Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Sun Steaks, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2020bk07727
TYPE / CHAPTER
Voluntary / 11V

Filed

10-16-20

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 22, 2024

Docket Entries by Quarter

There are 570 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 21, 2023 483 Response to in Opposition to Motion for Retroactive Approval and Payment of Short Term Loan (Doc No 472) Filed by Ronald R. Bidwell on behalf of Creditor Oak Tree Port Richey, LLC (related document(s)472). (Attachments: # 1 Mailing Matrix) (Bidwell, Ronald) (Entered: 08/21/2023)
Aug 21, 2023 484 Response to in Opposition to Motion for Retroactive Approval and Payment of Short Term Loan(s) (Doc No 473) Filed by Ronald R. Bidwell on behalf of Creditor Oak Tree Port Richey, LLC (related document(s)473). (Attachments: # 1 Mailing Matrix) (Bidwell, Ronald) (Entered: 08/21/2023)
Aug 25, 2023 485 Response to Pronto Management LLC's Amended Motion for Retroactive Approval and Payment of Management Fees Filed by Kenneth G M Mather on behalf of Interested Party GC Pembroke Pines, LLC (related document(s)471). (Mather, Kenneth) (Entered: 08/25/2023)
Aug 25, 2023 486 Response to Sun Holdings, Inc.'s Motion for Retroactive Approval and Repayment of Short-Term Loan Filed by Kenneth G M Mather on behalf of Interested Party GC Pembroke Pines, LLC (related document(s)472). (Mather, Kenneth) (Entered: 08/25/2023)
Aug 25, 2023 487 Response to Texas Corral, LLC's Motion for Retroactive Approval and Repayment of Short-Term Loan Filed by Kenneth G M Mather on behalf of Interested Party GC Pembroke Pines, LLC (related document(s)473). (Mather, Kenneth) (Entered: 08/25/2023)
Aug 31, 2023 488 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Matthew Hale (via zoom), Daniel Fogarty (present), Matt Kovschak (via zoom), Nic Soulellis (present), Ron Bidwell (via zoom) WITNESSES: EVIDENCE: RULING: (1) Continued Motion for Approval and Payment of Management Fees, Nunc Pro Tunc Filed by Matthew J Kovschak on behalf of Creditor Pronto Management LLC (Attachments: # 1 Mailing Matrix) (Kovschak, Matthew) Doc #455 - Response to /Reservation of Rights by Subchapter V Trustee to Motion for Retroactive Approval and Payment of Management Fees Filed by Daniel R Fogarty on behalf of Trustee Amy Denton Mayer (related document(s)455). (Fogarty, Daniel) Doc #459 - Opposition Response to Pronto Management LLC's Motion for Retroactive Approval and Payment of Management Fees Filed by Kenneth G M Mather on behalf of Interested Party GC Pembroke Pines, LLC (related document(s)455). (Mather, Kenneth) Doc #466 ~(2) Amended Motion for Approval (RETROACTIVE) APPROVAL AND PAYMENT OF MANAGEMENT FEES [Pronto Management, LLC - $61,299.72] Filed by Matthew J Kovschak on behalf of Creditor Pronto Management LLC (Attachments: # 1 Mailing Matrix) Doc #471 Response to Pronto Management LLC's Amended Motion for Retroactive Approval and Payment of Management Fees Filed by Kenneth G M Mather on behalf of Interested Party GC Pembroke Pines, LLC (related document(s)471). (Mather, Kenneth) Doc #485 ~(3) Motion for Approval (RETROACTIVE) APPROVAL AND REPAYMENT OF SHORT TERM LOAN [Sun Holdings, Inc. - $34,447.82] Filed by Matthew J Kovschak on behalf of Interested Party Sun Holdings Inc (Attachments: # 1 Mailing Matrix) Doc #472 Response to Sun Holdings, Inc.'s Motion for Retroactive Approval and Repayment of Short-Term Loan Filed by Kenneth G M Mather on behalf of Interested Party GC Pembroke Pines, LLC (related document(s)472). (Mather, Kenneth) Doc #486 ~(4) Motion for Approval (RETROACTIVE) APPROVAL AND REPAYMENT OF SHORT TERM LOAN(s) [Texas Corral, LLC - $220,000.00] Filed by Matthew J Kovschak on behalf of Creditor Texas Corral, LLC (Attachments: # 1 Mailing Matrix) Doc #473 - Response to in Opposition to Amended Motion for Retroactive Approval and Payment of Management Fees (Doc No 471) Filed by Ronald R. Bidwell on behalf of Creditor Oak Tree Port Richey, LLC (related document(s)471). (Attachments: # 1 Mailing Matrix) (Bidwell, Ronald) Doc #482 - Response to in Opposition to Motion for Retroactive Approval and Payment of Short Term Loan (Doc No 472) Filed by Ronald R. Bidwell on behalf of Creditor Oak Tree Port Richey, LLC (related document(s)472). (Attachments: # 1 Mailing Matrix) (Bidwell, Ronald) Doc #483 - Response to in Opposition to Motion for Retroactive Approval and Payment of Short Term Loan(s) (Doc No 473) Filed by Ronald R. Bidwell on behalf of Creditor Oak Tree Port Richey, LLC (related document(s)473). (Attachments: # 1 Mailing Matrix) (Bidwell, Ronald) Doc #484 Response to Texas Corral, LLC's Motion for Retroactive Approval and Repayment of Short-Term Loan Filed by Kenneth G M Mather on behalf of Interested Party GC Pembroke Pines, LLC (related document(s)473). (Mather, Kenneth) Doc #487 - (1-3) Continued to 11/13/2023 at 2:00 p.m., Announced in open court - no further notice 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) Modified on 8/31/2023 (Malone, Martha). (Entered: 08/31/2023)
Sep 7, 2023 489 Motion to Extend Time to Pursuant to 11 U.S.C. Section 546(a). Filed by Daniel R Fogarty on behalf of Trustee Amy Denton Mayer (Entered: 09/07/2023)
Sep 12, 2023 490 Order Granting Motion to Extend Time to Pursuant to 11 U.S.C. Section 546(a) (Trustee to file complaints pursuant to 11 U.S.C. § 546(a) as to the Sun Entities, including their affiliates or insiders, is hereby extended for an additional 90 days, through and including December 11, 2023) (Related Doc # 489). Service Instructions: Daniel Fogarty 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. (Merritt, Anel) (Entered: 09/12/2023)
Sep 12, 2023 Service completed via CM/ECF electronic notification. Filed by Daniel R Fogarty on behalf of 10050 Ulmerton Road, LLC, Don Blue, Broward County, Karleen and Barlow Dacres, Golden Corral Franchising Systems, Inc., Hillsborough County Tax Collector, JAC FLA, LLC, Master Carwash, LLC, Nikitia Maynard, Oak Tree Port Richey, LLC, June Parsons, Pronto Management LLC, Lorrie Schultz, Jonnie-Mae Smith, Texas Corral, LLC, unknown Beattie B. Ashmore, Receiver, Interested Parties GC Pembroke Pines, LLC, Sun Holdings Inc, SunCo Restaurants, LLC, Sunny Corral Management LLC, Mediator Roy Kobert, Trustee Amy Denton Mayer, Attorney Pawlowski//Mastrilli Law Group, Debtor Sun Steaks, LLC, U.S. Trustee United States Trustee - TPA (related document(s)490). (Fogarty, Daniel) (Entered: 09/12/2023)
Oct 5, 2023 491 Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: Case No. 8:22-ap-199-CED. Contains negative notice.. Filed by Matthew B Hale on behalf of Trustee Amy Denton Mayer (Entered: 10/05/2023)
Show 10 more entries
Nov 7, 2023 500 Certificate of Service Re: Order Granting Subchapter V Trustees Motion to Approve Compromise of Controversy with Horizon General Contractors, Inc.. Filed by Daniel R Fogarty on behalf of Trustee Amy Denton Mayer (related document(s)499). (Fogarty, Daniel) (Entered: 11/07/2023)
Nov 14, 2023 501 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Ken Mather, Matthew Hale, Ben Lambers, Matthew Kovschak WITNESSES: EVIDENCE: RULING: (1) Continued Motion for Approval and Payment of Management Fees, Nunc Pro Tunc Filed by Matthew J Kovschak on behalf of Creditor Pronto Management LLC (Attachments: # 1 Mailing Matrix) (Kovschak, Matthew) Doc #455 - All matters Continued to 12/4/2023 at 1:30 pm, Announced in Open Court No Further Notice Given - compromise filed - Response to /Reservation of Rights by Subchapter V Trustee to Motion for Retroactive Approval and Payment of Management Fees Filed by Daniel R Fogarty on behalf of Trustee Amy Denton Mayer (related document(s)455). (Fogarty, Daniel) Doc #459 - Opposition Response to Pronto Management LLC's Motion for Retroactive Approval and Payment of Management Fees Filed by Kenneth G M Mather on behalf of Interested Party GC Pembroke Pines, LLC (related document(s)455). (Mather, Kenneth) Doc #466 ~(2) Continued Amended Motion for Approval (RETROACTIVE) APPROVAL AND PAYMENT OF MANAGEMENT FEES [Pronto Management, LLC - $61,299.72] Filed by Matthew J Kovschak on behalf of Creditor Pronto Management LLC (Attachments: # 1 Mailing Matrix) Doc #471 Response to Pronto Management LLC's Amended Motion for Retroactive Approval and Payment of Management Fees Filed by Kenneth G M Mather on behalf of Interested Party GC Pembroke Pines, LLC (related document(s)471). (Mather, Kenneth) Doc #485 ~(3) Continued Motion for Approval (RETROACTIVE) APPROVAL AND REPAYMENT OF SHORT TERM LOAN [Sun Holdings, Inc. - $34,447.82] Filed by Matthew J Kovschak on behalf of Interested Party Sun Holdings Inc (Attachments: # 1 Mailing Matrix) Doc #472 Response to Sun Holdings, Inc.'s Motion for Retroactive Approval and Repayment of Short-Term Loan Filed by Kenneth G M Mather on behalf of Interested Party GC Pembroke Pines, LLC (related document(s)472). (Mather, Kenneth) Doc #486 ~(4) Motion for Approval (RETROACTIVE) APPROVAL AND REPAYMENT OF SHORT TERM LOAN(s) [Texas Corral, LLC - $220,000.00] Filed by Matthew J Kovschak on behalf of Creditor Texas Corral, LLC (Attachments: # 1 Mailing Matrix) Doc #473 - Response to in Opposition to Amended Motion for Retroactive Approval and Payment of Management Fees (Doc No 471) Filed by Ronald R. Bidwell on behalf of Creditor Oak Tree Port Richey, LLC (related document(s)471). (Attachments: # 1 Mailing Matrix) (Bidwell, Ronald) Doc #482 - Response to in Opposition to Motion for Retroactive Approval and Payment of Short Term Loan (Doc No 472) Filed by Ronald R. Bidwell on behalf of Creditor Oak Tree Port Richey, LLC (related document(s)472). (Attachments: # 1 Mailing Matrix) (Bidwell, Ronald) Doc #483 - Response to in Opposition to Motion for Retroactive Approval and Payment of Short Term Loan(s) (Doc No 473) Filed by Ronald R. Bidwell on behalf of Creditor Oak Tree Port Richey, LLC (related document(s)473). (Attachments: # 1 Mailing Matrix) (Bidwell, Ronald) Doc #484 -Response to Texas Corral, LLC's Motion for Retroactive Approval and Repayment of Short-Term Loan Filed by Kenneth G M Mather on behalf of Interested Party GC Pembroke Pines, LLC (related document(s)473). (Mather, Kenneth) Doc #487 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 . (Bill) (Entered: 11/14/2023)
Nov 27, 2023 502 Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) (Entered: 11/27/2023)
Nov 30, 2023 503 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 502)). Notice Date 11/29/2023. (Admin.) (Entered: 11/30/2023)
Dec 1, 2023 504 Order Granting Motion to Approve Compromise or Settlement (Related Doc # 495). Related to Adversary Proceeding 8:22-ap-00200. Service Instructions: Daniel Fogarty 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. (Ryan S.) (Entered: 12/01/2023)
Dec 1, 2023 505 Certificate of Service Re: Order Granting Subchapter V Trustees Motion to Approve Compromise of Remaining Issues with Sun Entities. Filed by Daniel R Fogarty on behalf of Trustee Amy Denton Mayer (related document(s)504). (Fogarty, Daniel) (Entered: 12/01/2023)
Dec 1, 2023 506 Notice of Appearance and Request for Notice as Additional Counsel Filed by Nicolaos Soulellis on behalf of Interested Party GC Pembroke Pines, LLC. (Soulellis, Nicolaos) (Entered: 12/01/2023)
Dec 8, 2023 507 First Application for Interim Compensation and Reimbursement of Expenses for Stichter, Riedel, Blain & Postler, P.A., Trustee's Attorney, Fee: $116,485.00, Expenses: $7,863.17. For the period: March 1, 2022 throuh November 30, 2023 Contains negative notice. Filed by Attorney for Trustee Stichter, Riedel, Blain & Postler, P.A. (Entered: 12/08/2023)
Dec 8, 2023 508 Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Matthew B Hale on behalf of Attorney for Trustee Stichter, Riedel, Blain & Postler, P.A. (related document(s)507). (Hale, Matthew) (Entered: 12/08/2023)
Dec 11, 2023 509 Motion to Extend Time to - Motion to Extend Deadline Pursuant to 11 U.S.C. Section 546(a). Filed by Daniel R Fogarty on behalf of Trustee Amy Denton Mayer (Entered: 12/11/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:2020bk07727
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Oct 16, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Sun Steaks, LLC
    4515 Lyndon B Johnson Highway
    Dallas, TX 75244
    HILLSBOROUGH-FL
    Tax ID / EIN: xx-xxx5090

    Represented By

    Daniel R Fogarty
    Stichter, Riedel, Blain & Postler, P.A.
    110 East Madison Street, Suite 200
    Tampa, FL 33602
    (813) 229-0144
    Email: dfogarty.ecf@srbp.com
    Buddy D Ford
    Buddy D. Ford, P.A.
    9301 West Hillsborough Avenue
    Tampa, FL 33615-3008
    813-877-4669
    Fax : 813-877-5543
    Email: Buddy@TampaEsq.com
    Matthew B Hale
    Stichter, Riedel, Blain & Postler
    110 East Madison Street, Suite 200
    Tampa, FL 33602
    813-229-0144
    Fax : 813-229-1811
    Email: mhale.ecf@srbp.com
    Jonathan A Semach
    Buddy D. Ford, P.A.
    9301 West Hillsborough Avenue
    Tampa, FL 33615-3008
    813-877-4669
    Fax : 813-877-5543
    Email: jonathan@tampaesq.com

    Trustee

    Amy Denton Mayer
    110 East Madison Street, Suite 200
    Tampa, FL 33602
    813-229-0144

    Represented By

    Daniel R Fogarty
    (See above for address)
    Matthew B Hale
    (See above for address)
    Amy Denton Mayer
    Stichter Riedel Blain & Postler, P.A.
    110 E Madison Street
    Suite 200
    Tampa, FL 33602-4700
    (813) 229-0144
    Fax : (813) 229-1811
    Email: amayer.ecf@srbp.com

    U.S. Trustee

    United States Trustee - TPA
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Represented By

    Benjamin E. Lambers
    Timberlake Annex
    501 E. Polk Street, Suite 1200
    Tampa, FL 33602
    813-228-2000
    Email: Ben.E.Lambers@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 30, 2023 Noel Law PLLC 7 3:2023bk31872
    Dec 14, 2020 Booth Brothers Homes, LLC 7 3:2020bk33039
    Jun 30, 2020 Golf Drive 2014, LLC 7 3:2020bk31809
    Oct 8, 2015 Stubbs Collections Inc. 11 1:15-bk-12086
    Oct 8, 2015 Treasure Sensor Corporation 11 1:15-bk-12085
    Oct 8, 2015 Smoke 'N Pit Corporation 11 1:15-bk-12084
    Oct 8, 2015 Q-Beam Corporation 11 1:15-bk-12083
    Oct 8, 2015 National Consumer Outdoors Corporation 11 1:15-bk-12082
    Oct 8, 2015 Outdoor Direct Corporation 11 1:15-bk-12081
    Oct 8, 2015 Malibu Lighting Corporation 11 1:15-bk-12080
    Jun 9, 2015 Synn, Inc. d/b/a Synn Night Club 7 3:15-bk-32449
    May 20, 2015 American Discount Furniture, Inc. 7 3:15-bk-32159
    May 2, 2012 AS Property Holdings, LLC 11 3:12-bk-32925
    May 2, 2012 All Smiles Dental Center, Inc. 11 3:12-bk-32924
    Aug 31, 2011 EH Memphis Leaseco Inc 7 3:11-bk-35455