Onyx Site Services LLC.
7
Jacob A. Brown
06/11/2024
04/29/2025
No
v
ADV, SmBus |
Assigned to: Jacob A. Brown Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Onyx Site Services LLC.
771 North Moody Road Palatka, FL 32177 PUTNAM-FL Tax ID / EIN: 47-3319074 |
represented by |
Robert C Bruner
Bruner Wright, P.A. 2868 Remington Green Circle Suite B Tallahassee, FL 32308 850-385-0342 Email: rbruner@brunerwright.com Samantha A. Kelley
Bruner Wright, PA 2868 Remington Green Circle Suite B Tallahassee, FL 32308 850-385-0342 Email: skelley@brunerwright.com Byron Wright, III
Bruner Wright, P.A. 2868 Remington Green Circle Suite B Tallahassee, FL 32308 850-385-0342 Fax : 850-270-2441 Email: twright@brunerwright.com |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
represented by |
Eugene H Johnson
Johnson Law Firm, P.A. 301 W. Bay Street Suite 1453 Jacksonville, FL 32202 904-652-2400 Fax : 904-652-2401 Email: ehj@johnsonlawpa.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 |
represented by |
Jill E Kelso
Office of the United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: jill.kelso@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | 236 | Order Granting Motion For Relief From Stay by VyStar Credit Union as successor by merger to 121 Financial Credit Union (Related Doc # [214]) Service Instructions: Jeffrey Becker 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. (McFarland, Kimberely) |
04/29/2025 | 235 | Interim Report for Period Ending March 31, 2025. (Cohen, Aaron) |
04/29/2025 | 234 | Proof of Service of Consent Order Granting Motion for Authorization to Release and Pay Funds. Filed by Eugene H Johnson on behalf of Trustee Aaron R. Cohen (related document(s)[233]). (Johnson, Eugene) |
04/28/2025 | 233 | Consent Order Granting Motion for Authorization to Release and Pay Funds (Related Doc # [217]). Service Instructions: Eugene Johnson 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. (Craft, Tonya) |
04/25/2025 | 232 | Response to American Contractors Indemnity Company's Response in Opposition to Debtor's Objection to Its Proof of Claim [Doc 221] Filed by E. A. "Seth" Mills Jr. on behalf of Creditor American Contractors Indemnity Company. (Mills, E. A.) |
04/20/2025 | 231 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [227])). Notice Date 04/20/2025. (Admin.) |
04/18/2025 | 230 | Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Re: 2017 Ford F-450. Contains negative notice. Filed by Matthew L Schulis on behalf of Creditor Ally Bank (related document(s)[224]). (Attachments: # (1) Exhibit) |
04/18/2025 | 229 | Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Re: 2020 Ford F-450. Contains negative notice. Filed by Matthew L Schulis on behalf of Creditor Ally Bank (related document(s)[222]). (Attachments: # (1) Exhibit) |
04/18/2025 | 228 | Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Re: 2019 Ford F-450. Contains negative notice. Filed by Matthew L Schulis on behalf of Creditor Ally Bank (related document(s)[223]). (Attachments: # (1) Exhibit) |
04/18/2025 | 227 | Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay Re: 2017 Ford F-450 Matthew L Schulis on behalf of Creditor Ally Bank Motion eligible for negative notice in which negative notice was not used (related document(s)[224]). Hearing scheduled for 4/30/2025 at 10:00 AM at Jacksonville, FL - Courtroom 4C, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Service Instructions: Clerks Office to serve. (Barnes, Dana) |