #487 -
(1-3) Continued to 11/13/2023 at 2:00 p.m., Announced in open court - no further notice
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) Modified on 8/31/2023 (Malone, Martha). (Entered: 08/31/2023)
08/25/2023487Response to Texas Corral, LLC's Motion for Retroactive Approval and Repayment of Short-Term Loan Filed by Kenneth G M Mather on behalf of Interested Party GC Pembroke Pines, LLC (related document(s)473). (Mather, Kenneth) (Entered: 08/25/2023)
08/25/2023486Response to Sun Holdings, Inc.'s Motion for Retroactive Approval and Repayment of Short-Term Loan Filed by Kenneth G M Mather on behalf of Interested Party GC Pembroke Pines, LLC (related document(s)472). (Mather, Kenneth) (Entered: 08/25/2023)
08/25/2023485Response to Pronto Management LLC's Amended Motion for Retroactive Approval and Payment of Management Fees Filed by Kenneth G M Mather on behalf of Interested Party GC Pembroke Pines, LLC (related document(s)471). (Mather, Kenneth) (Entered: 08/25/2023)
08/21/2023484Response to in Opposition to Motion for Retroactive Approval and Payment of Short Term Loan(s) (Doc No 473) Filed by Ronald R. Bidwell on behalf of Creditor Oak Tree Port Richey, LLC (related document(s)473). (Attachments: # 1 Mailing Matrix) (Bidwell, Ronald) (Entered: 08/21/2023)
08/21/2023483Response to in Opposition to Motion for Retroactive Approval and Payment of Short Term Loan (Doc No 472) Filed by Ronald R. Bidwell on behalf of Creditor Oak Tree Port Richey, LLC (related document(s)472). (Attachments: # 1 Mailing Matrix) (Bidwell, Ronald) (Entered: 08/21/2023)