DAS HUND HAUS, INC.
11
Catherine Peek McEwen
05/25/2025
12/18/2025
Yes
v
| ADV, Subchapter_V, SmBus, PlnDue |
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset |
|
Debtor DAS HUND HAUS, INC.
3210 REYNOLDS ROAD Lakeland, Fl 33803 POLK-FL Tax ID / EIN: 45-3614861 |
represented by |
Matthew J Kovschak
Debra J. Sutton, P.A. 325 West Main Street Bartow, FL 33830 863-533-8912 Email: mjkovschak@aol.com |
Trustee Amy Denton Mayer
101 E. Kennedy Blvd. Suite 1165 Tampa, FL 33602 813-498-3400 |
| |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Nicole Peair
Timberlake Annex 501 E Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Nicole.W.Peair@USdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/16/2025 | 92 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: APPEARANCES via zoom: Matthew Kovschak, Jill Wallace, Amy Mayer, Nicole Peair, Christopher Emden, Jonathan Semach, Ruediger Mueller RULING: 1. (SubV) Confirmation of Chapter 11 Small Business Plan Doc #48 ...Confirmed - 1191(b) nonconsensual; Post Confirmation Status Conference 2/24/2026 at 3:00 p.m. - Order by Kovschak... For remote attendance at hearings by video or telephone via Zoom, parties are directed to review Judge McEwen's Procedures Governing Court Appearances (available at https://www.flmb.uscourts.gov/judges/tampa/mcewen/Judge_McEwen_Hearing_Procedures.pdf ) for her policies and procedures. 2. Objection to Confirmation of Plan Filed by U.S. Trustee United States Trustee - TPA (related document(s)48). (Peair, Nicole) Doc #57 ...Overruled as moot... 3. Motion for Cramdown Filed by Matthew J Kovschak on behalf of Debtor DAS HUND HAUS, INC. (related document(s)[62]). (Attachments: # [1] Mailing Matrix) Doc #63 ...Granted - Order by Kovschak... 4. Motion to Assume Non-Residential Lease Agreement With Gentilly Corporation Filed by Matthew J Kovschak on behalf of Debtor DAS HUND HAUS, INC. (Attachments: # [1] Mailing Matrix) Doc #69 ...Granted (in current state) - Order by Kovschak... NOTE: [pending matters] - Amended Motion to Extend Time to file Motion to Assume Lease - Gentilly Corporation. Filed by Matthew J Kovschak on behalf of Debtor DAS HUND HAUS, INC. (related document(s)49). Doc #52 (order requested on 9/30/2025 and at the 11/4/2025 hearing) - Application for Compensation for Matthew J Kovschak, Debtor's Attorney, Fee: $56119.00, Expenses: $3651.06, for the period of 3/11/2025 to 10/31/2025. For the period: 03/11/2025 through 10/31/2025 Contains negative notice. Filed by Attorney Matthew J Kovschak (Attachments: # 1 Exhibit A - Time Records # 2 Mailing Matrix) Doc. #68 [filed 11/14/2025 with 21 negative notice - no proposed order submitted] 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) |
| 12/16/2025 | 91 | Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Amy Denton Mayer on behalf of Trustee Amy Denton Mayer (related document(s)[90]). (Mayer, Amy) |
| 12/16/2025 | 90 | Application for Compensation for Services Rendered and Reimbursement for Expenses Incurred for Amy Denton Mayer, Trustee Chapter 11, Fee: $1,750.00, Expenses: $0.00, for the period of to. For the period: August 4, 2025 through December 10, 2025 Contains negative notice. Filed by Trustee Amy Denton Mayer. (Mayer, Amy) |
| 12/15/2025 | 89 | Small Business Monthly Operating Report for Filing Period November 1, 2025 through November 30, 2025 Filed by Matthew J Kovschak on behalf of Debtor DAS HUND HAUS, INC.. (Kovschak, Matthew) |
| 12/15/2025 | 88 | Small Business Monthly Operating Report for Filing Period October 1, 2025 through October 31, 2025 Filed by Matthew J Kovschak on behalf of Debtor DAS HUND HAUS, INC.. (Kovschak, Matthew) |
| 12/12/2025 | 87 | Proof of Service of FINAL ORDER GRANTING DEBTORS APPLICATION FOR ORDER AUTHORIZING CONTINUOUS EMPLOYMENT AND PAYMENT OF SALARY. Filed by Matthew J Kovschak on behalf of Debtor DAS HUND HAUS, INC. (related document(s)[80]). (Kovschak, Matthew) |
| 12/12/2025 | 86 | Proof of Service of ORDER GRANTING DEBTOR'S EMERGENCY MOTION TO CONTINUE AND RESCHEDULE CONFIRMATION HEARING ON PLAN. Filed by Matthew J Kovschak on behalf of Debtor DAS HUND HAUS, INC. (related document(s)[79]). (Kovschak, Matthew) |
| 12/12/2025 | 85 | Proof of Service of ORDER GRANTING MOTION TO EXTEND TIME TO FILE APPLICATION FOR COMPENSATION/REIMBURSEMENT OF EXPENSES. Filed by Matthew J Kovschak on behalf of Debtor DAS HUND HAUS, INC. (related document(s)[78]). (Kovschak, Matthew) |
| 12/12/2025 | 84 | Proof of Service of ORDER APPROVING AUTHORITY TO ENTER INTO CONSULTING AGREEMENT PURSUANT TO 11 U.S.C. § 363(b). Filed by Matthew J Kovschak on behalf of Debtor DAS HUND HAUS, INC. (related document(s)[77]). (Kovschak, Matthew) |
| 12/12/2025 | 83 | Proof of Service of FINAL ORDER GRANTING DEBTOR'S MOTION TO USE CASH COLLATERAL. Filed by Matthew J Kovschak on behalf of Debtor DAS HUND HAUS, INC. (related document(s)[76]). (Kovschak, Matthew) |