Florida Southern Bankruptcy Court

Case number: 1:22-bk-19932 - Burke Brands LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Burke Brands LLC
Chapter
11
Judge
Robert A Mark
Filed
12/29/2022
Last Filing
02/20/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 22-19932-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset


Date filed:  12/29/2022
341 meeting:  02/03/2023
Deadline for filing claims:  03/09/2023
Deadline for filing claims (govt.):  06/27/2023

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]

Latest Dockets
Date Filed#Docket Text
02/20/2024398Docket Text
Adversary Case 1:23-ap-1080 Closed. (Antillon, Jacqueline) (Entered: 02/20/2024)
02/20/2024Docket Text
Adversary Case 1:23-ap-1080 Closed. (Antillon, Jacqueline)
02/16/2024397Docket Text
Adversary Case 1:23-ap-1022 Closed. (Antillon, Jacqueline) (Entered: 02/16/2024)
02/16/2024Docket Text
Adversary Case 1:23-ap-1022 Closed. (Antillon, Jacqueline)
01/16/2024396Docket 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)
12/30/2023395Docket 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)
12/28/2023394Docket Text
Certificate of Service by Attorney Aaron A Wernick (Re: 393 Order Confirming Chapter 11 Plan). (Wernick, Aaron) (Entered: 12/28/2023)
12/21/2023393Docket 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)
12/21/2023392Docket Text
Agreed Order Granting Application For Payment of Administrative Expenses (Re: # 321) (Oriol-Bennett, Alexandra)
(Entered: 12/21/2023)
12/20/2023391Docket Text
Certificate of Service by Attorney Daniel M Coyle (Re: 390 Order on Miscellaneous Motion). (Coyle, Daniel) (Entered: 12/20/2023)