Case number: 3:23-bk-01569 - 2CM LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    2CM LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jason A. Burgess

  • Filed

    07/05/2023

  • Last Filing

    12/04/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CONFIRMED_1191(b)



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:23-bk-01569-BAJ

Assigned to: Jason A. Burgess
Chapter 11
Voluntary
Asset


Date filed:  07/05/2023
Plan confirmed:  12/12/2023
341 meeting:  08/09/2023
Deadline for filing claims:  09/13/2023

Debtor

2CM LLC

12259 Stockbridge Court North
Saint Johns, FL 32258
DUVAL-FL
Tax ID / EIN: 81-5118739

represented by
Thomas C Adam

Adam Law Group, P.A.
2258 Riverside Ave
Jacksonville, FL 32204
904-329-7249
Email: bk@adamlawgroup.com

Trustee

L. Todd Budgen

Budgen Law
Post Office Box 520546
Longwood, FL 32752
407-232-9118

 
 
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
represented by
Scott E Bomkamp

DOJ-Ust
United States Trustee
400 W. Washington St.
Ste 1100
Orlando, FL 32801
407-648-6069
Email: scott.e.bomkamp@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/04/2024105
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
WITNESSES:
EVIDENCE:
RULING:
Continued Status Conference
CONTINUED TO DECEMBER 11, 2025 @ 9:30 AOCNFN
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
. (Bill) (Entered: 12/04/2024)
12/03/2024104Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Thomas C Adam on behalf of Debtor 2CM LLC. (Adam, Thomas) (Entered: 12/03/2024)
12/03/2024103Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Thomas C Adam on behalf of Debtor 2CM LLC. (Adam, Thomas) (Entered: 12/03/2024)
12/03/2024102Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Thomas C Adam on behalf of Debtor 2CM LLC. (Adam, Thomas) (Entered: 12/03/2024)
10/17/2024101Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Continued Status Conference CONTINUED TO DECEMBER 4 @ 11:00 AOCNFN 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 . (Miguenes, Bill)
04/02/2024100Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Status Conference CONTINUED TO OCTOBER 17 @ 9:30 AOCNFN 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 . (Miguenes, Bill)
04/01/202499Notice of Withdrawal of Application for Payment of Administrative Expenses Filed by William B McDaniel on behalf of Creditor Florida State College at Jacksonville (related document(s)[89]). (McDaniel, William)
04/01/202498Notice of Withdrawal of Motion to Compel Rejection of Real Property Lease Filed by William B McDaniel on behalf of Creditor Florida State College at Jacksonville (related document(s)[88]). (McDaniel, William)
04/01/202497Withdrawal of Claim(s): 8 Filed by William B McDaniel on behalf of Creditor Florida State College at Jacksonville. (McDaniel, William)
02/27/202496Certificate of Service Re: Order Granting Motion To Reschedule Hearing on Status Conference. Filed by Thomas C Adam on behalf of Debtor 2CM LLC (related document(s)[95]). (Attachments: # (1) Mailing Matrix # (2) Large Attachment) (Adam, Thomas)