Case number: 3:13-bk-05792 - Berry & Berry Wings, LLC - Florida Middle Bankruptcy Court

Case Information
Docket Header
CLOSED, SmBus, CONFIRMED, DISMISSED



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:13-bk-05792-JAF

Assigned to: Jerry A. Funk
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/25/2013
Date terminated:  05/05/2016
Debtor dismissed:  04/04/2016
Plan confirmed:  04/15/2015
341 meeting:  11/06/2013

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

Latest Dockets

Date Filed#Docket Text
05/05/2016Bankruptcy Case Closed. (Cathy P.) (Entered: 05/05/2016)
04/11/2016192Financial 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)
04/11/2016191Financial 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)
04/11/2016190Financial 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)
04/11/2016189Financial 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)
04/06/2016188BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 187)). Notice Date 04/06/2016. (Admin.) (Entered: 04/07/2016)
04/04/2016187Order Dismissing Case (related document(s) 186). Service Instructions: Clerks Office to serve. (Robert) (Entered: 04/04/2016)
04/01/2016186Affidavit 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)
02/23/2016Change 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)
02/23/2016185Notice 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)