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

    12/11/2025

  • 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: Chief Judge 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

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
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)
12/09/2025256Order 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. (Smith, Robert)
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)
10/01/2025254Chapter 7 Trustee's Report of No Distribution: Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 16 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 10/01/2025)
10/01/2025253Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $1,786.05. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 16 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 10/01/2025)
08/25/2025252Interim Report (Amended Interim Report for Period Ending March 31, 2025) Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 08/25/2025)
08/19/2025251Certificate of Service Re: Order Granting Motion of Ally Bank for Relief from Stay. Filed by Karen Ann Green I on behalf of Creditor Ally Bank (related document(s)[247]). (Attachments: # (1) Exhibit - Order Granting Motion of Ally Bank for Relief from Stay) (Green, Karen)
08/19/2025250Certificate of Service Re: Order Granting Motion for Relief from Stay. Filed by Karen Ann Green I on behalf of Creditor Ally Bank (related document(s)[248]). (Attachments: # (1) Exhibit - Order Granting Motion for Relief from Stay) (Green, Karen)
08/19/2025249Certificate of Service Re: Order Approving Motion of Ally Bank Relief from Stay. Filed by Karen Ann Green I on behalf of Creditor Ally Bank (related document(s)[246]). (Attachments: # (1) Exhibit - Order Approving Motion of Ally Bank Relief from Stay) (Green, Karen)