Welcome to BusinessBankruptcies.com!

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

Waltonia, LLC

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
3:2024bk30182
TYPE / CHAPTER
Voluntary / 11V

Filed

3-8-24

Updated

3-31-24

Last Checked

4-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 15, 2024
Last Entry Filed
Mar 14, 2024

Docket Entries by Week of Year

Mar 8 1 Petition Chapter 11 Subchapter V Voluntary Petition (Non-Individual) (Filing Fee: $1738.00) filed by Waltonia, LLC. Attorney Disclosure Statement due 03/22/2024. Schedule D due 03/22/2024. Schedule E/F due 03/22/2024. Schedule G due 03/22/2024. Schedule H due 03/22/2024. Summary of Assets and Liabilities due 03/22/2024. Statement of Financial Affairs due 03/22/2024. Deadline to Cure Deficiency(ies): 03/22/2024. (Attachments: # 1 Matrix) (Dubose, Jodi) (Entered: 03/08/2024)
Mar 8 2 List of Creditors Who Have 20 Largest Unsecured Claims Against Debtor(s) and Are Not Insiders Filed by Jodi Daniel Dubose on behalf of Waltonia, LLC. (Dubose, Jodi) (Entered: 03/08/2024)
Mar 8 3 Equity Security Holders Filed by Jodi Daniel Dubose on behalf of Waltonia, LLC. (Dubose, Jodi) (Entered: 03/08/2024)
Mar 8 4 Corporate Ownership Statement. Filed by Jodi Daniel Dubose on behalf of Waltonia, LLC. (Dubose, Jodi) (Entered: 03/08/2024)
Mar 8 5 Statement of Operations Filed by Jodi Daniel Dubose on behalf of Waltonia, LLC. (Dubose, Jodi) (Entered: 03/08/2024)
Mar 8 6 Tax Documents for the Year for 2020. Provided to Trustee on Filed by Jodi Daniel Dubose on behalf of Waltonia, LLC. (Dubose, Jodi) (Entered: 03/08/2024)
Mar 8 Case assigned to Judge Karen K. Specie (Gibson, Julie) (Entered: 03/08/2024)
Mar 8 Receipt of Voluntary Petition (Chapter 11)( 24-30182) [misc,volp11] (1738.00) filing fee. Receipt number A5293021, amount $1738.00 (re: 1) (U.S. Treasury) (Entered: 03/08/2024)
Mar 8 7 Notice of Appearance and Request for Notice Filed by Jason H. Egan on behalf of United States Trustee. (Egan, Jason) (Entered: 03/08/2024)
Mar 9 Case assigned to Jestin Hawkins (admin) (Entered: 03/09/2024)
Mar 11 8 Notice of Deadline to Cure Deficiencies. A complete list of deficient items due from Debtors attached. Schedule A/B due 3/22/2024. Service by the Court pursuant to applicable Rules. (Thurman, Audrey) (Entered: 03/11/2024)
Mar 11 9 Notice of Appearance and Request for Notice Filed by Robert S Rushing on behalf of Hancock Whitney Bank. (Rushing, Robert) (Entered: 03/11/2024)
Mar 11 10 Notice of Appearance and Request for Notice Filed by Travis Michael Morock on behalf of Hancock Whitney Bank. (Morock, Travis) (Entered: 03/11/2024)
Mar 11 11 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes signed on 03/11/2024. (ADIapps)

Service by the Court pursuant to applicable Rules. (Entered: 03/11/2024)
Mar 12 12 Notice of Appointment of Daniel Etlinger as Chapter 11 Subchapter V Trustee Filed by United States Trustee. (Attachments: # 1 Verification of Etlinger) (Cortez-Rodriguez, Adisley) (Entered: 03/12/2024)

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
3:2024bk30182
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Specie
Chapter
11V
Filed
Mar 8, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 3, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *City of DeFuniak Springs
    *Hancock Whitney Bank
    *Hancock Whitney Bank
    *Jason H. Egan
    151 West Main Street
    151 West Main Street
    City of DeFuniak Springs
    Hancock Whitney Bank
    Henry Adlenson
    Robert S. Rushing, Esq.
    Walton County Tax Collector

    Parties

    Debtor

    Waltonia, LLC
    81 State Hwy 83
    Suite C
    DeFuniak Springs, FL 32433
    Walton-FL
    Tax ID / EIN: xx-xxx7990

    Represented By

    Jodi Daniel Dubose
    Stichter Riedel Blain & Postler, P.A.
    41 N. Jefferson Street
    Suite 111
    Pensacola, FL 32501
    850-637-1836
    Fax : 850-791-6545
    Email: jdubose@srbp.com

    Trustee

    Daniel Etlinger
    Underwood Murray, P.A.
    100 N. Tampa Street
    Suite 2325
    Tampa, FL 33602
    813-540-8407

    U.S. Trustee

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

    Represented By

    Adisley Cortez-Rodriguez
    Office of the U.S. Trustee
    110 East Park Avenue
    Ste 128
    Tallahassee, FL 32301
    850-942-1661
    Email: adisley.m.cortez-rodriguez@usdoj.gov
    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 #
    Aug 18, 2023 Bluewater Wellness Group LLC 7 3:2023bk30572
    Jan 23, 2023 Woodlawn Mechanical Contractors, Inc 7 3:2023bk30045
    Mar 9, 2018 Walton Business Center Land Trust dated November 1 11 3:2018bk30214
    Oct 19, 2015 GulfCoast Specialty Products & Services Inc. 11 3:15-bk-31056
    Jun 29, 2015 Bubbaworks, LLC 7 3:15-bk-30690
    Jul 9, 2014 Navarre Open MRI, LLC 7 4:14-bk-40384
    Jun 24, 2014 MFH Enterprises, LLC 11 3:14-bk-30689
    Jun 16, 2014 Quicksilver Welding Services, Inc. 11 3:14-bk-30660
    Dec 13, 2013 Fort Walton Open MRI, LLC 7 5:13-bk-50468
    Jul 30, 2013 Emerald Coast Precast LLC 7 3:13-bk-30955
    Aug 3, 2012 Q.U.I.C.K., INC. 7 1:12-bk-11367
    Mar 1, 2012 Sun Landscape of Florida, LLC 7 3:12-bk-30257
    Dec 21, 2011 Churchill, LLC 11 1:11-bk-05165
    Oct 10, 2011 York Family LLC 7 3:11-bk-31638
    Aug 30, 2011 Thomas Hicks Landscaping, Inc. 11 3:11-bk-31455