Osteria Del Teatro, LLC
11
Robert A Mark
10/22/2024
05/15/2025
Yes
v
SmBus, Subchapter_V |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/15/2025 | 105 | Monthly Operating Report for the Period Beginning April 1, 2025 and Ending April 30, 2025 Filed by Debtor Osteria Del Teatro, LLC. (Shraiberg, Bradley) |
05/15/2025 | 104 | Notice 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) |
05/15/2025 | 103 | Amended 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) |
05/13/2025 | 102 | Certificate of Service by Attorney Bradley S Shraiberg (Re: [98] Order Confirming Chapter 11 Plan, [99] Order on Motion to Assume/Reject). (Shraiberg, Bradley) |
05/12/2025 | 101 | Certificate of Service by Attorney Bradley S Shraiberg (Re: [96] Order (Generic)). (Shraiberg, Bradley) |
05/12/2025 | 100 | Certificate of Service Filed by Trustee Soneet Kapila (Re: [97] Order on Application for Compensation). (Kapila, Soneet) |
05/12/2025 | 99 | Order Denying Motion To Assume (Re: # [58]) (Yanes, Jessica) |
05/12/2025 | 98 | Order 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) |
05/12/2025 | 97 | Order Granting Final Application For Compensation (Re: # [95]) for Soneet Kapila, fees awarded: $7218.80, expenses awarded: $55.84 (Oriol-Bennett, Alexandra) |
05/12/2025 | 96 | Order Awarding Sanctions (Re: [84] Motion to Enforce filed by Debtor Osteria Del Teatro, LLC). (Oriol-Bennett, Alexandra) |