Sun Steaks, LLC
11
Caryl E. Delano
10/16/2020
10/21/2025
Yes
v
| Subchapter_V, SmBus, CONFIRMED, ObjExtend, FeeDeferred, ADV |
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/21/2025 | Corrective Change of Address submitted to the Court on October 15, 2025, by Attorney Ryan J Hittel of Good Guys Law PLLC, 2 South University Drive, Suite 222 - Plantation, FL 33324. (Mason, Sara) | |
| 10/07/2025 | 556 | Proof of Service of Order Approving Supplemental Final Application of Stichter, Riedel, Blain & Postler, P.A. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred by Subchapter V Trustee. Filed by Elena P Ketchum on behalf of Interested Party Stichter, Riedel, Blain & Poster, P.A. (related document(s)[554]). (Ketchum, Elena) |
| 10/06/2025 | 555 | Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Scott Andron on behalf of Creditor Broward County. (Andron, Scott) |
| 10/06/2025 | 554 | Order Granting Application For Compensation (Related Doc # [552]). Fees awarded to Stichter, Riedel, Blain & Poster, P.A. in the amount of $3190.00, expenses awarded: $146.73 Service Instructions: Elena Ketchum 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. (Scanlon, Ryan) |
| 09/08/2025 | 553 | Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Elena P Ketchum on behalf of Interested Party Stichter, Riedel, Blain & Poster, P.A. (related document(s)552). (Ketchum, Elena) (Entered: 09/08/2025) |
| 09/08/2025 | 552 | Application for Compensation for Services Rendered by Amy Denton Mayer, as Subchapter V Trustee, for Stichter, Riedel, Blain & Poster, P.A., Other Professional, Fee: $3,190.00, Expenses: $146.73, for the period of 10/1/2024 to 7/31/2025. For the period: October 1, 2024 through July 31, 2025 Filed by Interested Party Stichter, Riedel, Blain & Poster, P.A. (Entered: 09/08/2025) |
| 08/15/2025 | Change of Law Firm and Address submitted to the Court on August 7, 2025, by Attorney Ryan J. Hittel who was formerly associated with Hittel PLLC and is now associated with Good Guys Law PLLC which has an address of 2 South University Drive, Suite 22222 - Plantation, FL 33324. (Sara M.) (Entered: 08/15/2025) | |
| 08/13/2025 | Change of Law Firm and Address submitted to the Court on August 3, 2025, by Attorney Amy Denton Mayer who was formerly associated with Stichter Riedel Blain & Postler, P.A. and is now associated with Berger Singerman LLP which has an address of 101 E. Kennedy Blvd., Suite 1165 - Tampa, FL 33602. (Sara M.) (Entered: 08/13/2025) | |
| 08/04/2025 | Change of Address submitted to the Court on August 2, 2025, by Trustee Amy Denton Mayer - 101 E. Kennedy Blvd., Suite 1165 - Tampa, FL 33602. (Sara M.) (Entered: 08/04/2025) | |
| 07/24/2025 | 551 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Amy Denton Mayer on behalf of Trustee Amy Denton Mayer. (Mayer, Amy) (Entered: 07/24/2025) |