Norwood Restaurants, LLC.
11
Jacob A. Brown
06/06/2024
02/10/2025
Yes
v
Subchapter_V, PlnDue |
Assigned to: Jacob A. Brown Chapter 11 Voluntary Asset |
|
Debtor Norwood Restaurants, LLC.
5224 N Ocean Shore Blvd Palm Coast, FL 32137 FLAGLER-FL Tax ID / EIN: 88-2624395 |
represented by |
Scott W Spradley
Law Offices of Scott W. Spradley, P.A. P.O. Box 1 301 South Central Avenue Flagler Beach, FL 32136 386-693-4935 Email: scott@flaglerbeachlaw.com |
Trustee Jerrett M McConnell
McConnell Law Group, P.A. 6100 Greenland Road, Unit 603 Jacksonville, FL 32258 904-570-9180 |
| |
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 |
Jill E Kelso
Office of the United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: jill.kelso@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/28/2024 | 18 | Amended Voluntary Petition. Reason for Amendment: Provide DBA. Filed by Scott W Spradley on behalf of Debtor Norwood Restaurants, LLC.. (Spradley, Scott) (Entered: 06/28/2024) |
06/28/2024 | 17 | Chapter 11 Case Management Summary Filed by Scott W Spradley on behalf of Debtor Norwood Restaurants, LLC.. (Spradley, Scott) (Entered: 06/28/2024) |
06/27/2024 | 16 | Certificate of Authorization to File Bankruptcy Petition Filed by Scott W Spradley on behalf of Debtor Norwood Restaurants, LLC.. (Spradley, Scott) (Entered: 06/27/2024) |
06/27/2024 | 15 | Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H, Filing Fee Not Paid or Not Required., Statement of Financial Affairs , List of Equity Security Holders , Statement/Disclosure of Compensation of Attorney Filed by Scott W Spradley on behalf of Debtor Norwood Restaurants, LLC.. (Spradley, Scott) (Entered: 06/27/2024) |
06/25/2024 | 14 | Proof of Service of Notice and Order Scheduling Preliminary Hearing on Motion for Relief from Stay. Filed by Mark S Mitchell on behalf of JOHN DOERING, DOERING PROPERTIES, LLC, BRANDY SHIRLEY-DOERING (related document(s)13). (Mitchell, Mark) (Entered: 06/25/2024) |
06/21/2024 | 13 | Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay by Doering Properties, LLC, John Doering and Brandy Shirley-Doering (related document(s)12). Hearing scheduled for 7/22/2024 at 11:00 AM at Jacksonville, FL - Courtroom 4C, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street . Service Instructions: Mark Mitchell 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. (Margaret) (Entered: 06/21/2024) |
06/21/2024 | Receipt of Filing Fee for Motion for Relief From Stay( 3:24-bk-01625-JAB) [motion,mrlfsty] ( 199.00). Receipt Number A75821370, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 06/21/2024) | |
06/21/2024 | 12 | Motion for Relief from Stay. (Fee Paid.) Re: leased premises at 5224 and 5250 North Ocean Shore Boulevard, Palm Coast, Florida 32137. Filed by Mark S Mitchell on behalf of JOHN DOERING, DOERING PROPERTIES, LLC, BRANDY SHIRLEY-DOERING (Entered: 06/21/2024) |
06/20/2024 | 11 | Motion to Extend Deadline to File Schedules and Statements Filed by Scott W Spradley on behalf of Debtor Norwood Restaurants, LLC. (Entered: 06/20/2024) |
06/19/2024 | 10 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 9)). Notice Date 06/19/2024. (Admin.) (Entered: 06/20/2024) |