Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Chicken Shack, LLC

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
4:2025bk40014
TYPE / CHAPTER
Voluntary / 11

Filed

1-14-25

Updated

3-2-25

Last Checked

1-20-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2025
Last Entry Filed
Jan 20, 2025

Docket Entries by Week of Year

Jan 14 1 Petition Chapter 11 Voluntary Petition (Non-Individual) (Filing Fee: $1738.00) filed by Chicken Shack, LLC. Attorney Disclosure Statement due 01/28/2025. Employee Income Record or Statement of No Employee Income due: 01/28/2025. Schedule A/B due 01/28/2025. Schedule D due 01/28/2025. Schedule E/F due 01/28/2025. Schedule G due 01/28/2025. Schedule H due 01/28/2025. Summary of Assets and Liabilities due 01/28/2025. Statement of Financial Affairs due 01/28/2025. Deadline to Cure Deficiency(ies): 01/28/2025. (Wright, Byron) (Entered: 01/14/2025)
Jan 14 2 Receipt of Voluntary Petition (Chapter 11)( 25-40014) [misc,volp11] (1738.00) filing fee. Receipt number A5459579, amount $1738.00 (re: 1) (U.S. Treasury) (Entered: 01/14/2025)
Jan 14 3 Notice of Appearance and Request for Notice Filed by Robert C. Bruner on behalf of Chicken Shack, LLC. (Bruner, Robert) (Entered: 01/14/2025)
Jan 14 Trustee's Memo re 341 Meeting: Please schedule Meeting of Creditors to be held at 10:00 AM (EST) on February 18, 2025 in BY TELEPHONE Filed by United States Trustee. (United States Trustee) (Entered: 01/14/2025)
Jan 15 Case assigned to Carolyn Romine (admin) (Entered: 01/15/2025)
Jan 15 4 Notice of Deadline to Cure Deficiencies. A complete list of deficient items due from Debtors attached. Service by the Court pursuant to applicable Rules. (Thurman, Audrey) (Entered: 01/15/2025)
Jan 15 5 Notice of Appearance and Request for Notice Filed by Jason H. Egan on behalf of United States Trustee. (Egan, Jason) (Entered: 01/15/2025)
Jan 15 6 Order Continuing Debtor-in-Possession, Authorizing Continuation of Activities Combined with Automatic Stay and Specific Injunction and on Other Related Matters signed on 01/15/2025. (ADIapps)

Service by the Court pursuant to applicable Rules. (Entered: 01/15/2025)
Jan 15 7 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes signed on 01/15/2025. (ADIapps)

Service by the Court pursuant to applicable Rules. (Entered: 01/15/2025)
Jan 17 8 Notice of Chapter 11 Case and 341(a) Meeting of Creditors 341(a) meeting to be held on 2/18/2025 at 10:00 AM, ET, at/via with the U.S. Trustee by telephone at (877) 835-0364, Access Code 4662459. Proofs of Claims due by 3/25/2025. Government Proof of Claim due by 7/14/2025. Disclosure Statement due: 7/14/2025. Chapter 11 Plan (Small Business) due: 7/14/2025. Service by the Court pursuant to applicable Rules. (Romine, C.) (Entered: 01/17/2025)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Florida Northern Bankruptcy Court
Case number
4:2025bk40014
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Specie
Chapter
11
Filed
Jan 14, 2025
Type
voluntary
Updated
Mar 2, 2025
Last checked
Jan 20, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Chicken Shack, LLC
    9603 La Concepcion Dr.
    Tallahassee, FL 32317
    Leon-FL
    Tax ID / EIN: xx-xxx8356
    dba Krispy Krunchy Chicken
    dba Chicken Shack
    fka Fresh 2 Go Cafe LLC

    Represented By

    Robert C. Bruner
    Bruner Wright, P.A.
    2868 Remington Green Circle
    Suite B
    Tallahassee, FL 32308
    850-385-0342
    Email: rbruner@brunerwright.com
    Byron Wright, III
    Bruner Wright, P.A.
    2868 Remington Green Circle
    Suite B
    Tallahassee, FL 32308
    850-385-0342
    Fax : 850-270-2441
    Email: twright@brunerwright.com

    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: jason.h.egan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 15 Baker Landscape & Irrigation Inc. 7 4:2025bk40017
    Nov 4, 2024 Critical Rehab Corporation 11V 4:2024bk40444
    Jun 2, 2024 3101 Ginger Drive Operations LLC parent case 11 1:2024bk55656
    Jun 2, 2024 Capital Health Care Associates, LLC parent case 11 1:2024bk55593
    Jun 16, 2023 Rutherford Enterprises 1, LLC 11V 4:2023bk40217
    Jun 1, 2020 Allison's Consignment Shop Inc. 7 4:2020bk40229
    Apr 6, 2016 Eubanks Excavating Inc. 11 4:16-bk-40161
    Sep 5, 2014 S. Gail Force, LLC 11 4:14-bk-40514
    Dec 12, 2013 Po' Boys, Inc. 7 4:13-bk-40747
    Jun 26, 2013 Kid's World Academy, LLC 11 4:13-bk-40400
    Mar 11, 2013 Jubal Early, LLC Jubal Early, LLC 11 4:13-bk-40147
    Jan 31, 2013 ACE Electrical Contractors of Tallahassee, Inc. 7 4:13-bk-40058
    Dec 30, 2011 Waldoch Builders, LLC 11 4:11-bk-41021
    Dec 30, 2011 Longstreet Partners, LLC 11 4:11-bk-41020
    Dec 30, 2011 Waldoch Builders, Inc. 11 4:11-bk-41019