Case number: 3:26-bk-00004 - Kid City USA Enterprises, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Kid City USA Enterprises, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jason A. Burgess

  • Filed

    01/02/2026

  • Last Filing

    04/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:26-bk-00004-BAJ

Assigned to: Jason A. Burgess
Chapter 11
Voluntary
Asset


Date filed:  01/02/2026
341 meeting:  02/25/2026
Deadline for filing claims:  03/13/2026

Debtor

Kid City USA Enterprises, Inc.

1899 South Clyde Morris Blvd.
Daytona Beach, FL 32119
DUVAL-FL
Tax ID / EIN: 45-4251946

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

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

DOJ-Ust
United States Trustee
400 W. Washington St.
Ste 1100
Orlando, FL 32801
407-648-6069
Email: scott.e.bomkamp@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/28/202683Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Byron Wright III on behalf of Debtor Kid City USA Enterprises, Inc.
04/13/202682Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Byron Wright III on behalf of Debtor Kid City USA Enterprises, Inc.. (Wright, Byron) (Entered: 04/13/2026)
04/03/202681Notice of Appearance and Request for Notice Filed by Jane H. Downey on behalf of Creditor Gaines, Willis & Alma. (Downey, Jane) (Entered: 04/03/2026)
03/31/202680Notice of Appearance and Request for Notice Filed by Casey Reeder Lennox on behalf of Creditor Mercedes Benz Financial Services USA, LLC. (Lennox, Casey) (Entered: 03/31/2026)
03/29/202679Notice of Appearance and Request for Notice Filed by Kimberly H Israel on behalf of The Shoppes of Aberdeen, LLC, Beemer & Associates XX, L.L.C.. (Israel, Kimberly) (Entered: 03/29/2026)
03/19/2026Service completed via CM/ECF electronic notification. Filed by Samantha A. Kelley on behalf of Debtor Kid City USA Enterprises, Inc. (related document(s)77). (Kelley, Samantha) (Entered: 03/19/2026)
03/18/202678Notice of Appearance and Request for Notice Filed by William B McDaniel on behalf of Creditor Royal Pines Shopping Center BLDG B, LLC. (McDaniel, William) (Entered: 03/18/2026)
03/18/202677
Order Approving Application to Employ/Retain S Grier Wells of GrayRobinson, P.A. as Special Counsel Effective as of the Petition Date (Related Doc # 61).
Service Instructions: Byron Wright 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: 03/18/2026)
03/13/2026Service completed via CM/ECF electronic notification. Filed by Byron Wright III on behalf of Debtor Kid City USA Enterprises, Inc. (related document(s)75). (Wright, Byron) (Entered: 03/13/2026)
03/12/202676Notice of Appearance and Request for Notice Filed by Richard R Thames on behalf of Dmello Hospitality, LLC, Dmello Stategic Properties, LLC. (Thames, Richard) (Entered: 03/12/2026)