Wisconsin Eastern Bankruptcy Court

Case number: 2:24-bk-20601 - Carrols Corp - Wisconsin Eastern Bankruptcy Court

Case Information
Case title
Carrols Corp
Chapter
15
Judge
G. Michael Halfenger
Filed
02/09/2024
Last Filing
03/29/2024
Asset
No
Vol
v
Docket Header

DISMISSED, TERMINATED, NTCAPR, JNTADMN, APPEAL, UNCLAIMFUN, FeeDue




U.S. Bankruptcy Court
Eastern District of Wisconsin (Milwaukee)
Bankruptcy Petition #: 24-20601-gmh

Assigned to: G. Michael Halfenger
Chapter 15
Voluntary



Debtor disposition:  Dismissed for failure to pay filing fee and to file information
Date filed:  02/09/2024
Date terminated:  02/23/2024
Debtor dismissed:  02/23/2024

Debtor

Carrols Corp

214 Smith Rd
Apt 4
Syracuse, NY 13207
Tax ID / EIN: 16-0958146

represented by
Carrols Corp

PRO SE



U.S. Trustee

Office of the U. S. Trustee

517 East Wisconsin Ave.
Room 430
Milwaukee, WI 53202
414-297-4499
represented by
Laura D. Steele

Office of the U.S. Trustee
517 E. Wisconsin Ave. #430
Milwaukee, WI 53202
414-297-4499
Fax : 414-297-4478
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/27/202431Docket Text
Court Certificate of Mailing. I certify that on today's date, I served by first class mail, postage prepaid, a copy of the related document on:
Robert W. Johnson, 65 Sidney St Buffalo, NY 14211
Carrols Corp, 214 Smith Rd Apt 4 Syracuse, NY 13207
Carrols Corp, 874 Sinclair Road Oakville, ON L6K 2Y1, Canada, Willie Johnson, 65 Sidney St., Buffalo, NY 14211, Restaurant Brands International, 65 Sidney St., Buffalo, NY 14211
(RE: 30 Order to Show Cause). (sko, Deputy Clerk) (Entered: 03/27/2024)
03/27/202430Docket Text
Order Imposing Sanctions on Robert W. Johnson and Willie Johnson (mag, Deputy Clerk) (Signed: 03/27/2024) (Entered: 03/27/2024)
03/25/202429Docket Text
Order Dismissing Case and Judgment in 24-CV-277 Returned from District Court on: 3/22/2024. (Attachments: # 1 Judgment)(Byal, Anthony) (Entered: 03/25/2024)
03/07/202428Docket Text
BNC Certificate of Mailing - PDF Document (RE: 25 Order to Show Cause). Notice Date 03/07/2024. (Admin.) (Entered: 03/07/2024)
03/06/202427Docket Text
BNC Certificate of Mailing - PDF Document (RE: 22 Clerk's Notice of Fees Due). Notice Date 03/06/2024. (Admin.) (Entered: 03/06/2024)
03/05/202426Docket Text
Court Certificate of Mailing. I certify that on today's date, I served by first class mail, postage prepaid, a copy of the related document on:
Robert W. Johnson, 65 Sidney St Buffalo, NY 14211
Willie Johnson, 65 Sidney St Buffalo, NY 14211
Restaurant Brands International, 65 Sidney St Buffalo, NY 14211
Carrols Corp, 214 Smith Rd Apt 4 Syracuse, NY 13207
Carrols Corp, 874 Sinclair Road Oakville, ON L6K 2Y1, Canada
(RE: 25 Order). (ams, Deputy Clerk) (Entered: 03/05/2024)
03/05/202425Docket Text
Order (Re: 20 Application for Payment of Unclaimed Funds) No later than March 22, 2024, Willie Johnson and RobertJohnson must show cause in writing why the court should not find them in contempt for filing the baseless request for unclaimed funds that includes false statements under penalty of perjury and be sanctioned based on that filing, including by being barred from further filings in this court. (ams, Deputy Clerk) (Signed: 03/05/2024) (Entered: 03/05/2024)
03/04/202424Docket Text
Transmittal and Receipt of Record on Appeal received by the U.S. District Court. Civil Case number 24-cv-277 assigned to Judge Chief Judge Pamela Pepper (RE: 19 Notice of Appeal). (Straub, Austin) (Entered: 03/04/2024)
03/04/202423Docket Text
Court Certificate of Mailing. I certify that on today's date, I served by first class mail, postage prepaid, a copy of the related document on:
Carrols Corp, 214 Smith Rd Apt 4 Syracuse, NY 13207
(RE: 22 Clerk's Notice of Fees Due). (jah, Deputy Clerk) (Entered: 03/04/2024)
03/04/202422Docket Text
Clerk's Notice of Fees with a letter sent requesting fees RE: Appeal Fee Due. (RE: 19 Notice of Appeal). (kan, Deputy Clerk) (Entered: 03/04/2024)