|
Assigned to: Robert A Mark Chapter 11 Voluntary Asset |
|
Debtor Burke Brands LLC
521 N.E. 189th Street Miami, FL 33179 MIAMI-DADE-FL Tax ID / EIN: 54-2154754 dba Don Pablo Coffee |
represented by |
Aaron A Wernick
Wernick Law, PLLC 2255 Glades Rd # 324A Boca Raton, FL 33431 (561) 961-0922 Fax : (561) 338-7532 Email: [email protected] |
Trustee Linda Marie Leali
2525 Ponce De Leon Blvd., Suite 300 Coral Gables, FL 33134 954-271-0009 |
represented by |
Linda M Leali
2525 Ponce De Leon Blvd., Suite 300 Coral Gables, FL 33134 (954) 271-0009 Fax : 786-294-6671 Email: [email protected] Linda Marie Leali
2525 Ponce De Leon Blvd., Suite 300 Coral Gables, FL 33134 954-271-0009 Fax : 786-294-6671 Email: [email protected] |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Steven D Schneiderman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/20/2024 | 398 | Docket Text Adversary Case 1:23-ap-1080 Closed. (Antillon, Jacqueline) (Entered: 02/20/2024) |
02/20/2024 | Docket Text Adversary Case 1:23-ap-1080 Closed. (Antillon, Jacqueline) | |
02/16/2024 | 397 | Docket Text Adversary Case 1:23-ap-1022 Closed. (Antillon, Jacqueline) (Entered: 02/16/2024) |
02/16/2024 | Docket Text Adversary Case 1:23-ap-1022 Closed. (Antillon, Jacqueline) | |
01/16/2024 | 396 | Docket Text Notice of Filing of Notice of Confirmation and Occurrence of Effective Date of the Debtor's Third Amended Plan of Reorganization, Filed by Debtor Burke Brands LLC. (Wernick, Aaron) (Entered: 01/16/2024) |
12/30/2023 | 395 | Docket Text Transcript of 12/11/2023 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 144 Amended Motion (143 Motion for Relief from Stay [Negative Notice] [Fee Amount $188]) Filed by Creditor Channel Partners Capital, LLC (Attachments: # 1 Ian Campbell Declaration # 2 Exhibit 1 to Campbell Declaration # 3 Exhibit 2 to Campbell Declaration # 4 Exhibit 3 to Campbell Declaration # 5 Exhibit 4 to Campbell Declaration # 6 Debt Worksheet), 263 Amended Chapter 11 Small Business Subchapter V Plan of Reorganization (Related Document(s):148 Chapter 11 Small Business Subchapter V Plan filed by Debtor Burke Brands LLC) Filed by Debtor Burke Brands LLC., 280 Final Application for Compensation for Aaron A Wernick, Attorney-Debtor, Period: 12/30/2022 to 11/16/2023, Fee: $301,150.00, Expenses: $4,011.30. Filed by Attorney Aaron A Wernick, 281 Application for Final Compensation for Brian L. Baker, Accountant, Period: 6/16/2023 to 10/18/2023, Fee: $6,000.00, Expenses: $0.00. Filed by Attorney Aaron A Wernick, 282 Application for Final Compensation GGG Partners, LLC for David G Walker, Financial Advisor, Period: 1/3/2023 to 12/6/2023, Fee: $164,440.00, Expenses: $0.00. Filed by Attorney Aaron A Wernick, 283 Application for Final Compensation for Subchapter V Trustee for Linda Marie Leali, Trustee Chapter 9/11, Period: 1/3/2023 to 11/17/2023, Fee: $53,595.00, Expenses: $0. Filed by Attorney Linda Marie Leali, 299 Amended Motion (277 Expedited Motion for Order Authorizing Debtor Affiliate to Enter Into Lease and Purchase and Sale Agreement and Authorizing Debtor to Execute Necessary Documentation) Filed by Debtor Burke Brands LLC, 321 Application for Administrative Expenses Filed by Creditor Oracle Credit Corporation and Oracle America, Inc. (Attachments: # 1 Exhibit 1) (Prendergast, Leanne) Modified on 12/5/2023 to Party Filer.., 327 Expedited Objection to Claim of CreateTrade North America, LLC [# 6], Filed by Debtor Burke Brands LLC, 328 Expedited Objection to Scheduled Claim of InCafe, Inc. in the Amount of $3,510,588.55 Filed by Debtor Burke Brands LLC, 339 Expedited Objection to Claim of Euler Hermes N.A. [# 8], Euler Hermes N.A. [# 12], First Omnibus Filed by Debtor Burke Brands LLC, 350 Expedited Motion To Allow Late Filed Ballots Filed by Debtor Burke Brands LLC., 353 Supplemental Final Application for Compensation for Aaron A Wernick, Attorney-Debtor, Period: 11/17/2023 to 12/9/2023, Fee: $31,460.00, Expenses: $312.97. Filed by Attorney Aaron A Wernick). Redaction Request Due By 01/8/2024. Statement of Personal Data Identifier Redaction Request Due by 01/22/2024. Redacted Transcript Due by 01/30/2024. Transcript access will be restricted through 03/29/2024. (Ouellette and Mauldin) (Entered: 12/30/2023) |
12/28/2023 | 394 | Docket Text Certificate of Service by Attorney Aaron A Wernick (Re: 393 Order Confirming Chapter 11 Plan). (Wernick, Aaron) (Entered: 12/28/2023) |
12/21/2023 | 393 | Docket Text Order Confirming Subchapter V Chapter 11 Plan (Re: 348 Third Amended Chapter 11 Subchapter V Plan filed by Debtor Burke Brands LLC). (Antillon, Jacqueline) (Entered: 12/21/2023) |
12/21/2023 | 392 | Docket Text Agreed Order Granting Application For Payment of Administrative Expenses (Re: # 321) (Oriol-Bennett, Alexandra) (Entered: 12/21/2023) |
12/20/2023 | 391 | Docket Text Certificate of Service by Attorney Daniel M Coyle (Re: 390 Order on Miscellaneous Motion). (Coyle, Daniel) (Entered: 12/20/2023) |