Welcome to BusinessBankruptcies.com!

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

Seineyard at Wildwood, Inc.

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
4:2023bk40439
TYPE / CHAPTER
Voluntary / 11

Filed

11-15-23

Updated

3-31-24

Last Checked

12-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2023
Last Entry Filed
Nov 19, 2023

Docket Entries by Week of Year

Nov 15, 2023 1 Petition Chapter 11 Voluntary Petition (Non-Individual) (Filing Fee: $1738.00) filed by Seineyard at Wildwood, Inc.. Attorney Disclosure Statement due 11/29/2023. Employee Income Record or Statement of No Employee Income due: 11/29/2023. Schedule D due 11/29/2023. Schedule G due 11/29/2023. Schedule H due 11/29/2023. Summary of Assets and Liabilities due 11/29/2023. Statement of Financial Affairs due 11/29/2023. Deadline to Cure Deficiency(ies): 11/29/2023. (Kelley, Samantha) (Entered: 11/15/2023)
Nov 15, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-40439) [misc,volp11] (1738.00) filing fee. Receipt number A5236096, amount $1738.00 (re: 1) (U.S. Treasury) (Entered: 11/15/2023)
Nov 15, 2023 2 Notice of Appearance and Request for Notice Filed by Robert C. Bruner on behalf of Seineyard at Wildwood, Inc.. (Bruner, Robert) (Entered: 11/15/2023)
Nov 15, 2023 3 Notice of Appearance and Request for Notice Filed by Byron Wright III on behalf of Seineyard at Wildwood, Inc.. (Wright, Byron) (Entered: 11/15/2023)
Nov 15, 2023 Trustee's Memo re 341 Meeting: Please schedule Meeting of Creditors to be held at 10:00 AM (EST) on 12/18/2023 in BY TELEPHONE Filed by United States Trustee. (United States Trustee) (Entered: 11/15/2023)
Nov 15, 2023 4 Notice of Appearance and Request for Notice Filed by Conor McLaughlin on behalf of United States Trustee. (McLaughlin, Conor) (Entered: 11/15/2023)
Nov 16, 2023 Case assigned to Carolyn Romine (admin) (Entered: 11/16/2023)
Nov 16, 2023 5 Notice of Deadline to Cure Deficiencies. A complete list of deficient items due from Debtors attached. Schedule A/B due 11/29/2023. Schedule E/F due 11/29/2023. Service by the Court pursuant to applicable Rules. (Hawkins, J.) (Entered: 11/16/2023)
Nov 16, 2023 6 Notice of Chapter 11 Case and 341(a) Meeting of Creditors. 341(a) meeting to be held on 12/18/2023 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 1/24/2024. Government Proof of Claim due by 5/13/2024. Disclosure Statement due: 5/13/2024. Chapter 11 Plan (Small Business) due: 5/13/2024. Service by the Court pursuant to applicable Rules. (Hawkins, J.) (Entered: 11/16/2023)
Nov 16, 2023 7 Order and Notice of Chapter 11 Status Conference Status hearing to be held on 1/16/2024 at 01:30 PM (Eastern Time) at/via Tallahassee (2nd Floor Courtroom, U.S. Bankruptcy Courthouse, 110 E. Park Ave.). Parties may appear at the following alternate location: via Zoom (See FLNB Zoom video and telephone instructions at www.flnb.uscourts.gov/zoom). Service by the Court pursuant to applicable Rules. (Weems-Cainion, Janet) (Entered: 11/16/2023)
Nov 16, 2023 8 Order Continuing Debtor-in-Possession, Authorizing Continuation of Activities Combined with Automatic Stay and Specific Injunction and on Other Related Matters signed on 11/16/2023. (ADIapps)

Service by the Court pursuant to applicable Rules. (Entered: 11/16/2023)
Nov 16, 2023 9 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes signed on 11/16/2023. (ADIapps)

Service by the Court pursuant to applicable Rules. (Entered: 11/16/2023)

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
4:2023bk40439
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Specie
Chapter
11
Filed
Nov 15, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *Internal Revenue Service
    *Sysco Corporation
    Byron Wright III
    Heidie Skipper
    Helget Gas Products
    Internal Revenue Service
    Merrijane Balliett
    Millender & Sons Seafood Co.
    Robert C. Bruner
    Samuel Dunlap
    Suburban Propane
    Sysco Corporation

    Parties

    Debtor

    Seineyard at Wildwood, Inc.
    3870 Coastal Highway
    Crawfordville, FL 32327
    Wakulla-FL
    Tax ID / EIN: xx-xxx5760

    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
    Samantha A. Kelley
    Bruner Wright, PA
    2810 Remington Green Circle
    Tallahassee, FL 32308
    850-385-0342
    Email: skelley@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

    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 #
    Dec 1, 2023 Estuary Oysters, LLC 11V 4:2023bk40469
    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
    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
    Dec 4, 2012 FloorUS Ltd. Company 7 4:12-bk-40824
    Feb 2, 2012 Ben Withers, Inc. 11 4:12-bk-40051