9034 Centennial CO, Inc.
11
Jacob A. Brown
11/17/2025
01/15/2026
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Chief Judge Jacob A. Brown Chapter 11 Voluntary Asset |
|
Debtor 9034 Centennial CO, Inc.
1899 S Clyde Morris Blvd Daytona Beach, FL 32119 DUVAL-FL Tax ID / EIN: 33-2986855 dba Miss Honeys Centennial |
represented by |
Robert C Bruner
Bruner Wright, P.A. 2868 Remington Green Circle Suite B Tallahassee, FL 32308 850-385-0342 Email: rbruner@brunerwright.com Samantha A. Kelley
Bruner Wright, PA 2868 Remington Green Circle Suite B Tallahassee, FL 32308 850-385-0342 Email: skelley@brunerwright.com Byron Wright, III
Bruner Wright, P.A. 2868 Remington Green Circle Suite B Tallahassee, FL 32308 850-385-0342 Fax : 850-270-2441 Email: twright@brunerwright.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
DOJ-Ust 400 W. Washington Street Ste 1100 Orlando, FL 32801 407-648-6286 Email: jill.kelso@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/23/2025 | 19 | Pre-Status Conference Report Filed by Samantha A. Kelley on behalf of Debtor 9034 Centennial CO, Inc.. (Attachments: # 1 Mailing Matrix) (Kelley, Samantha) (Entered: 12/23/2025) |
| 12/11/2025 | 18 | Supplement to Petition and Declaration in Compliance with 11 USC Sect. 1116 Filed by Samantha A. Kelley on behalf of Debtor 9034 Centennial CO, Inc. (related document(s)1). (Kelley, Samantha) (Entered: 12/11/2025) |
| 12/09/2025 | 17 | Request for Notice Filed by Tricia A Morra on behalf of Creditor Athene Annuity and Life Company a. (Morra, Tricia) (Entered: 12/09/2025) |
| 12/08/2025 | 16 | Schedules A - J and Summary of Assets, Statement of Financial Affairs, List of Equity Security Holders, Disclosure of Compensation. Filing Fee Not Paid or Not Required. Filed by Byron Wright III on behalf of Debtor 9034 Centennial CO, Inc. (Wright, Byron) Modified Text on 12/9/2025 (RLS). (Entered: 12/08/2025) |
| 12/07/2025 | 15 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 13)). Notice Date 12/07/2025. (Admin.) (Entered: 12/08/2025) |
| 12/05/2025 | 14 | Chapter 11 Case Management Summary Filed by Byron Wright III on behalf of Debtor 9034 Centennial CO, Inc.. (Wright, Byron) (Entered: 12/05/2025) |
| 12/04/2025 | 13 | Order Prescribing Procedures in Chapter 11 Subchapter V Case, Setting Deadline for Filing Plan, and Setting Status Conference (related document(s)1). Hearing scheduled for 1/7/2026 at 02:00 PM at Jacksonville, FL - Courtroom 4C, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street . Service Instructions: Clerks Office to serve. (Penny) (Entered: 12/04/2025) |
| 12/03/2025 | Service completed via CM/ECF electronic notification. Filed by Samantha A. Kelley on behalf of Debtor 9034 Centennial CO, Inc. (related document(s)12). (Kelley, Samantha) (Entered: 12/03/2025) | |
| 12/02/2025 | 12 | Order Granting Motion To Extend Deadline to File Schedules and Statements (Deadline Extended to December 8, 2025) (Related Doc # 11) Service Instructions: Samantha Kelley 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. (Robert) (Entered: 12/02/2025) |
| 12/01/2025 | 11 | Motion to Extend Deadline to File Schedules and Statements Filed by Samantha A. Kelley on behalf of Debtor 9034 Centennial CO, Inc. (Entered: 12/01/2025) |