Florida Middle Bankruptcy Court

Case number: 6:21-bk-00048 - Tab Holdings, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Tab Holdings, LLC
Chapter
11
Judge
Grace E. Robson
Filed
01/07/2021
Last Filing
04/05/2024
Asset
Yes
Vol
v
Docket Header

CONFIRMED, Subchapter_V, SmBus, MEDIAT




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:21-bk-00048-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  01/07/2021
Plan confirmed:  05/24/2021
341 meeting:  02/08/2021
Deadline for filing claims:  03/18/2021

Debtor

Tab Holdings, LLC

13506 Summerport Village Pkwy #304
Windermere, FL 34786
ORANGE-FL
Tax ID / EIN: 83-2068823
dba
Chicken Salad Chick


represented by
Jeffrey Ainsworth

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: [email protected]

Robert B Branson

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: [email protected]

Jacob D Flentke

Flentke Legal Consulting, PLLC
1501 E. Concord Street
Orlando, FL 32803
407-286-8267
Email: [email protected]

Trustee

Jason A Burgess

1855 Mayport Road
Atlantic Beach, FL 32233
904-372-4791
TERMINATED: 01/31/2022

represented by
Jason A Burgess

PRO SE

Jason A Burgess

1855 Mayport Road
Atlantic Beach, FL 32233
904-372-4791
Fax : 904-372-4994
Email: [email protected]
TERMINATED: 02/01/2022

Trustee

L. Todd Budgen

Budgen Law
Post Office Box 520546
Longwood, FL 32752
407-232-9118

 
 
U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Audrey M Aleskovsky

Office of the United States Trustee
George C. Young Federal Building
400 West Washington St, Suite 1100
Orlando, FL 32801
407-648-6301 Ext 130
Fax : 407-648-6323
Email: [email protected]

Bryan E Buenaventura

DOJ-Ust
400 West Washington Street
Ste 1100
Orlando, FL 32801
407-648-6070
Fax : 407-648-6323
Email: [email protected]

Miriam G Suarez

Office of the United States Trustee
George C. Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
(407) 648-6301, Ext. 126
Fax : (407) 648-6323
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/05/2024148Docket Text
Small Business Monthly Operating Report for Filing Period October 1, 2023 to December 31, 2023 Filed by Jeffrey Ainsworth on behalf of Debtor Tab Holdings, LLC. (Ainsworth, Jeffrey)
03/05/2024Docket Text
Change of Address submitted to the Court on March 1, 2024, by Attorney Bryan E. Buenaventura of the United States Trustee's Office - 501 East Polk Street, Ste 1200 - Tampa, FL 33602. (Mason, Sara)
11/02/2023147Docket Text
Certificate of Service Re: Order (1) Treating Agreed Motion to Vacate Order Scheduling Trial as Motion to Cancel Trial, (2) Granting Said Motion and (3) Cancelling Trial for December 13, 2023. Filed by Michael A. Kaufman on behalf of Creditor Vineland Pointe Owner LLC (related document(s)[146]). (Kaufman, Michael)
11/02/2023146Docket Text
Order (1) Treating Agreed Motion to Vacate Order Scheduling Trial as Motion to Cancel Trial, (2) Granting Said Motion and (3) Cancelling Trial for December 13, 2023 (related document(s)[145]). Service Instructions: Michael Kaufman 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. (Harden, Nadia)
10/27/2023145Docket Text
Agreed Motion to Vacate Order Scheduling Trial Filed by Michael A. Kaufman on behalf of Creditor Vineland Pointe Owner LLC (related document(s)[139]).
10/26/2023Docket Text
ERROR NOTIFICATION
to Michael Kaufman. The event you selected does not match the Pdf image you filed.
NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING,
(related document(s) 144). (Pollett, Lisa) (Entered: 10/26/2023)
10/26/2023144Docket Text
DOCUMENT NOT PROCESSED (Docket event/PDF combination do not match). NO ACTION WILL BE TAKEN BY THE COURT ON THIS DOCUMENT.
Agreed Motion to Vacate Order Scheduling Trial Filed by Michael A. Kaufman on behalf of Creditor Vineland Pointe Owner LLC (related document(s)139). Modified on 10/26/2023 (Pollett, Lisa) (Entered: 10/26/2023)
10/24/2023143Docket Text
Small Business Monthly Operating Report for Filing Period July 1, 2023 to September 30, 2023 Filed by Jeffrey Ainsworth on behalf of Debtor Tab Holdings, LLC. (Ainsworth, Jeffrey) (Entered: 10/24/2023)
10/24/2023142Docket Text
Small Business Monthly Operating Report for Filing Period April 1, 2023 to June 30, 2023 Filed by Jeffrey Ainsworth on behalf of Debtor Tab Holdings, LLC. (Ainsworth, Jeffrey) (Entered: 10/24/2023)
10/13/2023141Docket Text
Notice of Withdrawal of Motion for Relief from Stay. Re: Motion to Confirm Termination of Automatic Stay Per 11 USC 362(j) Filed by Michael A. Kaufman on behalf of Creditor Vineland Pointe Owner LLC (related document(s)132). (Kaufman, Michael) (Entered: 10/13/2023)