Florida Middle Bankruptcy Court

Case number: 8:24-bk-00130 - Zydeco Brew Werks of Ybor City, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Zydeco Brew Werks of Ybor City, LLC
Chapter
11
Judge
Roberta A. Colton
Filed
01/11/2024
Last Filing
05/31/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, PlnDue




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-00130-RCT

Assigned to: Judge Roberta A. Colton
Chapter 11
Voluntary
Asset


Date filed:  01/11/2024
341 meeting:  02/12/2024
Deadline for filing claims:  03/21/2024

Debtor

Zydeco Brew Werks of Ybor City, LLC

1902 E. 7th Ave.
Tampa, FL 33605
HILLSBOROUGH-FL
Tax ID / EIN: 81-1870406

represented by
Matthew B Hale

Stichter, Riedel, Blain & Postler
110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
Email: [email protected]

Harley E Riedel

Stichter Riedel Blain & Postler, P.A.
110 East Madison Street
Suite 200
Tampa, FL 33602
(813) 229-0144
Email: [email protected]

Trustee

Kathleen L DiSanto

Bush Ross, P.A.
1801 N. Highland Ave
Tampa, FL 33602
813-224-9255

 
 
U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Teresa Marie Dorr

Office of the United States Trustee
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/30/202489Docket Text
Hearing Proceeding Memo: Hearing Held - APPEARANCES: Matthew Hale; Jay Paul Peppen; Kathleen DiSanto; Teresa Dorr WITNESSES: EVIDENCE: RULING: Confirmation Hearing - CONFIRMED (CONSENUAL 1191A); FEE APPLICATIONS TO BE FILED ON NEGATIVE NOTICE WITHIN 30 DAYS AFTER ENTRY OF CONFIRMATION ORDER; CASH COLLATERAL THRU EFFECTIVE DATE OF CONFIRMATION ORDER; POST CONFIRMATION STATUS CONFIRMATION 7/18/24 @ 9:30 AM; ORDER BY HALE Sub V Plan (Doc #69) Ballot Tabulation (Doc #87) Confirmation Affidavit (Doc #88) 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)
05/28/202488Docket Text
Confirmation Affidavit Filed by Matthew B Hale on behalf of Debtor Zydeco Brew Werks of Ybor City, LLC. (Hale, Matthew)
05/28/202487Docket Text
Ballot Tabulation Filed by Matthew B Hale on behalf of Debtor Zydeco Brew Werks of Ybor City, LLC. (Hale, Matthew)
05/22/2024Docket Text
Service completed via CM/ECF electronic notification. Filed by Matthew B Hale on behalf of Debtor Zydeco Brew Werks of Ybor City, LLC (related document(s)[86]). (Hale, Matthew)
05/21/202486Docket Text
Order Granting Motion to Extend Time for Stichter, Riedel, Blain & Postler, P.A. to File Fee Application (Related Doc # [80]). Service Instructions: Matthew Hale 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. (Celli, Lidia)
05/20/202485Docket Text
Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Matthew B Hale on behalf of Attorney Stichter, Riedel, Blain & Postler, P.A. (related document(s)[84]). (Hale, Matthew)
05/20/202484Docket Text
First Application for Interim Compensation and Reimbursement of Expenses for Stichter, Riedel, Blain & Postler, P.A., Debtor's Attorney, Fee: $62,911.00, Expenses: $2,646.50. For the period: January 11, 2024 through April 30, 2024 Contains negative notice. Filed by Attorney Stichter, Riedel, Blain & Postler, P.A.
05/17/202483Docket Text
Small Business Monthly Operating Report for Filing Period April 2024 Filed by Matthew B Hale on behalf of Debtor Zydeco Brew Werks of Ybor City, LLC. (Hale, Matthew)
05/16/202482Docket Text
Notice of Application for Compensation and Reimbursement of Expenses and Opportunity to Object and Request for Hearing Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[81]). (DiSanto, Kathleen)
05/16/202481Docket Text
Application for Compensation for Services Rendered and Reimbursement for Expenses Incurred for Kathleen L DiSanto, Trustee Chapter 11, Fee: $3955.00, Expenses: $0.64. For the period: January 12, 2024 to April 30, 2024 Filed by Attorney Kathleen L DiSanto