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

    04/07/2026

  • Asset

    No

  • Vol

    v

Docket Header
ADV, SmBus, CLOSED



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

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



Debtor disposition:  Discharge Not Applicable
Date filed:  06/11/2024
Date converted:  02/03/2025
Date terminated:  04/07/2026
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

DOJ-Ust
400 W. Washington Street
Ste 1100
Orlando, FL 32801
407-648-6286
Email: jill.kelso@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/07/2026Bankruptcy Case Closed. (ADIclerk) (Entered: 04/07/2026)
04/07/2026261
Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate
. Service Instructions: Clerks Office to serve. (Kimberely) (Entered: 04/07/2026)
02/18/2026260Proof of Service of Agreed Order Granting Motion For Relief From Stay Filed by Kubota Credit Corporation. Filed by Gavin Stewart on behalf of Creditor Kubota Credit Corporation (related document(s)259). (Stewart, Gavin) (Entered: 02/18/2026)
02/12/2026259
Agreed Order Granting Motion For Relief From Stay Filed by Kubota Credit Corporation (Related Doc # 258)
Service Instructions: Gavin Stewart 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. (Robert) (Entered: 02/12/2026)
01/30/2026Receipt of Filing Fee for Motion for Relief From Stay( 3:24-bk-01656-JAB) [motion,mrlfsty] ( 199.00). Receipt Number A82920233, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 01/30/2026)
01/30/2026258Motion for Relief from Stay. (Fee Paid.) Re: Land Pride RC2512, VIN: 1399476, Kubota Z751KWI-48, VIN: 10336, Kubota Z781KWI-54, VIN: 10142 and Kubota M6060HDC, VIN: 64994. Contains negative notice. Filed by Gavin Stewart on behalf of Creditor Kubota Credit Corporation (Attachments: # 1 Exhibit A) (Entered: 01/30/2026)
12/11/2025257Proof of Service of Order Granting Motion For Relief From Stay. Filed by Gavin Stewart on behalf of Creditor Ford Motor Credit Company LLC (related document(s)256). (Stewart, Gavin) (Entered: 12/11/2025)
12/09/2025256
Order Granting Motion For Relief From Stay Filed by Ford Motor Credit Company, LLC (Related Doc # 255)
Service Instructions: Gavin Stewart 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. (Robert) (Entered: 12/09/2025)
11/04/2025Receipt of Filing Fee for Motion for Relief From Stay( 3:24-bk-01656-JAB) [motion,mrlfsty] ( 199.00). Receipt Number A81924059, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 11/04/2025)
11/04/2025255Motion for Relief from Stay. (Fee Paid.) Re: 2019 Ford F-150 Regular Cab XLT 3.3L V6. Contains negative notice. Filed by Gavin Stewart on behalf of Creditor Ford Motor Credit Company LLC (Attachments: # 1 Composite Exhibit A) (Entered: 11/04/2025)