Florida Middle Bankruptcy Court

Case number: 6:22-bk-04495 - US Thrillrides, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
US Thrillrides, LLC
Chapter
11
Judge
Tiffany P. Geyer
Filed
12/21/2022
Last Filing
09/29/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, JNTADMN, LEAD, DISMISSED, INJUNCTION, CLOSED




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:22-bk-04495-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/21/2022
Date terminated:  09/29/2023
Debtor dismissed:  08/25/2023
341 meeting:  01/23/2023

Debtor

US Thrillrides, LLC

1637 Hempel Ave.
Windermere, FL 34786
ORANGE-FL
Tax ID / EIN: 20-0213134

represented by
US Thrillrides, LLC

PRO SE

Kelsey Erin Burgess

Burr & Forman LLP
200 South Orange Ave
Suite 800
Orlando, FL 32789
407-540-6607
Email: [email protected]

Justin M Luna

(See above for address)
TERMINATED: 04/26/2023

Christopher R Thompson

(See above for address)

Trustee

Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277

 
 
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]

Latest Dockets
Date Filed#Docket Text
09/29/2023Docket Text
Bankruptcy Case Closed. (Hill, Rutha) (Entered: 09/29/2023)
09/05/2023165Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $5,348.66. 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 9 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 09/05/2023)
08/25/2023164Docket Text
Certificate of Service Re: Agreed Order Granting International Amusements, LLC and Intamin Amusement Rides Int. Corp. Est.'s Motion to Dismiss Cases. Filed by John Page on behalf of Creditor International Amusements, LLC and Intamin Amusement Rides Int. Corp. Est. (related document(s)[163]). (Page, John)
08/25/2023163Docket Text
Agreed Order Granting Motion to Dismiss Case (s) US Thrillrides, LLC and Polercoaster, LLC with one year prejudice from the date of this Order to the filing of any voluntary petition for relief under Title 11 of the United States Code in any United States Bankruptcy Court. (Related Doc # [109]).Barred Debtor US Thrillrides, LLC starting 8/22/2023 to 8/21/2024 Service Instructions: John Page 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)
08/25/2023162Docket Text
Proof of Service of Order Granting Application For Interim Compensation (Related Doc # 130). Fees awarded to Aaron R. Cohen in the amount of $5310.00, expenses awarded: $38.66. Filed by Trustee Aaron R. Cohen (related document(s)[161]). (Attachments: # (1) Mailing Matrix) (Cohen, Aaron)
08/22/2023161Docket Text
Order Granting Application For Interim Compensation (Related Doc # [130]). Fees awarded to Aaron R. Cohen in the amount of $5310.00, expenses awarded: $38.66 Service Instructions: Aaron Cohen 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)
08/18/2023160Docket Text
BNC Certificate of Mailing - Order (related document(s) (Related Doc [157])). Notice Date 08/18/2023. (Admin.)
08/17/2023159Docket Text
Hearing Proceeding Memo: Hearing Held - APPEARANCES: APPEARANCES : Christopher Thompson (Debtor), John Page and Kyle Foltyn-Smith (Int'l Amusements LLC and Intamin Amusement Rides Int. Corp. Est.), William Kitchen: Principal; Aaron Cohen (SubV Trustee); RULING : 1) Creditor International Amusements and Intamin Amusement's Motion to Dismiss Case, or Convert Case to Chapter 7 (Doc #109)- Granted based on Debtor's Consent Notice of Voluntary Dismissal (Doc #158) with **one year injunction on refiling; Agreed order to be uploaded by Mr. Page; Trial on Confirmation: 2) First Amended Chapter 11 Plan of Reorganization (Doc #101)- Moot based on case dismissal (NFA); 3) Creditor International Amusements and Intamin Amusements' Motion for Relief from Stay. Re: Litigate Claims Through Final Judgment (Doc #43) {Filed at Doc #47 in 22-4496}- Moot based on case dismissal (NFA); 4) Creditor International Amusements and Intamin Amusements' Motion to Compel Production of Documents from Debtors (Doc #68) {Filed at Doc #72 in 22-4496}- Moot based on case dismissal (NFA); 5) Application for Interim Compensation for Aaron R. Cohen, Trustee Chapter 11, Fee: $5,310.00, Expenses: $38.66. Period: 12/21/22-7/25/23 (Doc #130)- Granted; Order by Cohen; (dh). RULING: 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)
08/16/2023158Docket Text
Consent Notice of Voluntary Dismissal of Chapter 11 Cases Filed by Christopher R Thompson on behalf of Debtor US Thrillrides, LLC (related document(s)[109]). (Thompson, Christopher)
08/16/2023157Docket Text
Order Denying Motion To Reschedule Hearing Confirmation (Related Doc # [154]). Service Instructions: Clerks Office to serve. (Coleman, Faye)