Case number: 3:24-bk-01656 - Onyx Site Services LLC. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Onyx Site Services LLC.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jacob A. Brown

  • Filed

    06/11/2024

  • Last Filing

    06/13/2025

  • Asset

    No

  • Vol

    v

Docket Header
ADV, SmBus



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:24-bk-01656-JAB

Assigned to: Jacob A. Brown
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  06/11/2024
Date converted:  02/03/2025
341 meeting:  02/27/2025
Deadline for filing claims:  04/15/2025

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

Latest Dockets

Date Filed#Docket Text
06/13/2025243Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 6/13/2025). Filed by Trustee Aaron R. Cohen (related document(s)). (Cohen, Aaron)
06/10/2025242Order Granting Motion For Relief From Stay by Vystar Credit Union as successor by merger to 121 Financial Credit Union (Related Doc # [239]) 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. (Craft, Tonya)
06/03/2025241Proof of Service of Order Granting Motion to Approve Compromise or Settlement of Claims by and Between the Trustee and Creditors Vystar Credit Union, Quick Bridge Funding, LLC The Smal Business Administration and American Contractors Indemnity Company. Filed by Jeffrey R Becker on behalf of Creditor VyStar Credit Union as successor by merger to 121 Financial Credit Union (related document(s)[240]). (Becker, Jeffrey)
06/03/2025240Order Granting Motion to Approve Compromise or Settlement of Claims by and Between the Trustee and Creditors Vystar Credit Union, Quick Bridge Funding, LLC The Smal Business Administration and American Contractors Indemnity Company (Related Doc # [237]). 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. (Morrow, Penny)
05/16/2025Reassignment of Lead Attorney. Attorney Fazia Corsbie of Orlans PC is substituted for Attorney Matthew L. Schulis of Orlans PC. (Entered: 05/16/2025)
05/14/2025Receipt of Filing Fee for Motion for Relief From Stay( 3:24-bk-01656-JAB) [motion,mrlfsty] ( 199.00). Receipt Number A79622018, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 05/14/2025)
05/14/2025239Motion for Relief from Stay. (Fee Paid.) Re: TK-52XP Remote-Operated Tracked 52' Rotary Mower & Wood Cutter, Model BW15.15 SN: 10008086620002 and Rhino Cutter, Model C4150FB-4 SN: 4150-41679. Contains negative notice. Filed by Jeffrey R Becker on behalf of Creditor VyStar Credit Union as successor by merger to 121 Financial Credit Union (Entered: 05/14/2025)
05/06/2025238Proof of Service of ORDER GRANTING MOTION FOR RELIEF FROM AUTOMATIC STAY. Filed by Jeffrey R Becker on behalf of Creditor VyStar Credit Union as successor by merger to 121 Financial Credit Union (related document(s)[236]). (Becker, Jeffrey)
05/05/2025237Motion to Approve Compromise of Controversy or Settlement Agreement. Contains negative notice.. Filed by Eugene H Johnson on behalf of Trustee Aaron R. Cohen (Attachments: # (1) Mailing Matrix)
05/05/2025A properly docketed and related Proof or Certificate of Service for Order 236 is not indicated on the docket. Jeffrey Becker is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)