Wind Down TV, LLC
7
Karen K. Specie
03/28/2022
02/06/2026
Yes
v
| Ch7Bus, CLAIMS, CONVERTED, HSC, NoADI |
Assigned to: Judge Karen K. Specie Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Wind Down TV, LLC
1400 Village Square Blvd. Suite #3 - 405 Tallahassee, FL 32312-1231 Leon-FL Tax ID / EIN: 59-3805082 aka Black Television News Channel, LLC fka Black News Channel, LLC |
represented by |
Bradley R Markey
Thames Markey 50 North Laura Street Ste 1600 Jacksonville, FL 32202 904-358-4000 Fax : 904-358-4001 Email: brm@thamesmarkey.law Richard R. Thames
Thames Markey 50 North Laura Street Ste 1600 Jacksonville, FL 32202 904-358-4000 Email: rrt@thamesmarkey.law Steven Walsh
Benesch Friedlander Coplan & Aronoff 1313 North Market Street Suite 1201 Wilmington, DE 19801 302-442-7010 Email: swalsh@beneschlaw.com Gregory Werkheiser
Benesch Friedlander Coplan & Aronoff 1313 North Market Street Suite 1201 Wilmington, DE 19801 302-442-7010 Email: gwerkheiser@beneschlaw.com TERMINATED: 10/02/2023 |
Trustee Mary W. Colon
P.O. Box 14596 Tallahassee, FL 32317 850-241-0144 |
represented by |
Michael J Niles
Berger Singerman LLP 313 N. Monroe Street Ste 301 Tallahassee, FL 32301 850-561-3010 Fax : 850-561-3013 Email: mniles@bergersingerman.com Brian G. Rich
Berger Singerman LLP 313 N. Monoe Street 2nd Floor Tallahassee, FL 32301 (850) 561-3010 Fax : (850) 561-3013 Email: brich@bergersingerman.com |
U.S. Trustee United States Trustee
110 E. Park Avenue Suite 128 Tallahassee, FL 32301 850-942-1660 |
represented by |
Jason H. Egan
Office of the U. S. Trustee 110 E. Park Avenue Suite 128 Tallahassee, FL 32301 (850) 942-1664 Fax : (850) 942-1669 Email: jason.h.egan@usdoj.gov Conor McLaughlin
DOJ-Ust 110 E. Park Avenue Suite 128 Tallahassee, FL 32301 850-942-1660 Email: conor.mclaughlin@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/06/2026 | 777 | Ex Parte Motion to Approve Trustee's Request to (1) Add Claim Objection Categories to Omnibus Objections, (2) to Waive Requirements of Local Rule 3007-1(B) that Objections be Limited to ONe Claim per Pleading, and (3) to File these on Negative Notice Filed by Mary W. Colon on behalf of Mary W. Colon (Colon, Mary) |
| 02/02/2026 | 776 | Certificate of Service/Mailing Filed by Mary W. Colon on behalf of Mary W. Colon [Re: [775] Order re Application to Employ Attorney for the Trustee (NegNtcApplc)]. (Colon, Mary) |
| 01/30/2026 | 775 | Order Approving Application by Trustee to Employ and Appoint General Counsel on Hourly Basis (Re: [772]) signed on 1/30/2026 . SERVICE: Trustee Mary Colon shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (sak) |
| 01/30/2026 | 774 | Interim Report of Trustee for period ending 12/31/2025 Filed by Mary W. Colon. (Colon, Mary) |
| 11/25/2025 | 773 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/25/2025). Filed by Mary W. Colon (Re: [613] Trustees Notice of Assets). (Colon, Mary) |
| 11/06/2025 | 772 | Application to Employ Smith, Thompson, Shaw, Colon & Power (3520 Thomasville Road, 4th Floor, Tallahassee, Florida 32309) as Special Counsel Filed by Smith Thompson Shaw Colon & Power. (Colon, Mary) |
| 10/27/2025 | 771 | Notice of Change of Address to Matrix and Proof of Claim Payment Address Filed by Elisa Gill. (lfr) |
| 10/08/2025 | 770 | BNC Certificate of Mailing. (Re: [768] Administrative Order 25-003.) Notice Date 10/08/2025. (Admin.) |
| 10/06/2025 | 769 | Notice of Change of Address for Creditor Filed by Reginald C. Thomas II. (Document Received by Email) (sak) |
| 10/02/2025 | 768 | Administrative Order 25-003 Regarding Continuances, Extensions of Time and Stays of Adversary Proceedings Due to Federal Government Shutdown signed 10/01/2025 (jcg) |