Case number: 6:24-bk-06400 - DCCM Restaurant Group, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    DCCM Restaurant Group, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    11/22/2024

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-06400-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset

Date filed:  11/22/2024

Debtor

DCCM Restaurant Group, LLC

2367 Beacon Landing Circle
Orlando, FL 32824
ORANGE-FL
Tax ID / EIN: 46-5484850

represented by
Jeffrey Ainsworth

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: jeff@bransonlaw.com

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
 
 

Latest Dockets

Date Filed#Docket Text
04/24/202558Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth (Debtor), Andrew Layden, SubV Trustee, Scott Bomkamp (UST), Charlie Norman, Manager, EVIDENCE: Debtor's Exhibit #1 Admitted w/o Objection: (Confirmation Affidavit (Doc #54) as Modified in Open Court) RULING: 1) Confirmation Hearing SubV Plan (Doc #38): Confirmed Under 1191(a) Consensual; Order by Ainsworth, Amended Ballot Tabulation (Doc #56) Confirmation Affidavit (Doc #54): Admitted as Modified in Open Court as Debtor's Exhibit 1, Preliminary Hearing 2) Debtor's Motion to Assume UNEXPIRED LEASE OF NONRESIDENTIAL REAL PROPERTY WITH PREP POSNER REAL ESTATE, LLC (Doc #45): Granted; Order by Ainsworth, 3) Debtor's Motion for Cramdown (Doc #55): Withdrawn in Open Court, 4) Debtor's Motion to Allow Late Ballots (Doc #57): Granted; Order by Ainsworth, Note: Post Confirmation Status Conference Scheduled 6/18/2025 at 10:00 AM (AOCNFNG) (NH) 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)
04/23/202557Motion to Allow Late Ballots Filed by Jeffrey Ainsworth on behalf of Debtor DCCM Restaurant Group, LLC (related document(s)[56]).
04/23/202556Ballot Tabulation (Amended) Filed by Jeffrey Ainsworth on behalf of Debtor DCCM Restaurant Group, LLC. (Ainsworth, Jeffrey)
04/22/202555Motion for Cramdown Filed by Jeffrey Ainsworth on behalf of Debtor DCCM Restaurant Group, LLC
04/22/202554Confirmation Affidavit Filed by Jeffrey Ainsworth on behalf of Debtor DCCM Restaurant Group, LLC. (Ainsworth, Jeffrey)
04/22/202553Ballot Tabulation Filed by Jeffrey Ainsworth on behalf of Debtor DCCM Restaurant Group, LLC. (Ainsworth, Jeffrey)
04/21/202552Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Jeffrey Ainsworth on behalf of Debtor DCCM Restaurant Group, LLC. (Ainsworth, Jeffrey)
04/18/202551Withdrawal of Claim(s): 3 Filed by Becket & Lee, LLP (SB) on behalf of Creditor American Express National Bank. (Becket & Lee, LLP (SB))
04/09/202550Application for Compensation for Andrew Layden, Trustee Chapter 11, Fee: $2640, Expenses: $50, for the period of to. For the period: November 26, 2024 to March 31, 2025 Contains negative notice. Filed by Attorney Andrew Layden (Attachments: # (1) Exhibit A - Time Records # (2) Exhibit B - Proposed Order # (3) Mailing Matrix)
04/04/202549Notice OF APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES AND OPPORTUNITY TO OBJECT AND REQUEST A HEARING Filed by Jeffrey Ainsworth on behalf of Debtor DCCM Restaurant Group, LLC (related document(s)[48]). (Ainsworth, Jeffrey)