Florida Northern Bankruptcy Court

Case number: 1:23-bk-10053 - Big Daddy Guns, Inc and Big Daddy Guns, Inc - Florida Northern Bankruptcy Court

Case Information
Case title
Big Daddy Guns, Inc and Big Daddy Guns, Inc
Chapter
11
Judge
Karen K. Specie
Filed
03/21/2023
Last Filing
11/28/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN, LEAD, ADV, FeeDueAdP




U.S. Bankruptcy Court
Northern District of Florida (Gainesville)
Bankruptcy Petition #: 23-10053-KKS

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


Case Manager:  
Audrey Thurman
Date filed:  03/21/2023
341 meeting:  04/25/2023
Deadline for filing claims:  05/30/2023
Deadline for filing claims (govt.):  09/18/2023

Debtor

Big Daddy Guns, Inc

7600 NW 5th Place
Suite C
Gainesville, FL 32607
Alachua-FL
Tax ID / EIN: 47-1856973

represented by
James B Glucksman

Davidoff Hutcher & Citron, LLP
605 Third Avenue
New York, NY 10158
914-381-7400
Email: [email protected]

Jose I. Moreno

Jose I Moreno, P.A.
240 NW 76th Drive, Suite D
Gainesville, FL 32607
352-332-4422
Fax : 352-332-4462
Email: [email protected]

Robert L Rattet

Davidoff Hutcher & Citron LLP
605 Third Avenue
New York, NY 10158
212-557-7200
Email: [email protected]

Debtor In Possession

Big Daddy Guns 2 Inc.

7600 NW 5th Place
Gainesville, FL 32607
Alachua-FL
Tax ID / EIN: 83-3025757

represented by
James B Glucksman

(See above for address)

Jose I. Moreno

(See above for address)

Robert L Rattet

(See above for address)

Debtor In Possession

Big Daddy Guns, Inc

7600 NW 5th Place
Suite C
Gainesville, FL 32607
Alachua-FL
Tax ID / EIN: 47-1856973

represented by
James B Glucksman

(See above for address)

Jose I. Moreno

(See above for address)

Robert L Rattet

(See above for address)

Debtor In Possession

Big Daddy Guns, Inc.

c/o Davidoff Hutcher & Citron LLP
120 Bloomingdale Road
White Plains, NY 10601
Alachua-FL
914-381-7400

represented by
James B Glucksman

(See above for address)

Robert L Rattet

(See above for address)

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: [email protected]

Latest Dockets
Date Filed#Docket Text
07/01/2023142Docket Text
BNC Certificate of Mailing - Hearing. (Re: 140 Notice of Telephonic Hearing re Motion for Relief from Stay.) Notice Date 07/01/2023. (Admin.) (Entered: 07/02/2023)
06/30/2023141Docket Text
Certificate of Service/Mailing Filed by Morgan Benjamin Edelboim on behalf of Redstone Advance, Inc. [Re: 140 Notice of Telephonic Hearing re Motion for Relief from Stay]. (Edelboim, Morgan) (Entered: 06/30/2023)
06/29/2023140Docket Text
Notice of Hearing on Motion for Relief from Stay
Hearing scheduled on 7/18/2023 at 09:30 AM (Eastern Time) at/via ZOOM
. (Re: 135 Motion for Relief from Stay.) Service by the Court pursuant to applicable Rules. (Hawkins, J.)
See FLNB Zoom Telephone instructions at http://www.flnb.uscourts.gov/zoom.
(Entered: 06/29/2023)
06/28/2023139Docket Text
Adversary case 23-01006-KKS. (01 (Determination of removed claim or cause)): Notice of Removal by Redstone Advance, Inc. (Fee Amount $350) (Attachments: # 1 Cover Sheet # 2 Corporate Ownership Statement FRBP 7007.1) (Glucksman, James) Modified on 6/29/2023 To Add Judge: KKS (Thurman, Audrey). (Entered: 06/28/2023)
06/26/2023138Docket Text
Certificate of Service/Mailing Filed by Morgan Benjamin Edelboim on behalf of Redstone Advance, Inc. [Re: 135 Motion for Relief from Stay]. (Edelboim, Morgan) (Entered: 06/26/2023)
06/26/2023137Docket Text
Notice of Non-availability Filed by Alexis Sophia Read on behalf of Meged Funding Group Corp., (a dba) Zen Capital. (Read, Alexis) (Entered: 06/26/2023)
06/23/2023136Docket Text
SUBMISSION ERROR NOTIFICATION:
No Certificate of Service
- Document does not include a Certificate of Service as required by Section III. B. of the Administrative Procedures and N.D. Fla. Loc. R. 5.1(F). For more information, see Administrative Procedures and Administrative Order 22-001 Adopting Local Rule 1009-1, effective 2/7/22, for service requirements of amended schedules and Social Security or Taxpayer Identification Numbers, if applicable. Local Form 4 (LF-4), Certificate of Service, and instructions for completing a Certificate of Service (5-Inst), are available on our website at http://www.flnb.uscourts.gov/forms.
You must file a proper certificate of service as soon as possible
. (Re: 135 Motion for Relief from Stay.) (Hawkins, J.) (Entered: 06/23/2023)
06/22/2023Docket Text
Receipt of Motion for Relief from Stay( 23-10053-KKS) [motion,mrfs] ( 188.00) filing fee. Receipt number A5158590, amount $ 188.00 (re: 135) (U.S. Treasury) (Entered: 06/22/2023)
06/22/2023135Docket Text
Motion for Relief from Stay or an Order Determining that the Automatic Stay Does Not Apply to Claims Against Non-Debtor Affiliates [Fee $188]
Filed by Shanna M. Kaminski on behalf of Redstone Advance, Inc. (Attachments: # 1 Agreement # 2 Judgment) (Kaminski, Shanna)
(Entered: 06/22/2023)
06/21/2023134Docket Text
Notice of Rule 2004 Examination Duces Tecum of Big Daddy Guns 2 Inc. Filed by Alexis Sophia Read on behalf of Meged Funding Group Corp., (a dba) Zen Capital. (Read, Alexis) (Entered: 06/21/2023)