Gillette Enterprises LLC
11
Catherine Peek McEwen
06/06/2025
07/30/2025
Yes
v
SmBus, Subchapter_V, PlnDue |
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset |
|
Debtor Gillette Enterprises LLC
7516 Weeping Willow Blvd. Sarasota, FL 34241 SARASOTA-FL Tax ID / EIN: 82-5322717 dba Elysian Fields |
represented by |
Alberto F Gomez, Jr.
Johnson Pope Bokor Ruppel & Burns, LLP 400 North Ashley Drive Suite 3100 Tampa, FL 33602 813-225-2500 Email: al@jpfirm.com |
Trustee Ruediger Mueller
Dr. Mueller Associates, Inc. 1112 Watson Court Reunion, FL 34747-6784 678-863-0473 |
| |
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 |
---|---|---|
06/18/2025 | 33 | Declaration under Penalty of Perjury for Non-Individual Debtors , Schedules A - H, Filing Fee Not Paid or Not Required., Statement of Financial Affairs , List of Equity Security Holders , Summary of Assets Filed by Alberto F Gomez Jr. on behalf of Debtor Gillette Enterprises LLC. (Gomez, Alberto) (Entered: 06/18/2025) |
06/18/2025 | 32 | Certificate of Service Re: Order Granting Debtors Motion to Conditionally Assume Point of Sale Service Agreement Authorizing Adequate Protection and Defer Assumption of the Agreement Until Confirmation of the Debtors Chapter 11 Plan (Doc. No. 31). Filed by Alberto F Gomez Jr. on behalf of Debtor Gillette Enterprises LLC (related document(s)31). (Attachments: # 1 Mailing Matrix) (Gomez, Alberto) (Entered: 06/18/2025) |
06/18/2025 | 31 | Order Granting Motion To Assume Point Of Sale Service Agreement Authorizing Adequate Protection and Defer Assumption Of The Agreement Until Confirmation Of The Debtor's Chapter 11 Plan (Related Doc # 17). Service Instructions: Alberto Gomez 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. (Juan) (Entered: 06/18/2025) |
06/16/2025 | 30 | Notice of Change of Address of the Debtor Filed by Alberto F Gomez Jr. on behalf of Debtor Gillette Enterprises LLC. (Gomez, Alberto) (Entered: 06/16/2025) |
06/13/2025 | 29 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 16)). Notice Date 06/13/2025. (Admin.) (Entered: 06/14/2025) |
06/13/2025 | 28 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 15)). Notice Date 06/13/2025. (Admin.) (Entered: 06/14/2025) |
06/13/2025 | 27 | Statement/Disclosure of Compensation of Attorney Filed by Alberto F Gomez Jr. on behalf of Debtor Gillette Enterprises LLC. (Gomez, Alberto) (Entered: 06/13/2025) |
06/13/2025 | 26 | List of 20 Largest Unsecured Creditors Filed by Alberto F Gomez Jr. on behalf of Debtor Gillette Enterprises LLC. (Gomez, Alberto) (Entered: 06/13/2025) |
06/13/2025 | 25 | Statement of Operations for Small Business Filed by Alberto F Gomez Jr. on behalf of Debtor Gillette Enterprises LLC. (Gomez, Alberto) (Entered: 06/13/2025) |
06/13/2025 | 24 | Certificate of Service Re: Courts First Interim Order (1) Granting Debtors Emergency Motion for Authority to Use Cash Collateral on an Interim Basis and (2) Setting Further Hearing (Doc. No. 21), the Order Granting Debtors Emergency Motion for Authorization to Pay Prepetition Wages, Salaries, and Other Employee Benefits (Doc. No. 22), and Interim Order Granting Debtors Moton for Authority to Pay Affiliate Offiers Salaries (Doc. No. 23). Filed by Alberto F Gomez Jr. on behalf of Debtor Gillette Enterprises LLC (related document(s)21, 23, 22). (Attachments: # 1 Mailing Matrix) (Gomez, Alberto) (Entered: 06/13/2025) |