Onyx Site Services LLC.
7
Jacob A. Brown
06/11/2024
04/07/2026
No
v
| ADV, SmBus, CLOSED |
Assigned to: Chief Judge Jacob A. Brown Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/07/2026 | Bankruptcy Case Closed. (ADIclerk) (Entered: 04/07/2026) | |
| 04/07/2026 | 261 | Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Kimberely) (Entered: 04/07/2026) |
| 02/18/2026 | 260 | Proof 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) |
| 02/12/2026 | 259 | 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) |
| 01/30/2026 | Receipt 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) | |
| 01/30/2026 | 258 | Motion 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) |
| 12/11/2025 | 257 | Proof 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) |
| 12/09/2025 | 256 | 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) |
| 11/04/2025 | Receipt 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) | |
| 11/04/2025 | 255 | Motion 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) |