DCCM Restaurant Group, LLC
11
Tiffany P. Geyer
11/22/2024
04/24/2025
Yes
v
Subchapter_V, PlnDue |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 58 | Hearing 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WITH PREP POSNER REAL ESTATE, LLC (Doc #45): Granted; Order by Ainsworth, 3) Debtor's Motion for Cramdown (Doc #55): Withdrawn in Open Court, 4) Debtor's Motion to Allow Late Ballots (Doc #57): Granted; Order by Ainsworth, Note: Post Confirmation Status Conference Scheduled 6/18/2025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) |
04/23/2025 | 57 | Motion to Allow Late Ballots Filed by Jeffrey Ainsworth on behalf of Debtor DCCM Restaurant Group, LLC (related document(s)[56]). |
04/23/2025 | 56 | Ballot Tabulation (Amended) Filed by Jeffrey Ainsworth on behalf of Debtor DCCM Restaurant Group, LLC. (Ainsworth, Jeffrey) |
04/22/2025 | 55 | Motion for Cramdown Filed by Jeffrey Ainsworth on behalf of Debtor DCCM Restaurant Group, LLC |
04/22/2025 | 54 | Confirmation Affidavit Filed by Jeffrey Ainsworth on behalf of Debtor DCCM Restaurant Group, LLC. (Ainsworth, Jeffrey) |
04/22/2025 | 53 | Ballot Tabulation Filed by Jeffrey Ainsworth on behalf of Debtor DCCM Restaurant Group, LLC. (Ainsworth, Jeffrey) |
04/21/2025 | 52 | Chapter 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) |
04/18/2025 | 51 | Withdrawal of Claim(s): 3 Filed by Becket & Lee, LLP (SB) on behalf of Creditor American Express National Bank. (Becket & Lee, LLP (SB)) |
04/09/2025 | 50 | Application 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) |
04/04/2025 | 49 | Notice 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) |