Docket Entries by Quarter
There are 570 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every weekday morning.
Sun Steaks, LLC
4515 Lyndon B Johnson Highway
Dallas, TX 75244
HILLSBOROUGH-FL
Tax ID / EIN: xx-xxx5090
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
Amy Denton Mayer
110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
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
United States Trustee - TPA
Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
Benjamin E. Lambers
Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov
Date Filed | Name = 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 |