Case number: 3:18-bk-04041 - Wing Palace LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Wing Palace LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jerry A. Funk

  • Filed

    11/16/2018

  • Last Filing

    01/05/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, CONFIRMED



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:18-bk-04041-JAF

Assigned to: Jerry A. Funk
Chapter 11
Voluntary
Asset


Date filed:  11/16/2018
Plan confirmed:  12/19/2019
341 meeting:  01/16/2019
Deadline for filing claims:  03/25/2019

Debtor

Wing Palace LLC

30001 Dunn Ave Ste. 62
Jacksonville, FL 32218
DUVAL-FL
Tax ID / EIN: 46-5028877

represented by
Thomas C Adam

Adam Law Group, P.A.
326 North Broad Street, Suite 208
Jacksonville, FL 32202
(904) 329-7249
Fax : (904) 516-9230
Email: tadam@adamlawgroup.com

Ashtin N Henninger

Adam Law Group, P.A.
326 N. Broad Street
Jacksonville, FL 32202
904-329-7249
Fax : 904-516-9230
Email: ahenninger@adamlawgroup.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

Scott E Bomkamp

(See above for address)

Latest Dockets

Date Filed#Docket Text
01/05/2023100Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [99])). Notice Date 01/05/2023. (Admin.)
01/03/2023Receipt of Transfer of Claim - $26.00 by SA. Receipt Number 164213. (ADIclerk)
01/03/202399Notice of Transfer/Assignment of Claim. Filed by Creditor SMS Financial AFC, LLC. (Craft, Tonya)
07/29/2022Change of Address submitted to the Court on July 26, 2022 by Attorney Thomas C. Adam of Adam Law Group, P.A. - 2258 Riverside Ave - Jacksonville, FL 32204. (Mason, Sara)
11/12/2020Substitution of Counsel. Attorney Thomas C. Adam of Adam Law Group, P.A. is Substituted for Ashtin N. Henninger of Adam Law Group, P.A . (Mason, Sara)
06/04/202098Certificate of Service Re: Order Confirming Chapter 11 Plan (Doc. No. 97), Order Granting Plan Proponents Motion Pursuant to 11 U.S.C. § 1129(b) as to Class 6 of the Third Amended Plan of Reorganization Dated October 8, 2019 (Doc. No. 96), Order Granting Plan Proponents Motion Pursuant to 11 U.S.C. § 1129(b) as to Class 7 of the Third Amended Plan of Reorganization Dated October 8, 2019 (Doc. No. 95). Filed by Thomas C Adam on behalf of Debtor Wing Palace LLC (related document(s) 97, 96, 95). (Adam, Thomas) (Entered: 06/04/2020)
02/11/2020Change of Address received February 11, 2020 from Ashtin N. Henninger of Adam Law Group, P.A., 326 N. Broad Street, Jacksonville, FL 32202. (Berrier, Deanna)
02/11/20200Change of Address received February 11, 2020 from Ashtin N. Henninger of Adam Law Group, P.A., 326 N. Broad Street, Jacksonville, FL 32202. (Deanna) (Entered: 02/11/2020)
02/04/2020Substitution of Counsel. Attorney Scott E. Bomkamp of the Office of the United States Trustee is Substituted for Attorney Elena L. Escamilla of the Office of the United States Trustee . (Mason, Sara)
01/13/2020Change of Address submitted to the Court on January 13, 2020 by Attorney Thomas C. Adam of Adam Law Group, P.A. - 326 North Broad Street, Suite 208 - Jacksonville, FL 32202. (Mason, Sara)