|
Assigned to: Jerry A. Funk Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
01/05/2023 | 100 | Docket 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.) |
01/03/2023 | Docket Text Receipt of Transfer of Claim - $26.00 by SA. Receipt Number 164213. (ADIclerk) | |
01/03/2023 | 99 | Docket Text Notice of Transfer/Assignment of Claim. Filed by Creditor SMS Financial AFC, LLC. (Craft, Tonya) |
07/29/2022 | Docket 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) | |
11/12/2020 | Docket 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) | |
06/04/2020 | 98 | Docket 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) |
02/11/2020 | Docket 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) | |
02/11/2020 | 0 | Docket 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) |
02/04/2020 | Docket 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) | |
01/13/2020 | Docket 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) |