Welcome to BusinessBankruptcies.com!

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

Disasters, Strategies and Ideas Group, LLC

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
4:2018bk40375
TYPE / CHAPTER
Voluntary / 11

Filed

7-17-18

Updated

7-7-20

Last Checked

7-15-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2020
Last Entry Filed
Jun 24, 2020

Docket Entries by Quarter

There are 257 older docket entries.

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

login purchase single case subscribe now

Nov 26, 2019 244 Order Sustaining Debtor's Objection to Claim of Jeanne Devlin [Re: 128 Objection to Claim Number: 16. of Jeanne Devlin ] signed on 11/26/2019 . SERVICE: Attorney Robert Bruner shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Akinsanya, S.) (Entered: 11/26/2019)
Nov 26, 2019 245 CORRECTIVE ENTRY BY CASE ADMINISTRATOR - The entry referenced hereto has been modified by the court for accuracy: Entered in Error by Case Administrator - No action required; See corrected order at docket entry 244. (Re: 242 Order on Objection to Claim after Negative Notice.) (Akinsanya, S.) (Entered: 11/26/2019)
Nov 29, 2019 246 BNC Certificate of Mailing - Hearing. (Re: 238 Notice of Evidentiary Hearing.) Notice Date 11/28/2019. (Admin.) (Entered: 11/29/2019)
Dec 2, 2019 247 Certificate of Service/Mailing Filed by Byron Wright III on behalf of Disasters, Strategies and Ideas Group, LLC [Re: 240 Order re Application for Compensation]. (Wright, Byron) (Entered: 12/02/2019)
Dec 2, 2019 248 Certificate of Service/Mailing Filed by Robert C. Bruner on behalf of Disasters, Strategies and Ideas Group, LLC [Re: 243 Order on Objection to Claim after Negative Notice]. (Bruner, Robert) (Entered: 12/02/2019)
Dec 2, 2019 249 Certificate of Service/Mailing Filed by Robert C. Bruner on behalf of Disasters, Strategies and Ideas Group, LLC [Re: 244 Order on Objection to Claim after Negative Notice]. (Bruner, Robert) (Entered: 12/02/2019)
Dec 11, 2019 250 Expedited Motion to Confirm Plan pursuant to 11 U.S.C. Sect. 1129(b) Filed by Byron Wright III on behalf of Disasters, Strategies and Ideas Group, LLC. (Wright, Byron) (Entered: 12/11/2019)
Dec 11, 2019 251 Statement of Need for Expedited Hearing on Motion to Impose the Provisions of 11 USC Section 1129(b) to coincide with confirmation hearing scheduled for December 18, 2019 Filed by Byron Wright III on behalf of Disasters, Strategies and Ideas Group, LLC [Re: 250 Motion to Confirm Plan pursuant to 11 U.S.C. Sect. 1129(b)]. (Wright, Byron) (Entered: 12/11/2019)
Dec 11, 2019 252 Notice of Final Expedited Evidentiary Hearing (1 hours). Hearing scheduled on 12/18/2019 at 02:30 PM (Eastern Time) at Tallahassee (2nd Floor Courtroom, 110 E. Park Ave.). (Re: 250 Motion to Confirm Plan pursuant to 11 U.S.C. Sect. 1129(b).) Parties must file and exchange witness and exhibit lists, as well as file a joint statement of undisputed facts, no later than five (5) business days prior to the hearing. SERVICE: Bryron Wright, III shall serve notice of the emergency/expedited hearing immediately by facsimile or email on all parties as required by the applicable Rules and a certificate of service must be filed immediately thereafter. (Weems, Janet) Time allotted for hearing: 1 hour (Entered: 12/11/2019)
Dec 11, 2019 253 Certificate of Service/Mailing Filed by Byron Wright III on behalf of Disasters, Strategies and Ideas Group, LLC [Re: 252 Notice of Evidentiary Hearing]. (Wright, Byron) (Entered: 12/11/2019)
Show 10 more entries
Jan 8, 2020 264 Notice of Change of Address to Matrix and Proof of Claim Payment Address Filed by James A. Riddell. (Akinsanya, S.) (Entered: 01/08/2020)
Jan 15, 2020 265 Order Granting Debtor's Motion to Impose the Provisions of 11 U.S.C. Sect. 1129(b)(Re: 250) signed on 1/15/2020 . SERVICE: Byron Wright, III shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Romine, Carolyn) (Entered: 01/15/2020)
Jan 15, 2020 266 Order Confirming Chapter 11 Plan signed on 1/15/2020 (Re: 210 Amended Chapter 11 Small Business Plan, 262 Supplemental filing). (Romine, Carolyn) SERVICE: Byron Wright, III shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Entered: 01/15/2020)
Jan 21, 2020 267 Certificate of Service/Mailing Filed by Byron Wright III on behalf of Disasters, Strategies and Ideas Group, LLC [Re: 265 Order on Motion to Confirm Plan pursuant to 11 U.S.C. Sect. 1129(b), 266 Order Confirming Chapter 11 Plan]. (Wright, Byron) (Entered: 01/21/2020)
Jan 21, 2020 268 Debtor-In-Possession Monthly Operating Report for Filing Period December 2019 Filed by Byron Wright III on behalf of Disasters, Strategies and Ideas Group, LLC. (Wright, Byron) (Entered: 01/21/2020)
Mar 8, 2020 269 Debtor-In-Possession Monthly Operating Report for Filing Period January 2020 Filed by Byron Wright III on behalf of Disasters, Strategies and Ideas Group, LLC. (Wright, Byron) (Entered: 03/08/2020)
Mar 8, 2020 270 Debtor-In-Possession Monthly Operating Report for Filing Period February 2020 Filed by Byron Wright III on behalf of Disasters, Strategies and Ideas Group, LLC. (Wright, Byron) (Entered: 03/08/2020)
Mar 26, 2020 271 Administrative Order 20-003 Regarding Court Operations and Protection of Court Staff and the Public During COVID-19 Outbreak signed March 16, 2020 (Gibson, Julia) (Entered: 03/26/2020)
May 19, 2020 272 Motion for Final Decree (Negative Notice) Filed by Brian G. Rich on behalf of Disasters, Strategies and Ideas Group, LLC, Emergency Management Disaster Solutions, LLC. ECF Calculated Deadline: 06/9/2020. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Rich, Brian) (Entered: 05/19/2020)
May 19, 2020 273 Debtor-In-Possession Monthly Operating Report for Filing Period March 1, 2020 - March 31, 2020 Filed by Brian G. Rich on behalf of Disasters, Strategies and Ideas Group, LLC. (Rich, Brian) (Entered: 05/19/2020)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Northern Bankruptcy Court
Case number
4:2018bk40375
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Specie
Chapter
11
Filed
Jul 17, 2018
Type
voluntary
Terminated
Jun 18, 2020
Updated
Jul 7, 2020
Last checked
Jul 15, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *American Express
    *Fannie W. Brown
    *Foley & Lardner LLP
    *George R Manning
    *Gloria A Perryman
    *Gray Robinson, P.A.
    *Hancock Whitney Bank
    *Harold Watters
    *Harvard and Associates, P.A.
    *James A Riddell
    *James D. Maye
    *Jason H. Egan
    *Jonathan R Berquist
    *Joshua K Pittman
    *Julio E Casanovas
    There are 74 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Disasters, Strategies and Ideas Group, LLC
    P.O. Box 12333
    Tallahassee, FL 32317
    Leon-FL
    Tax ID / EIN: xx-xxx9236

    Represented By

    Robert C. Bruner
    Bruner Wright, P.A.
    2810 Remington Green Circle
    Tallahassee, FL 32308
    850-385-0342
    Fax : 850-270-2441
    Email: rbruner@brunerwright.com
    Byron Wright, III
    Bruner Wright, P.A.
    2810 Remington Green Circle
    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 #
    Jul 5, 2023 Full-Circle Athlete LLC 11V 4:2023bk40240
    Aug 2, 2021 Nature Coast Wellness Clinic, LLC 11 4:2021bk40250
    Jun 1, 2020 Allison's Consignment Shop Inc. 7 4:2020bk40229
    Sep 18, 2019 WC. Logistics LLC. 7 4:2019bk40492
    Apr 25, 2019 Rose Printing Company, Inc. 7 4:2019bk40222
    Mar 29, 2019 CRS Capital, Inc 11 4:2019bk40169
    May 22, 2018 Stoev Group, Inc. 7 4:2018bk40273
    Dec 18, 2017 Clinton Nurseries of Florida, Inc. parent case 11 3:2017bk31899
    Sep 26, 2015 SB&B of Florida L.L.C. 11 4:15-bk-40500
    Jul 8, 2015 Favorite Things, Inc. 11 4:15-bk-40375
    Nov 12, 2014 23 Coast Bridge Partners, LLC 7 4:14-bk-40626
    Jul 1, 2014 KMAP Inc. 11 4:14-bk-40371
    Jun 26, 2013 Kid's World Academy, LLC 11 4:13-bk-40400
    Jan 16, 2012 Monroe Properties of Tallahassee LLC 11 4:12-bk-40016
    Aug 22, 2011 Discipline-Passion-Excellence, Inc. 7 4:11-bk-40680