Florida Middle Bankruptcy Court

Case number: 3:18-bk-04041 - Wing Palace LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Wing Palace LLC
Chapter
11
Judge
Jerry A. Funk
Filed
11/16/2018
Last Filing
01/05/2023
Asset
Yes
Vol
v
Docket Header

SmBus, CONFIRMED




U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:18-bk-04041-JAF

Assigned to: Jerry A. Funk
Chapter 11
Voluntary
Asset


Date filed:  11/16/2018
Plan confirmed:  12/19/2019
341 meeting:  01/16/2019
Deadline for filing claims:  03/25/2019

Debtor

Wing Palace LLC

30001 Dunn Ave Ste. 62
Jacksonville, FL 32218
DUVAL-FL
Tax ID / EIN: 46-5028877

represented by
Thomas C Adam

Adam Law Group, P.A.
326 North Broad Street, Suite 208
Jacksonville, FL 32202
(904) 329-7249
Fax : (904) 516-9230
Email: [email protected]

Ashtin N Henninger

Adam Law Group, P.A.
326 N. Broad Street
Jacksonville, FL 32202
904-329-7249
Fax : 904-516-9230
Email: [email protected]

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
Scott E Bomkamp

United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
407-648-6301 ext. 150
Email: [email protected]

Scott E Bomkamp

(See above for address)

Latest Dockets
Date Filed#Docket Text
01/05/2023100Docket Text
Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [99])). Notice Date 01/05/2023. (Admin.)
01/03/2023Docket Text
Receipt of Transfer of Claim - $26.00 by SA. Receipt Number 164213. (ADIclerk)
01/03/202399Docket Text
Notice of Transfer/Assignment of Claim. Filed by Creditor SMS Financial AFC, LLC. (Craft, Tonya)
07/29/2022Docket Text
Change of Address submitted to the Court on July 26, 2022 by Attorney Thomas C. Adam of Adam Law Group, P.A. - 2258 Riverside Ave - Jacksonville, FL 32204. (Mason, Sara)
11/12/2020Docket Text
Substitution of Counsel. Attorney Thomas C. Adam of Adam Law Group, P.A. is Substituted for Ashtin N. Henninger of Adam Law Group, P.A . (Mason, Sara)
06/04/202098Docket Text
Certificate of Service Re: Order Confirming Chapter 11 Plan (Doc. No. 97), Order Granting Plan Proponents Motion Pursuant to 11 U.S.C. § 1129(b) as to Class 6 of the Third Amended Plan of Reorganization Dated October 8, 2019 (Doc. No. 96), Order Granting Plan Proponents Motion Pursuant to 11 U.S.C. § 1129(b) as to Class 7 of the Third Amended Plan of Reorganization Dated October 8, 2019 (Doc. No. 95). Filed by Thomas C Adam on behalf of Debtor Wing Palace LLC (related document(s) 97, 96, 95). (Adam, Thomas) (Entered: 06/04/2020)
02/11/2020Docket Text
Change of Address received February 11, 2020 from Ashtin N. Henninger of Adam Law Group, P.A., 326 N. Broad Street, Jacksonville, FL 32202. (Berrier, Deanna)
02/11/20200Docket Text
Change of Address received February 11, 2020 from Ashtin N. Henninger of Adam Law Group, P.A., 326 N. Broad Street, Jacksonville, FL 32202. (Deanna) (Entered: 02/11/2020)
02/04/2020Docket Text
Substitution of Counsel. Attorney Scott E. Bomkamp of the Office of the United States Trustee is Substituted for Attorney Elena L. Escamilla of the Office of the United States Trustee . (Mason, Sara)
01/13/2020Docket Text
Change of Address submitted to the Court on January 13, 2020 by Attorney Thomas C. Adam of Adam Law Group, P.A. - 326 North Broad Street, Suite 208 - Jacksonville, FL 32202. (Mason, Sara)