NRMT LLC
11
Jerry A. Funk
03/01/2017
04/29/2021
Yes
v
PlnDue, DsclsDue |
Assigned to: Chapter 11 Voluntary Asset |
|
Debtor NRMT LLC
2060 West 21st St. Jacksonville, FL 32209 DUVAL-FL Tax ID / EIN: 47-2052220 fka Metro Towing LLC |
represented by |
Robert D Wilcox
Wilcox Law Firm 820 A1A North, Suite W-15 Ponte Vedra Beach, FL 32082 904-405-1248 Email: rw@wlflaw.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 |
Date Filed | # | Docket Text |
---|---|---|
04/29/2021 | Bankruptcy Case Closed. (Scanlon, Ryan) | |
04/09/2021 | 99 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [98])). Notice Date 04/08/2021. (Admin.) |
04/06/2021 | 98 | Order Dismissing Case .. Service Instructions: Clerks Office to serve. (Smith, Robert) |
12/03/2020 | Change of Address submitted to the Court on December 2, 2020 by Attorney Robert D. Wilcox of Wilcox Law Firm, 1301 Riverplace Boulevard, Suite 800, Jacksonville, FL 32207. (Berrier, Deanna) | |
11/12/2020 | Corrective Change of Firm Name submitted to the Court on November 9, 2020 by Attorney Richard R. Thames of Thames Markey who was formerly associated with Thames Markey & Heekin, P.A. (Mason, Sara) | |
11/10/2020 | Change of Firm Name submitted to the Court on November 9, 2020 by Attorney Richard R. Thames of Thomas Markey who was formerly associated with Thames Markey & Heekin, P.A. (Mason, Sara) | |
06/16/2020 | Change of Address submitted to the Court on June 16, 2020 by Attorney Lance Paul Cohen of Cohen & Thurston, P.A., 9829 Stone Street, NW, Albuquerque, NM 87114. (Berrier, Deanna) | |
03/26/2019 | Change of Address submitted to the Court on March 26, 2019 by Attorney Robert Wilcox of Wilcox Law Firm, 93 Rio Drive, Ponte Vedra Beach, FL 32082. (Berrier, Deanna) | |
07/07/2017 | 97 | Order Denying Motion To Compel as Moot but Awarding Attorney Fee (Related Doc [66]). Service Instructions: Lance Cohen is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Mullikin, Cathy) |
06/29/2017 | 96 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Preliminary Hearing on Motion to Compel Document Production. Filed by Lance Paul Cohen on behalf of Great Southern Peterbilt, Onis Linwood Holley, St.Johns Mortgage Management, Inc. (related document(s)[31], [57]). (Cohen, Lance) Doc #66 DENIED (AS MOOT - $500.00 IN ATTORNEY'S FEES AWARDED TO COHEN) ORD/COHEN 2. Preliminary Hearing on Motion to Obtain Credit and for Authority to Enter into Real Property Lease Modification Agreement Filed by Robert D Wilcox on behalf of Debtor NRMT LLC (Wilcox, Robert) Modified on 5/18/2017 (Eisenhart, Margaret). Doc #69 GRANTED ORD/WILCOX -Objection to Motion For Authority To Enter Into A Real Estate Modification Filed by Lance Paul Cohen on behalf of Creditor St.Johns Mortgage Management, Inc. (related document(s)[69]). (Cohen, Lance) Doc #94 3. Preliminary Hearing on Corrective Motion to Obtain Credit and for Authority to Enter into Equipment Lease Modification Agreement Filed by Robert D Wilcox on behalf of Debtor NRMT LLC (related document(s)[68]). (Wilcox, Robert) Modified on 5/18/2017 (Eisenhart, Margaret). Doc #70 GRANTED ORD/WILCOX -Objection to Motion For Authority To Enter Into Equipment Lease Modification Filed by Lance Paul Cohen on behalf of Creditor Great Southern Peterbilt (related document(s)[70]). (Cohen, Lance) Doc #95 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Chap, Dkt) |