Case number: 8:19-bk-08916 - WSLD LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    WSLD LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    09/20/2019

  • Last Filing

    01/16/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:19-bk-08916-CED

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/20/2019
Debtor dismissed:  12/06/2019
341 meeting:  10/23/2019
Deadline for filing claims:  01/06/2020

Debtor

WSLD LLC

4606 W. Boyscout Blvd
Tampa, FL 33607
HILLSBOROUGH-FL
Tax ID / EIN: 47-4641278

represented by
James W Elliott

McIntyre Thanasides Bringgold, et. al.
500 E. Kennedy Blvd., Suite 200
Tampa, FL 33602
813-223-0000
Fax : 813-899-6069
Email: james@mcintyrefirm.com

Katie Brinson Hinton

McIntyre Thanasides Binggold, et. al.
500 E. Kennedy Blvd., Suite 200
Tampa, FL 33602
813-223-0000
Fax : 813-899-6069
Email: katie@mcintyrefirm.com

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Nicole Peair

Timberlake Annex
501 E Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Nicole.W.Peair@USdoj.gov

Latest Dockets

Date Filed#Docket Text
12/08/201970BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 69)). Notice Date 12/08/2019. (Admin.) (Entered: 12/09/2019)
12/06/201969Order Granting Motion to Dismiss Case . (Related Doc # 67). Service Instructions: Clerks Office to serve. (Susan M.) (Entered: 12/06/2019)
12/02/201968Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Katie Brinson, Hinton, J Steven Wilkes, William McFetridge
WITNESSES:
EVIDENCE:
RULING:
*(1) Continued Verified Amended Motion for Relief from Stay (Verify Payment of Filing Fee on Previous Motion). Re: 4606 West Boy Scout Road, Tampa, FL 33607. Filed by William F McFetridge on behalf of Creditor Village Square West Champ, LLC (related document(s) 14, 18). (Attachments: # 1 Exhibit Exhibit A - Lease) (McFetridge, William) Doc #38 - Memorandum in Support of Motion for Relief from Stay and Alternative Motion for Order Requiring Debtor To Assume or Reject Unexpired Lease of Non-Residential Real Property Filed by William F McFetridge on behalf of Creditor Village Square West Champ, LLC; Doc. # 55 *(2) Continued Motion to Use Cash Collateral Filed by James W Elliott on behalf of Debtor WSLD LLC (Attachments: # 1 Exhibit A 6 Month budget # 2 Exhibit B Proposed Interim Order) (Elliott, James) Doc #26 *(3) Continued Emergency Application to Employ D & G Restaurant Management Group, LLC as management company Filed by Katie Brinson Hinton on behalf of Debtor WSLD LLC (Attachments: # 1 Exhibit Management Agreement) (Hinton, Katie) Doc #31 (4) Motion to Dismiss Case. Filed by James W Elliott on behalf of Debtor WSLD LLC -
Granted, reserve on fees, reports and fee applications O/Wilkes
Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c).
This docket entry/document is not an official order of the Court
. (Dkt) (Entered: 12/03/2019)
12/02/201967Motion to Dismiss Case . Filed by James W Elliott on behalf of Debtor WSLD LLC (Elliott, James) (Entered: 12/02/2019)
11/26/201966Proof of Service of Order Granting Emergency Motion for Order Authorizing Dan Soronen to be added to Debtor in Possession Account. Filed by James W Elliott on behalf of Debtor WSLD LLC (related document(s) 64). (Elliott, James) (Entered: 11/26/2019)
11/26/201965Notice of Appearance and Request for Notice Filed by Keith T Appleby on behalf of Creditor C-K Produce, Inc.. (Appleby, Keith) (Entered: 11/26/2019)
11/22/201964Order Granting Motion for Order Authorizing Dan Soronen to be Added to Debtor in Possession Account (Related Doc # 63). Service Instructions: James Elliott 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. (Dianna) (Entered: 11/22/2019)
11/22/201963Emergency Motion for Order Authorizing Dan Soronen To Be Added To Debtor In Possession Account (Emergency Relief Requested) Filed by James W Elliott on behalf of Debtor WSLD LLC (related document(s) 62). (Attachments: # 1 Exhibit A # 2 Mailing Matrix) (Elliott, James) (Entered: 11/22/2019)
11/22/201962Suggestion of Death Filed by James W Elliott on behalf of Debtor WSLD LLC. (Attachments: # 1 Mailing Matrix) (Elliott, James) (Entered: 11/22/2019)
11/21/201961Proof of Service of Order Granting Village Square West Champ, LLC's Verified Amended Motion for Relief from Automatic Stay. Filed by William F McFetridge on behalf of Creditor Village Square West Champ, LLC (related document(s) 60). (McFetridge, William) (Entered: 11/21/2019)