Keaton Beach Storage, LLC
11
Karen K. Specie
01/28/2026
02/11/2026
Yes
v
| Aw341MtgPM, PlnDue, SmBus, Subchapter_V |
Assigned to: Judge Karen K. Specie Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/11/2026 | 18 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Byron Wright III on behalf of Keaton Beach Storage, LLC (Wright, Byron) |
| 02/09/2026 | 17 | Application 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) |
| 02/09/2026 | 16 | Case Management Summary Filed by Samantha A. Kelley on behalf of Keaton Beach Storage, LLC. (Kelley, Samantha) |
| 02/09/2026 | 15 | Withdrawal 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) |
| 02/09/2026 | 14 | Case Management Summary Filed by Byron Wright III on behalf of Keaton Beach Storage, LLC. (Wright, Byron) |
| 02/01/2026 | 13 | BNC 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) |
| 02/01/2026 | 12 | BNC 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) |
| 01/31/2026 | 11 | BNC 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) |
| 01/31/2026 | 10 | BNC Certificate of Mailing. (Re: 5 Notice of Deadline to Cure Deficiencies.) Notice Date 01/31/2026. (Admin.) (Entered: 02/01/2026) |
| 01/30/2026 | 9 | Notice 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) |