Case number: 2:19-bk-01948 - Just One More Holding Corp. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Just One More Holding Corp.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    03/07/2019

  • Last Filing

    07/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:19-bk-01948-FMD

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  03/07/2019
341 meeting:  04/17/2019
Deadline for filing claims:  07/01/2019

Debtor

Just One More Holding Corp.

c/o Gerard A. McHale, Jr.
McHale, P.A.
1601 Jackson Street, Ste 200
Fort Myers, FL 33901
COLLIER-FL
Tax ID / EIN: 13-2516081

represented by
Paul Steven Singerman

Berger Singerman, LLP
1450 Brickell Avenue, Suite 1900
Miami, FL 33131
305-714-4343
Fax : 305-714-4340
Email: singerman@bergersingerman.com

Christopher A Jarvinen

Berger Singerman LLP
1450 Brickell Avenue, Suite 1900
Miami, FL 33131
305-714-4363
Fax : (305) 714-4340
Email: cjarvinen@bergersingerman.com

U.S. Trustee

United States Trustee - FTM

Timberlake Annex, Suite 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000
represented by
Benjamin E. Lambers

Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/15/2025Reassignment of Lead Attorney. Attorney Nathan A. Wheatley of the Office of the United States Trustee is substituted for Attorney Benjamin E. Lambers of the Office of the United States Trustee . (Mason, Sara)
12/20/202127Chapter 11 Monthly Operating Report for Case Number 2:19-bk-01948 for the Month Ending: 11/30/2021 Filed by Christopher A Jarvinen on behalf of Debtor Just One More Holding Corp.. (Attachments: # (1) Statement of Cash Receipts and Disbursements # (2) Balance Sheet # (3) Profit & Loss Statement # (4) Bank Statement(s) and Reconciliation(s)) (Jarvinen, Christopher)
05/14/202026Withdrawal of Claim(s): 2 of Cooley LLP Filed by J Michael Kelly on behalf of Creditor Cooley LLP. (Kelly, J) (Entered: 05/14/2020)
02/26/202025Notice of Appearance and Request for Notice by Rivkin Radler LLP Filed by Matthew V Spero on behalf of Interested Party 200 Chambers, LLC. (Spero, Matthew)
03/14/201924BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc [21])). Notice Date 03/13/2019. (Admin.)
03/14/201923BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc [20])). Notice Date 03/13/2019. (Admin.)
03/11/201922Certificate of Service Re: Notice of Chapter 11 Bankruptcy Case Filed by Christopher A Jarvinen on behalf of Debtor Just One More Holding Corp. (related document(s)[20]). (Jarvinen, Christopher)
03/11/201921Notice of Deficient Filing. Summary of Assets, Schedules A,B, D-H, Statement of Financial Affairs, Creditors not Uploaded by Attorney . (Santa, Ahyen)
03/11/201920Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 4/17/2019 at 02:00 PM at Ft. Myers, FL (892) - 2-101 United States Courthouse, 2110 First Street. Proofs of Claims due by 7/1/2019. (Santa, Ahyen)
03/11/201919BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [13])). Notice Date 03/10/2019. (Admin.)