|
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/05/2024 | 148 | Docket 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) |
03/05/2024 | Docket 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) | |
11/02/2023 | 147 | Docket 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) |
11/02/2023 | 146 | Docket 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) |
10/27/2023 | 145 | Docket 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]). |
10/26/2023 | Docket 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) | |
10/26/2023 | 144 | Docket 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) |
10/24/2023 | 143 | Docket 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) |
10/24/2023 | 142 | Docket 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) |
10/13/2023 | 141 | Docket 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) |