Welcome to BusinessBankruptcies.com!

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

Ywfm, Llc

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
4:2024bk40141
TYPE / CHAPTER
Voluntary / 11V

Filed

4-3-24

Updated

4-4-24

Last Checked

4-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 8, 2024
Last Entry Filed
Apr 8, 2024

Docket Entries by Day

Apr 3 1 Petition Chapter 11 Subchapter V Voluntary Petition (Non-Individual) (Filing Fee: $1738.00) filed by YWFM, LLC. Attorney Disclosure Statement due 04/17/2024. Employee Income Record or Statement of No Employee Income due: 04/17/2024. Schedule D due 04/17/2024. Schedule G due 04/17/2024. Schedule H due 04/17/2024. Summary of Assets and Liabilities due 04/17/2024. Statement of Financial Affairs due 04/17/2024. Deadline to Cure Deficiency(ies): 04/17/2024. (Wright, Byron) (Entered: 04/03/2024)
Apr 3 Receipt of Voluntary Petition (Chapter 11)( 24-40141) [misc,volp11] (1738.00) filing fee. Receipt number A5307602, amount $1738.00 (re: 1) (U.S. Treasury) (Entered: 04/03/2024)
Apr 3 2 Notice of Appearance and Request for Notice Filed by Robert C. Bruner on behalf of YWFM, LLC. (Bruner, Robert) (Entered: 04/03/2024)
Apr 3 3 Notice of Appearance and Request for Notice Filed by Jason H. Egan on behalf of United States Trustee. (Egan, Jason) (Entered: 04/03/2024)
Apr 4 Case assigned to Carolyn Romine (admin) (Entered: 04/04/2024)
Apr 4 4 Notice of Deadline to Cure Deficiencies. A complete list of deficient items due from Debtors attached. Schedule A/B due 4/17/2024. Schedule E/F due 4/17/2024. Service by the Court pursuant to applicable Rules. (Akinsanya, S.) (Entered: 04/04/2024)
Apr 4 Repeat Filer. Previous case number(s): FLNB 18-40469 filed on 08/31/2018, Final Decree, 06/14/2019, closed 06/14/2019. (Romine, C.) (Entered: 04/04/2024)
Apr 4 5 Notice of Appointment of Daniel Etlinger as Chapter 11 Subchapter V Trustee Filed by United States Trustee. (Attachments: # 1 Verification Etlinger) (Cortez-Rodriguez, Adisley) Additional attachment(s) added on 4/5/2024 (Romine, C.). (Entered: 04/04/2024)
Apr 4 Trustee's Memo re 341 Meeting: Please schedule Meeting of Creditors to be held at 10:00 AM (EST) on May 6, 2024 in BY TELEPHONE Filed by United States Trustee. (Cortez-Rodriguez, Adisley) (Entered: 04/04/2024)
Apr 4 6 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes signed on 04/04/2024. (ADIapps)

Service by the Court pursuant to applicable Rules. (Entered: 04/04/2024)

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
4:2024bk40141
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Specie
Chapter
11V
Filed
Apr 3, 2024
Type
voluntary
Updated
Apr 4, 2024
Last checked
Apr 29, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *AAAS Benefit Fund
    *AllData
    *Arte Maren
    *Business Loan America LLC
    *Card Payment Solutions
    *Cheryl Kovitz
    *City of Huntsville Att; Ms. Walker
    *City of Huntsville Att; Ms. Walker
    *City of Huntsville Att; Ms. Walker
    *City of Huntsville Att; Ms. Walker
    *City of Huntsville Att; Ms. Walker
    *City of Huntsville Att; Ms. Walker
    *City of Huntsville Att; Ms. Walker
    *Internal Revenue Service
    *Point S
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    YWFM, LLC
    700 Dorothy Ford Lane
    Apt. 170
    Huntsville, AL 35801
    Leon-FL
    Tax ID / EIN: xx-xxx8952
    dba Brian's Tire and Service

    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

    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 #
    Oct 29, 2020 Rolta International, Inc. 11 8:2020bk82282
    May 12, 2020 PBD Holdings, LLC 7 8:2020bk81234
    Feb 4, 2020 PBD Construction, LLC 7 8:2020bk80341
    Jan 30, 2020 PBD Venue, LLC 7 8:2020bk80302
    Nov 2, 2018 PointClear Solutions, Inc. 11 8:2018bk83286
    Jul 13, 2018 Madison Chiropractic & Nutrition Center, LLC 11 8:2018bk82075
    Dec 30, 2017 Fresh Food Restaurants, Inc. 7 8:2017bk83782
    Aug 24, 2017 All Star Medical, LLC 11 8:17-bk-82507
    Jul 23, 2015 Edwards Specialties, Inc. 7 8:15-bk-81961
    Jun 17, 2015 SDC, Inc. 11 8:15-bk-81634
    Feb 25, 2014 Gadsden/Etowah EMS, Inc. 11 8:14-bk-80532
    Feb 25, 2014 Decatur Emergency Medical Service Inc 11 8:14-bk-80531
    Jan 31, 2013 CATFISH ENTERTAINMENT, LLC 11 8:13-bk-80284
    Sep 20, 2012 Orion Tecnology, Inc. 11 8:12-bk-83024
    Sep 2, 2011 D & D Hospitality, LLC 11 8:11-bk-83081