Welcome to BusinessBankruptcies.com!

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

Estuary Oysters, LLC

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
4:2023bk40469
TYPE / CHAPTER
Voluntary / 11V

Filed

12-1-23

Updated

3-31-24

Last Checked

12-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2023
Last Entry Filed
Dec 7, 2023

Docket Entries by Week of Year

Dec 1, 2023 1 Petition Chapter 11 Voluntary Petition, Non-Individual (Filing Fee: $1738.00) Filed by Michael Howard Moody on behalf of Estuary Oysters, LLC. (Moody, Michael) (Entered: 12/01/2023)
Dec 1, 2023 Receipt of Chapter 11 Voluntary Petition( 23-40469) [caseupld,1105u] (1738.00) filing fee. Receipt number A5243897, amount $1738.00 (re: 1) (U.S. Treasury) (Entered: 12/01/2023)
Dec 1, 2023 2 Statement of Compliance re: Sect. 1116(1) Section 1116(1)(B) Disclosures Filed by Michael Howard Moody on behalf of Estuary Oysters, LLC. (Moody, Michael) (Entered: 12/01/2023)
Dec 1, 2023 3 Motion to Use Cash Collateral of U.S. Small Business Administration Filed by Michael Howard Moody on behalf of Estuary Oysters, LLC (Moody, Michael) (Entered: 12/01/2023)
Dec 1, 2023 4 Motion for Authority to Maintain Pre-Petition Bank Account Filed by Michael Howard Moody on behalf of Estuary Oysters, LLC (Moody, Michael) (Entered: 12/01/2023)
Dec 1, 2023 Case assigned to Judge Karen K. Specie (Boswell, T.) (Entered: 12/01/2023)
Dec 1, 2023 5 Notice of Emergency Preliminary Hearing. Hearing scheduled on 12/5/2023 at 10:00 AM (Eastern Time) at/via ZOOM. Parties may appear at the following alternate location: Tallahassee - U.S. Bankruptcy Courthouse, 110 E. Park Ave., Tallahassee, FL.. (Re: 3 Motion to Use Cash Collateral, 4 Motion for Authority to Maintain Pre-Petition Bank Account.) SERVICE: Michael Moody shall serve notice of this emergency/expedited hearing immediately by facsimile or email on all parties as required by applicable Rules and a certificate of service must be filed immediately thereafter. (Weems-Cainion, Janet)
See FLNB Zoom Video and Telephone instructions at http://www.flnb.uscourts.gov/zoom. (Entered: 12/01/2023)
Dec 1, 2023 6 Notice of Appearance and Request for Notice Filed by Conor McLaughlin on behalf of United States Trustee. (McLaughlin, Conor) (Entered: 12/01/2023)
Dec 2, 2023 Case assigned to Jestin Hawkins (admin) (Entered: 12/02/2023)
Dec 2, 2023 7 Certificate of Service/Mailing Filed by Michael Howard Moody on behalf of Estuary Oysters, LLC [Re: 5 Notice of Hearing]. (Moody, Michael) (Entered: 12/02/2023)
Dec 4, 2023 Creditor(s) added to list of creditors/matrix: Conor McLaughlin, United States Trustee. Added by (Romine, C.) (Entered: 12/04/2023)
Dec 4, 2023 8 Notice of Deadline to Cure Deficiencies. A complete list of deficient items due from Debtors attached. Deadline to Cure Deficiency(ies): 12/15/2023. Corporate Ownership Statement due 12/15/2023. Service by the Court pursuant to applicable Rules. (Romine, C.) (Entered: 12/04/2023)
Dec 4, 2023 9 Exhibit Cash Collateral Budget Filed by Michael Howard Moody on behalf of Estuary Oysters, LLC [Re: 3 Motion to Use Cash Collateral]. (Moody, Michael) (Entered: 12/04/2023)
Dec 4, 2023 10 Notice of Appointment of Jodi D. Dubose as Chapter 11 Subchapter V Trustee Filed by United States Trustee. (Attachments: # 1 Verified Statement) (McLaughlin, Conor) (Entered: 12/04/2023)
Dec 4, 2023 11 Order Continuing Debtor-in-Possession, Authorizing Continuation of Activities Combined with Automatic Stay and Specific Injunction and on Other Related Matters signed on 12/04/2023. (ADIapps)

Service by the Court pursuant to applicable Rules. (Entered: 12/04/2023)
Dec 4, 2023 12 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes signed on 12/04/2023. (ADIapps)

Service by the Court pursuant to applicable Rules. (Entered: 12/04/2023)
Dec 5, 2023 Trustee's Memo re 341 Meeting: Please schedule Meeting of Creditors to be held at 10:00 AM (EST) on 1/9/2024 in BY TELEPHONE Filed by United States Trustee. (United States Trustee) (Entered: 12/05/2023)
Dec 5, 2023 13 Notice of Chapter 11 Case and 341(a) Meeting of Creditors. 341(a) meeting to be held on 1/9/2024 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 2/9/2024. Government Proof of Claim due by 5/29/2024. Chapter 11 Plan (Subchapter V) due: 2/29/2024. Last day to oppose discharge or dischargeability is 3/11/2024. Service by the Court pursuant to applicable Rules. (Hawkins, J.) (Entered: 12/05/2023)

There are 5 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
4:2023bk40469
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Specie
Chapter
11V
Filed
Dec 1, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *Campus USA
    *Conor McLaughlin
    *Cool Seal USA
    *Double D Oysters
    *Nolan's Rest Properties, LLC
    *Nolan's Rest Properties, LLC
    *Nolan's Rest Properties, LLC
    *Nolan's Rest Properties, LLC
    *Nolan's Rest Properties, LLC
    *Nolan's Rest Properties, LLC
    *Nolan's Rest Properties, LLC
    *Prime Meridian Bank
    *Rob and Kay Olin
    *United States Small Business Administration
    Campus USA
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Estuary Oysters, LLC
    102 Ben Willis Rd
    Crawfordville, FL 32327
    Wakulla-FL
    Tax ID / EIN: xx-xxx0833
    dba Estuary Oysters
    dba Olin and Associates
    dba Olin and Associates LLC

    Represented By

    Michael Howard Moody
    P.O. Box 4363
    Tallahassee, FL 32315
    850-739-6970
    Fax : 850-739-6970
    Email: Michael.Moody@MichaelHMoodyLaw.com

    Trustee

    Jodi D. Dubose
    Stichter Riedel Blain & Postler, P.A.
    41 N. Jefferson St., Ste. 111
    Pensacola, FL 32501
    850-637-1836

    U.S. Trustee

    United States Trustee
    110 E. Park Avenue
    Suite 128
    Tallahassee, FL 32301
    850-942-1660

    Represented By

    Conor McLaughlin
    DOJ-Ust
    110 E. Park Avenue
    Suite 128
    Tallahassee, FL 32301
    850-942-1660
    Email: conor.mclaughlin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 15, 2023 Seineyard at Wildwood, Inc. 11 4:2023bk40439
    Jan 27, 2023 Seineyard, Inc. 11 4:2023bk40028
    Jan 20, 2021 Grimsley, Inc 7 4:2021bk40017
    Jun 27, 2019 OmniChoice Health Services, LLC 11 6:2019bk04225
    May 24, 2019 Southern Premier Vapor, LLC 7 4:2019bk40289
    Mar 6, 2018 Scelto Construction LLC. 7 4:2018bk40112
    May 18, 2017 Seineyard, Inc. 11 4:17-bk-40210
    Dec 1, 2016 Franklin Employer Solutions, Inc. 7 4:16-bk-40510
    Nov 7, 2016 Slayton Family Beef O"Bradys LLC 11 4:16-bk-40484
    Oct 26, 2015 Glenda's Country Store, Inc. 11 4:15-bk-40546
    May 27, 2015 C & C Mechanical Contractors, Inc. 7 4:15-bk-40290
    Oct 17, 2013 M & L Plumbing, Inc. 11 4:13-bk-40645
    Jan 29, 2013 Pearce's Krystal Klear Pools, Inc. 7 4:13-bk-40044
    Dec 22, 2012 Attack-One Fire Management Services, Inc. 11 4:12-bk-40861
    Feb 2, 2012 Ben Withers, Inc. 11 4:12-bk-40051