Case number: 8:22-bk-80046 - Floresdream, LLC - Nebraska Bankruptcy Court

Case Information
  • Case title

    Floresdream, LLC

  • Court

    Nebraska (nebke)

  • Chapter

    11

  • Judge

    Brian S. Kruse

  • Filed

    01/24/2022

  • Last Filing

    02/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SMBUS, DISMISSED



U.S. Bankruptcy Court
District of Nebraska (Omaha Office)
Bankruptcy Petition #: 22-80046-BSK

Assigned to: Judge Brian S. Kruse
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/24/2022
Debtor dismissed:  08/08/2022
341 meeting:  02/25/2022
Deadline for objecting to discharge:  04/26/2022

Debtor

Floresdream, LLC

5003 Underwood Ave
Omaha, NE 68132-2235
DOUGLAS-NE
Tax ID / EIN: 82-3562176
dba
The Hoppy Taco


represented by
John A. Lentz

Lentz Law, PC, LLO
650 J St.
Ste 215b
Lincoln, NE 68508
402-421-9676
Email: john@johnlentz.com

Trustee

James A. Overcash

James A. Overcash,Trustee
301 South 13th Street, Ste 500
Woods Aitken LLP
Lincoln, NE 68508
402-437-8500

 
 
U.S. Trustee

Jerry Jensen

Assistant UST
U.S. Trustee's Office
111 South 18th Plz, Suite 1148
Omaha, NE 68102
represented by
Jerry L. Jensen

Assistant U.S. Trustee
U.S. Trustee's Office
111 S. 18th Plaza, Suite 1148
Omaha, NE 68102
(402) 221-4302
Email: Jerry.L.Jensen@usdoj.gov

Sarah E. Tomlinson

DOJ-Ust
111 South Tenth Street
Suite 6.353
St. Louis, MO 63102
314-539-2976
Email: sarah.e.tomlinson@usdoj.gov
TERMINATED: 01/20/2023

Latest Dockets

Date Filed#Docket Text
01/20/202343Withdraw as Attorney for United States Trustee. (Tomlinson, Sarah) (Entered: 01/20/2023)
08/10/202242BNC Certificate of Mailing - Order Dismissing Case. (RE: related document(s)39 Order on Motion to Dismiss Case). Notice Date 08/10/2022. (Admin.) (Entered: 08/10/2022)
08/09/202241Clerk's Entry re:Chapter 11, Subchapter V Trustee Discharge. The Trustee is discharged and relieved of any further duties. (RE: related document(s)40 Subch V Trustee's Report of No Distribution C-case dism or conv, fee award not recd filed by Trustee James A. Overcash). (kks) (Entered: 08/09/2022)
08/08/202240Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $149524.26, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Overcash, James) (Entered: 08/08/2022)
08/08/202239Order Granting United States Trustee's Motion to Dismiss Case for Cause Under 11 U.S.C. § 1112(b) Filed by U.S. Trustee Jerry Jensen (Related Doc # 36). The pleading was filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is granted. ORDERED by Judge Brian S. Kruse (See PDF) (law) (Entered: 08/08/2022)
07/21/202238BNC Certificate of Mailing - Hearing. (RE: related document(s)37 Notice Setting Objection/Resistance Deadline). Notice Date 07/21/2022. (Admin.) (Entered: 07/21/2022)
07/19/202237Notice Setting Objection/Resistance Deadline (RE: related document(s)36 Motion to Dismiss Case for Cause Under 11 U.S.C. § 1112(b) filed by U.S. Trustee Jerry Jensen). Hearing scheduled for 8/15/2022 at 11:00 AM at Lincoln Courtroom-Telephonic Hearing. Objections due by 8/5/2022. (law) (Entered: 07/19/2022)
07/19/202236Motion to Dismiss For Other Reasons United States Trustee's Motion to Dismiss Case for Cause Under 11 U.S.C. Section 1112(b) Filed by U.S. Trustee Jerry Jensen (Tomlinson, Sarah) (Entered: 07/19/2022)
06/02/202235Court entry. No action will be taken by the court on the related Plan due to the filing of the withdrawal. Any associated hearing and/or deadlines have been terminated. Debtor to file an amended plan by June 22, 2022. (Text Only) (RE: related document(s)30 Chapter 11 SubChapter V Plan filed by Debtor Floresdream, LLC). (law) (Entered: 06/02/2022)
06/01/202234Withdrawal of Subchapter V, Chaper 11 Plan and Request for Submission of Amended Plan Filed by John A. Lentz on behalf of Floresdream, LLC. (RE: related document(s)30 Chapter 11 SubChapter V Plan filed by Debtor Floresdream, LLC) (Lentz, John) (Entered: 06/01/2022)