Berry & Berry Wings, LLC
11
09/25/2013
Yes
|   CLOSED, SmBus, CONFIRMED, DISMISSED  | 
Assigned to: Jerry A. Funk Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason  | 
	
  | 
Debtor Berry & Berry Wings, LLC 
PO BOX 621 Inverness, FL 34451-0621 CITRUS-FL Tax ID / EIN: 20-4702782 dba  Beef O' Brady's  Family Sports Pub  | 
	represented by	  | 
  	                     Richard A. Perry 
Richard A Perry, Attorney at Law 820 East Fort King Street Ocala, FL 34471 352-732-2299 Fax : 13524584297 Email: richard@rapocala.com  | 
U.S. Trustee United States Trustee - JAX 11 
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301  | 
	represented by	  | 
	Scott E Bomkamp 
United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 407-648-6301 ext. 150 Email: scott.e.bomkamp@usdoj.gov  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 05/05/2016 | Bankruptcy Case Closed. (Cathy P.) (Entered: 05/05/2016) | |
| 04/11/2016 | 192 | Financial Reports for the Period January 1, 2016 to March 31, 2016. Filed by Richard A. Perry on behalf of Debtor Berry & Berry Wings, LLC. (Perry, Richard) (Entered: 04/11/2016) | 
| 04/11/2016 | 191 | Financial Reports for the Period October 1, 2015 to December 31, 2015. Filed by Richard A. Perry on behalf of Debtor Berry & Berry Wings, LLC. (Perry, Richard) (Entered: 04/11/2016) | 
| 04/11/2016 | 190 | Financial Reports for the Period July 1, 2015 to September 30, 2015. Filed by Richard A. Perry on behalf of Debtor Berry & Berry Wings, LLC. (Perry, Richard) (Entered: 04/11/2016) | 
| 04/11/2016 | 189 | Financial Reports for the Period APRIL 1, 2015 to JUNE 30, 2015. Filed by Richard A. Perry on behalf of Debtor Berry & Berry Wings, LLC. (Perry, Richard) (Entered: 04/11/2016) | 
| 04/06/2016 | 188 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 187)). Notice Date 04/06/2016. (Admin.) (Entered: 04/07/2016) | 
| 04/04/2016 | 187 | Order Dismissing Case (related document(s) 186). Service Instructions: Clerks Office to serve. (Robert) (Entered: 04/04/2016) | 
| 04/01/2016 | 186 | Affidavit Verified Statement of Default Under Order Conditionally Denying Motion to Dismiss Filed by Scott Bomkamp on behalf of U.S. Trustee United States Trustee - JAX 11 (related document(s) 183). (Bomkamp, Scott) (Entered: 04/01/2016) | 
| 02/23/2016 | Change of address submitted to the Court on February 23, 2016 by attorney David R. McFarlin formerly of Wolff, Hill, McFarlin & Herron, P.A.now known as David R. McFarlin of Fisher Rushmer P.A., 390 N Orange Avenue, Suite 2200, Orlando, FL 32801-1642. (Sarah) (Entered: 02/23/2016) | |
| 02/23/2016 | 185 | Notice of Substitution of Counsel. David R. McFarlin of Fisher Rushmore, P.A. Substituted for David R. McFarlin of Wolff, Hill, McFarlin & Herron, P.A. as Attorney for Orange Bank of Florida Filed by David R McFarlin on behalf of Creditor Orange Bank of Florida. (McFarlin, David) Modified on 2/24/2016 (Margaret). (Entered: 02/23/2016) |