Welcome to BusinessBankruptcies.com!

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

Group Golf of Palm C Group Golf of Palm Coast, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:2018bk01581
TYPE / CHAPTER
Voluntary / 11

Filed

5-10-18

Updated

9-13-23

Last Checked

6-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2018
Last Entry Filed
May 29, 2018

Docket Entries by Quarter

May 10, 2018 1 Petition Voluntary Petition under Chapter 11. (Fee Paid.). Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Christopher W. Wickersham Jr. on behalf of Group Golf of Palm C Group Golf of Palm Coast, LLC. (Wickersham, Christopher) (Entered: 05/10/2018)
May 10, 2018 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(3:18-bk-01581) [misc,volp11a2] (1717.00). Receipt Number 57061412, Amount Paid $1717.00 (U.S. Treasury) (Entered: 05/10/2018)
May 10, 2018 Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 05/10/2018)
May 11, 2018 Assignment of the Honorable Paul M. Glenn, Bankruptcy Judge to this case . (Kate) (Entered: 05/11/2018)
May 11, 2018 2 Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 05/11/2018)
May 14, 2018 3 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 2)). Notice Date 05/13/2018. (Admin.) (Entered: 05/14/2018)
May 14, 2018 4 Notice of Deficient Filing. Schedules, Summary of schedules, statement of affairs, statement of corporate ownership, statement of current monthly income, case management summary, attorney compensation, signed petition (only first page of petition filed) matrix, List of 20 largest unsecured creditors . (Susan B.) (Entered: 05/14/2018)
May 15, 2018 5 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 6/27/2018 at 02:00 PM at Jacksonville, FL (3-40) - Suite 1-200, 300 North Hogan St.. Proofs of Claims due by 9/10/2018. (Susan B.) (Statutory Only) Modified on 5/15/2018 (Susan B.). (Entered: 05/15/2018)
May 17, 2018 6 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 4)). Notice Date 05/16/2018. (Admin.) (Entered: 05/17/2018)
May 18, 2018 7 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 5)). Notice Date 05/17/2018. (Admin.) (Entered: 05/18/2018)

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

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
3:2018bk01581
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul M. Glenn
Chapter
11
Filed
May 10, 2018
Type
voluntary
Terminated
Apr 30, 2019
Updated
Sep 13, 2023
Last checked
Jun 5, 2018

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Group Golf of Palm C Group Golf of Palm Coast, LLC
    2720 Park Street
    Suite 210
    Jacksonville, FL 32205
    DUVAL-FL
    Tax ID / EIN: xx-xxx2623

    Represented By

    Christopher W. Wickersham, Jr.
    Law Offices of C.W. Wickersham Jr., P.A.
    2720 Park Street, Suite 205
    Jacksonville, FL 32205
    (904) 389-6202
    Fax : (904) 389-6204
    Email: pleadings@chriswickersham.com
    Scott W Spradley
    Law Offices of Scott W Spradley PA
    109 South 5th Street
    Flagler Beach, FL 32136
    (386) 693-4935
    Fax : (386) 693-4937
    Email: scott@flaglerbeachlaw.com

    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: scott.e.bomkamp@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 19 Tijuana Flats #176, LLC parent case 11 3:2024bk01122
    Oct 3, 2023 Spirits & Music LLC 11V 3:2023bk02365
    Jun 1, 2023 Art of Medicine, P.A. 11V 3:2023bk01270
    Jan 20, 2022 Volturi Inc. 7 3:2022bk00130
    Jun 11, 2020 Foundations Learning Center of St. Johns County, L 11 3:2020bk01807
    Aug 5, 2019 Hudson Books 11 3:2019bk02992
    Aug 24, 2016 Connection Festival, LLC 7 3:16-bk-03218
    Feb 1, 2016 American Academy of Urgent Care Medicine, Inc. 7 3:16-bk-00362
    May 17, 2014 Trinity Automotive Center, Inc. 11 3:14-bk-02446
    Mar 13, 2013 F & G Construction of Jacksonville, Inc 7 3:13-bk-01506
    Oct 4, 2012 The Plaza North Tower Commercial Condominium Assoc 11 6:12-bk-13628
    Jul 25, 2012 Riverside Dry Cleaner, Inc 7 3:12-bk-04840
    Jan 3, 2012 Medcom Correctional Services, Inc. parent case 11 3:12-bk-00007
    Jan 3, 2012 Medical Cost Containment Services, Inc. 11 3:12-bk-00006
    Jul 11, 2011 Critters of N.E. Florida, Inc. 7 3:11-bk-05077