Case number: 1:24-bk-20959 - Osteria Del Teatro, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Osteria Del Teatro, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Robert A Mark

  • Filed

    10/22/2024

  • Last Filing

    05/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 24-20959-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset


Date filed:  10/22/2024
341 meeting:  11/21/2024
Deadline for filing claims:  12/31/2024
Deadline for filing claims (govt.):  04/21/2025

Debtor

Osteria Del Teatro, LLC

1666 79th Street Causeway, Suite 102
North Bay Village, FL 33141
MIAMI-DADE-FL
Tax ID / EIN: 92-3822609
aka
Bobadilla Inc.


represented by
Samuel W Hess

2385 N.W. Executive Center Drive
Ste 300
Boca Raton, FL 33431
561-443-0821
Fax : 561-998-0047
Email: shess@slp.law

Bradley S Shraiberg

2385 NW Executive Center Dr. #300
Boca Raton, FL 33431
(561) 443-0801
Fax : (561) 998-0047
Email: bss@slp.law

Trustee

Soneet Kapila

www.kapilatrustee.com
PO Box 14213
Ft Lauderdale, FL 33302
954-761-8707

represented by
Soneet Kapila

www.kapilatrustee.com
PO Box 14213
Ft Lauderdale, FL 33302
954-761-8707
Email: trustee@kapilaco.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Steven D Schneiderman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Steven.D.Schneiderman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/15/2025105Monthly Operating Report for the Period Beginning April 1, 2025 and Ending April 30, 2025 Filed by Debtor Osteria Del Teatro, LLC. (Shraiberg, Bradley)
05/15/2025104Notice Appointing Linda Marie Leali as Subchapter v Successor Trustee. Soneet Kapila Removed from the Case. The Meeting of Creditors was Held by the Initial Trustee and No Additional Meeting will be Set. Filed by U.S. Trustee Office of the US Trustee, Trustee. (Attachments: # (1) Exhibit Verified Statement of Successor Subchapter v trustee)(Schneiderman, Steven)
05/15/2025103Amended Document To Reflect Amended Verified Statement of Soneet R. Kapila Filed by Trustee Soneet Kapila (Re: [13] Notice Appointing Trustee filed by U.S. Trustee Office of the US Trustee). (Kapila, Soneet)
05/13/2025102Certificate of Service by Attorney Bradley S Shraiberg (Re: [98] Order Confirming Chapter 11 Plan, [99] Order on Motion to Assume/Reject). (Shraiberg, Bradley)
05/12/2025101Certificate of Service by Attorney Bradley S Shraiberg (Re: [96] Order (Generic)). (Shraiberg, Bradley)
05/12/2025100Certificate of Service Filed by Trustee Soneet Kapila (Re: [97] Order on Application for Compensation). (Kapila, Soneet)
05/12/202599Order Denying Motion To Assume (Re: # [58]) (Yanes, Jessica)
05/12/202598Order Confirming Chapter 11 Plan Non-Consensual Under 1191(b). (Re: [83] Amended Chapter 11 Small Business Subchapter V Plan filed by Debtor Osteria Del Teatro, LLC). Final Report of Estate Due: 7/11/2025. (Cohen, Diana)
05/12/202597Order Granting Final Application For Compensation (Re: # [95]) for Soneet Kapila, fees awarded: $7218.80, expenses awarded: $55.84 (Oriol-Bennett, Alexandra)
05/12/202596Order Awarding Sanctions (Re: [84] Motion to Enforce filed by Debtor Osteria Del Teatro, LLC). (Oriol-Bennett, Alexandra)