Case number: 6:19-bk-06161 - Wildwood Antique Mall, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Wildwood Antique Mall, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Grace E. Robson

  • Filed

    08/30/2019

  • Last Filing

    03/01/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
TRANSFER, PlnDue, DsclsDue, Transin, MotDismissPend, SmBus



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:19-bk-06161-KSJ

Assigned to: Karen S. Jennemann
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/30/2019
Date converted:  11/13/2019
Date of Intradistrict transfer:  09/23/2019
341 meeting:  01/02/2020
Deadline for filing claims:  01/22/2020

Debtor

Wildwood Antique Mall, LLC

2624 SE 21st Ave.
Cape Coral, FL 33904
SUMTER-FL
Tax ID / EIN: 80-0680170

represented by
Wildwood Antique Mall, LLC

PRO SE

Stephen J Biggie

Arcadier and Associates
2815 West New Haven, Ste 304
Melbourne, FL 32904
321-953-5998
TERMINATED: 01/17/2020

Trustee

Emerson C Noble

Post Office Box 622798
Oviedo, FL 32762-2798
(407) 628-9300

represented by
Esther A McKean

Akerman LLP
420 South Orange Ave. Suite 1200
Orlando, FL 32801
407-423-4000
Fax : (407) 843-6610
Email: esther.mckean@akerman.com

U.S. Trustee

United States Trustee - ORL, 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
Audrey M Aleskovsky

Office of the United States Trustee
George C. Young Federal Building
400 West Washington St, Suite 1100
Orlando, FL 32801
407-648-6301 Ext 130
Fax : 407-648-6323
Email: Audrey.M.Aleskovsky@usdoj.gov

Charles R Sterbach

Office of the United States Trustee
400 W. Washington St., Ste 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: Charles.R.Sterbach@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/19/2021160BNC Certificate of Mailing - Order (related document(s) (Related Doc # 159)). Notice Date 05/19/2021. (Admin.) (Entered: 05/20/2021)
05/17/2021159Order Overruling Objection to Claim(s) #No. 71 of Melinda Smith (Related Doc # 158). Service Instructions: Clerks Office to serve. (Susan M.) (Entered: 05/17/2021)
05/14/2021158Objection to Claim(s). Claim No. 71 of Melinda Smith. Contains negative notice. Filed by Trustee Emerson C Noble. (Noble, Emerson) (Entered: 05/14/2021)
05/14/2021157Objection to Claim(s). Claim No. 55 of Christine Marlin. Contains negative notice. Filed by Trustee Emerson C Noble. (Noble, Emerson) (Entered: 05/14/2021)
05/14/2021156Objection to Claim(s). Claim No. 44 of Jerry Gonzalez. Contains negative notice. Filed by Trustee Emerson C Noble. (Noble, Emerson) (Entered: 05/14/2021)
05/14/2021155Certificate of Service Re: Order Sustaining Trustee's Objection to Claim No. 23. Filed by Trustee Emerson C Noble (related document(s) 143). (Noble, Emerson) (Entered: 05/14/2021)
05/14/2021154Certificate of Service Re: Order Sustaining Trustee's Objection to Claim No. 76. Filed by Trustee Emerson C Noble (related document(s) 148). (Noble, Emerson) (Entered: 05/14/2021)
05/14/2021153Certificate of Service Re: Order Sustaining Trustee's Objection to Claim No. 11. Filed by Trustee Emerson C Noble (related document(s) 147). (Noble, Emerson) (Entered: 05/14/2021)
05/14/2021152Certificate of Service Re: Order Sustaining Trustee's Objection to Claim No. 16. Filed by Trustee Emerson C Noble (related document(s) 146). (Noble, Emerson) (Entered: 05/14/2021)
05/14/2021151Certificate of Service Re: Order Sustaining Trustee's Objection to Claim No. 59. Filed by Trustee Emerson C Noble (related document(s) 145). (Noble, Emerson) (Entered: 05/14/2021)