Case number: 4:26-bk-40043 - Keaton Beach Storage, LLC - Florida Northern Bankruptcy Court

Case Information
  • Case title

    Keaton Beach Storage, LLC

  • Court

    Florida Northern (flnbke)

  • Chapter

    11

  • Judge

    Karen K. Specie

  • Filed

    01/28/2026

  • Last Filing

    02/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Aw341MtgPM, PlnDue, SmBus, Subchapter_V



U.S. Bankruptcy Court
Northern District of Florida (Tallahassee)
Bankruptcy Petition #: 26-40043-KKS

Assigned to: Judge Karen K. Specie
Chapter 11
Voluntary
Asset

Date filed:  01/28/2026
341 meeting:  02/18/2026
Deadline for filing claims:  04/08/2026
Deadline for filing claims (govt.):  07/27/2026
Deadline for objecting to discharge:  04/20/2026

Debtor

Keaton Beach Storage, LLC

16960 Beach Rd
Perry, FL 32348
Taylor-FL
Tax ID / EIN: 93-3357228

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

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

Trustee

Daniel Etlinger

Underwood Murray, P.A.
100 N. Tampa Street
Suite 2325
Tampa, FL 33602
813-540-8407

 
 
U.S. Trustee

United States Trustee

110 E. Park Avenue
Suite 128
Tallahassee, FL 32301
850-942-1660
represented by
Conor McLaughlin

DOJ-Ust
110 E. Park Avenue
Suite 128
Tallahassee, FL 32301
850-942-1660
Email: conor.mclaughlin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/11/202618Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Byron Wright III on behalf of Keaton Beach Storage, LLC (Wright, Byron)
02/09/202617Application to Employ Byron Wright (2868 Remington Green Circle) as Debtor's Counsel Filed by Byron Wright III on behalf of Keaton Beach Storage, LLC (Wright, Byron)
02/09/202616Case Management Summary Filed by Samantha A. Kelley on behalf of Keaton Beach Storage, LLC. (Kelley, Samantha)
02/09/202615Withdrawal of Document (Scrivener or typographical error) Filed by Byron Wright III on behalf of Keaton Beach Storage, LLC [Re: [14] Case Management Summary]. (Wright, Byron)
02/09/202614Case Management Summary Filed by Byron Wright III on behalf of Keaton Beach Storage, LLC. (Wright, Byron)
02/01/202613BNC Certificate of Mailing. (Re: 8 Chapter 11 Subchapter V Duties of the Debtor Order, Notice of Status Conference, & Deadline to File Plan.) Notice Date 02/01/2026. (Admin.) (Entered: 02/02/2026)
02/01/202612BNC Certificate of Mailing - Meeting of Creditors. (Re: 9 Notice of Chapter 11 Bankruptcy Case & 341(a) Meeting of Creditors.) Notice Date 02/01/2026. (Admin.) (Entered: 02/02/2026)
01/31/202611BNC Certificate of Mailing. (Re: 6 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes.) Notice Date 01/31/2026. (Admin.) (Entered: 02/01/2026)
01/31/202610BNC Certificate of Mailing. (Re: 5 Notice of Deadline to Cure Deficiencies.) Notice Date 01/31/2026. (Admin.) (Entered: 02/01/2026)
01/30/20269Notice of Chapter 11 Case and 341(a) Meeting of Creditors 341(a) meeting to be held on 2/18/2026 at 09:00 AM, ET, at/via with the U.S. Trustee by telephone at (888) 330-1716, Access Code 6896105. Proofs of Claims due by 4/8/2026. Government Proof of Claim due by 7/27/2026. Chapter 11 Plan (Subchapter V) due: 4/28/2026. Last day to oppose discharge is 4/20/2026. Service by the Court pursuant to applicable Rules. (sak)