Case number: 6:19-bk-05746 - Ridgewood Inn Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Ridgewood Inn Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Lori V. Vaughan

  • Filed

    08/30/2019

  • Last Filing

    01/03/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, DebtEdDue



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:19-bk-05746-CCJ

Assigned to: Cynthia C. Jackson
Chapter 11
Voluntary
Asset

Date filed:  08/30/2019
341 meeting:  10/07/2019
Deadline for filing claims:  12/23/2019

Debtor

Ridgewood Inn Inc.

128 Ridgewood Ave.
Holly Hill, FL 32117-5028
VOLUSIA-FL
Tax ID / EIN: 20-1368454

represented by
Patrick J. Thompson

Law Offices of Patrick Thompson
201 Hilda Street, Suite 23
Kissimmee, FL 34741
407-750-9000
Fax : 386-675-1445
Email: law@patrickjthompson.com

U.S. Trustee

United States Trustee - ORL

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
Miriam G Suarez

Office of the United States Trustee
George C. Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
(407) 648-6301, Ext. 126
Fax : (407) 648-6323
Email: Miriam.G.Suarez@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/13/201913BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 10)). Notice Date 09/13/2019. (Admin.) (Entered: 09/14/2019)
09/11/201912BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 9)). Notice Date 09/11/2019. (Admin.) (Entered: 09/12/2019)
09/11/201911BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 8)). Notice Date 09/11/2019. (Admin.) (Entered: 09/12/2019)
09/11/201910Notice of Initial Status Conference on Chapter 11 Petition. Hearing scheduled for 11/14/2019 at 02:00 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Aimee) (Entered: 09/11/2019)
09/09/20199Notice of Deficient Filing. petition, statement of financial affairs, declaration concerning schedules not signed by debtor; statement of ownership, case management summary not filed; filing fee not paid $1717.00 . (Kerry) (Entered: 09/09/2019)
09/09/20198Notice of Bankruptcy Case . Section 341(a) meeting to be held on 10/7/2019 at 10:00 AM at Orlando, FL (687) Suite 1203B, George C. Young Courthouse, 400 West Washington Street. Proofs of Claims due by 12/23/2019. (Kerry) (Entered: 09/09/2019)
09/06/20197Notice of attorney address correction Filed by Patrick J. Thompson on behalf of Debtor Ridgewood Inn Inc.. (Attachments: # 1 matrix) (Thompson, Patrick) (Entered: 09/06/2019)
09/06/20196Notice of Appearance and Request for Notice Filed by Erin E Wollett on behalf of Creditor Mitchell Equity Group, LLLP. (Wollett, Erin) (Entered: 09/06/2019)
09/05/20195BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 2)). Notice Date 09/05/2019. (Admin.) (Entered: 09/06/2019)
09/05/20194Notice of Appearance and Request for Notice Filed by Erin E Wollett on behalf of Creditor Mitchell Equity Group, LLLP. (Wollett, Erin) (Entered: 09/05/2019)