Case number: 9:24-bk-23477 - Wanderly, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Wanderly, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Erik P. Kimball

  • Filed

    12/26/2024

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, SmBus



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 24-23477-EPK

Assigned to: Erik P. Kimball
Chapter 11
Voluntary
Asset


Date filed:  12/26/2024
341 meeting:  01/30/2025
Deadline for filing claims:  03/06/2025
Deadline for filing claims (govt.):  06/24/2025

Debtor

Wanderly, LLC

8073 Tumblestone Court
Unit 415
Delray Beach, FL 33446
PALM BEACH-FL
Tax ID / EIN: 88-2227133

represented by
Dana L Kaplan

1665 Palm Beach Lakes Blvd.
Ste 1000
West Palm Beach, FL 33401
561-308-3298
Fax : 561-684-3773
Email: dana@kelleylawoffice.com

Craig I Kelley

1665 Palm Beach Lakes Blvd., Ste. 1000
West Palm Beach, FL 33401
561-491-1200
Fax : 561-684-3773
Email: craig@kelleylawoffice.com

Trustee

Linda Marie Leali

2525 Ponce De Leon Blvd., Suite 300
Coral Gables, FL 33134
954-271-0009

represented by
Linda Marie Leali

2525 Ponce De Leon Blvd., Suite 300
Coral Gables, FL 33134
954-271-0009
Fax : 786-294-6671
Email: trustee@lealilaw.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Heidi A Feinman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Heidi.A.Feinman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/13/2025216Expedited Motion to Continue Hearing On: [([112] Motion to Dismiss Case, Motion to Convert Chapter 11 Case to Chapter 7, [117] Objection to Claim, [118] Objection to Claim, [180] Motion to Sell)] Filed by Debtor Wanderly, LLC (Kaplan, Dana)
06/13/2025215Agreed Motion to Permissively Abstain from Claim Objection Filed by Creditor MyBasePay USA, LLC (Dorsey, Patrick)
06/05/2025214Certificate of Service Filed by Trustee Linda Marie Leali (Re: [213] Order on Application for Compensation). (Leali, Linda)
06/04/2025213Order Approving Final Fee Application of Linde Leali, as Subchapter V Trustee (Re: # [208]). Rees awarded: $12357.00 (less the $7,308 previously paid). (Adam, Lorraine)
05/22/2025212Clerk's Notice of Cancellation of Confirmation (Re: [138] Chapter 11 Small Business Subchapter V Plan Filed by Debtor Wanderly, LLC.). Subchapter V Plan of Reorganization has been withdrawn. (Leonard, Dawn)
05/22/2025211Certificate of Service by Attorney Patrick R Dorsey (Re: [209] Order (Generic)). (Dorsey, Patrick)
05/22/2025210Notice to Withdraw Document Filed by Debtor Wanderly, LLC (Re: [138] Chapter 11 Small Business Subchapter V Plan). (Kaplan, Dana)
05/21/2025209Agreed Order Sustaining Objection to Election to Proceed under Subchapter V of Chapter 11 (Re: [99] Objection filed by Creditor MyBasePay USA, LLC). (Montoya, Sara)
05/21/2025208Supplemental Application for Interim Compensation for Subchapter V Trustee for Linda Marie Leali, Trustee Chapter 9/11, Period: 3/12/2025 to 5/16/2025, Fee: $10,530, Expenses: $0. Filed by Attorney Linda Marie Leali (Leali, Linda)
05/21/2025207Certificate of Service by Attorney Patrick R Dorsey (Re: [205] Order on Motion For Relief From Stay, [206] Order on Motion to Extend Time). (Dorsey, Patrick)