Case number: 3:24-bk-01625 - Norwood Restaurants, LLC. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Norwood Restaurants, LLC.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jacob A. Brown

  • Filed

    06/06/2024

  • Last Filing

    09/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:24-bk-01625-JAB

Assigned to: Jacob A. Brown
Chapter 11
Voluntary
Asset


Date filed:  06/06/2024
341 meeting:  07/10/2024
Deadline for filing claims:  08/15/2024

Debtor

Norwood Restaurants, LLC.

5224 N Ocean Shore Blvd
Palm Coast, FL 32137
FLAGLER-FL
Tax ID / EIN: 88-2624395

represented by
Scott W Spradley

Law Offices of Scott W. Spradley, P.A.
P.O. Box 1
301 South Central Avenue
Flagler Beach, FL 32136
386-693-4935
Email: scott@flaglerbeachlaw.com

Trustee

Jerrett M McConnell

McConnell Law Group, P.A.
6100 Greenland Road, Unit 603
Jacksonville, FL 32258
904-570-9180

 
 
U.S. Trustee

United States Trustee - JAX 11

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Jill E Kelso

Office of the United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: jill.kelso@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/28/202418Amended Voluntary Petition. Reason for Amendment: Provide DBA. Filed by Scott W Spradley on behalf of Debtor Norwood Restaurants, LLC.. (Spradley, Scott) (Entered: 06/28/2024)
06/28/202417Chapter 11 Case Management Summary Filed by Scott W Spradley on behalf of Debtor Norwood Restaurants, LLC.. (Spradley, Scott) (Entered: 06/28/2024)
06/27/202416Certificate of Authorization to File Bankruptcy Petition Filed by Scott W Spradley on behalf of Debtor Norwood Restaurants, LLC.. (Spradley, Scott) (Entered: 06/27/2024)
06/27/202415Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H, Filing Fee Not Paid or Not Required., Statement of Financial Affairs , List of Equity Security Holders , Statement/Disclosure of Compensation of Attorney Filed by Scott W Spradley on behalf of Debtor Norwood Restaurants, LLC.. (Spradley, Scott) (Entered: 06/27/2024)
06/25/202414Proof of Service of Notice and Order Scheduling Preliminary Hearing on Motion for Relief from Stay. Filed by Mark S Mitchell on behalf of JOHN DOERING, DOERING PROPERTIES, LLC, BRANDY SHIRLEY-DOERING (related document(s)13). (Mitchell, Mark) (Entered: 06/25/2024)
06/21/202413
Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay by Doering Properties, LLC, John Doering and Brandy Shirley-Doering
(related document(s)12).
Hearing scheduled for 7/22/2024 at 11:00 AM at Jacksonville, FL - Courtroom 4C, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street
. Service Instructions: Mark Mitchell 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. (Margaret) (Entered: 06/21/2024)
06/21/2024Receipt of Filing Fee for Motion for Relief From Stay( 3:24-bk-01625-JAB) [motion,mrlfsty] ( 199.00). Receipt Number A75821370, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 06/21/2024)
06/21/202412Motion for Relief from Stay. (Fee Paid.) Re: leased premises at 5224 and 5250 North Ocean Shore Boulevard, Palm Coast, Florida 32137. Filed by Mark S Mitchell on behalf of JOHN DOERING, DOERING PROPERTIES, LLC, BRANDY SHIRLEY-DOERING (Entered: 06/21/2024)
06/20/202411Motion to Extend Deadline to File Schedules and Statements Filed by Scott W Spradley on behalf of Debtor Norwood Restaurants, LLC. (Entered: 06/20/2024)
06/19/202410BNC Certificate of Mailing - Order (related document(s) (Related Doc # 9)). Notice Date 06/19/2024. (Admin.) (Entered: 06/20/2024)