North Jax Concrete and Construction LLC
11
Jacob A. Brown
08/18/2025
02/25/2026
Yes
v
| Subchapter_V, PriorCase, SmBus |
Assigned to: Chief Judge Jacob A. Brown Chapter 11 Voluntary Asset |
|
Debtor North Jax Concrete and Construction LLC
15223 Landmark Circle S. Jacksonville, FL 32226 DUVAL-FL Tax ID / EIN: 46-0789582 fka North Jax Concrete LLC |
represented by |
Thomas C Adam
Adam Law Group, P.A. 2258 Riverside Ave Jacksonville, FL 32204 904-329-7249 Email: bk@adamlawgroup.com |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
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 |
|---|---|---|
| 02/25/2026 | 81 | Certificate of Service Re: Order Granting Motion To Reschedule Hearing on Confirmation. Filed by Thomas C Adam on behalf of Debtor North Jax Concrete and Construction LLC. (Attachments: # (1) Large Attachment # (2) Mailing Matrix) (Adam, Thomas) |
| 02/25/2026 | A properly docketed and related Proof or Certificate of Service for Order 80 is not indicated on the docket. Thomas Adam 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) | |
| 02/19/2026 | 80 | Order Granting Motion To Reschedule Hearing on Confirmation (Related Doc # 78). Hearing scheduled for 3/31/2026 at 02:00 PM at Jacksonville, FL - Courtroom 4C, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street . Service Instructions: Thomas Adam 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. (Penny) (Entered: 02/19/2026) |
| 02/17/2026 | 79 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 02/18/2026)APPEARANCES: Tom Adam: Debtor; Aaron Cohen: Subchapter V Trustee; Jill Kelso: United States Trustee; Mateo Dayo: Teather Inc. WITNESSES: EVIDENCE: RULING: 1. Rescheduled Status Conference Continued to March 31, 2026 @ 2:00 p.m. AOCNFN 2. Second Motion to Reschedule Hearing On Confirmation Filed by Thomas C Adam on behalf of Debtor North Jax Concrete and Construction LLC Doc 78 Granted (3/31/26 2:00 p.m.) Order Adam Granted 3. Evidentiary Hearing on Confirmation of Chapter 11 Small Business Subchapter V Plan Continued to March 31, 2026 @ 2:00 p.m. AOCNFN -Chapter 11 Small Business Subchapter V Plan Filed by Thomas C Adam on behalf of Debtor North Jax Concrete and Construction LLC. Doc 45 -Order (I) Scheduling Hearing on Confirmation of Plan of Reorganization, (II) Setting Related Deadlines, and (III) Setting Deadlines for Filing Administrative Expense Applications Doc 47 Objection to Confirmation of Plan Filed by Angela N Grewal on behalf of Creditor Tether Inc. f/k/a ERS Corp. Doc 67 4. Rescheduled Preliminary Hearing on Emergency Application to Set Officers' Salary Filed by Thomas C Adam on behalf of Debtor North Jax Concrete and Construction LLC Doc 4 Approved on an interim basis (terms stated on the record) continued hearing scheduled for March 31, 2026 @ 2:00 p.m. Order Adam -Limited Objection to Debtor's Emergency Application to Set Member, John C Holton, III, Compensation Filed by Angela N Grewal on behalf of Creditor Tether Inc. f/k/a ERS Corp. Doc 23 -Third Interim Order Approving Debtor-in-Possession's Emergency Motion to Set Member Compensation, scheduling continued hearing Doc 50 5. Rescheduled Preliminary Hearing on Emergency Motion for Authority to Use Cash Collateral Pursuant to 11 U.S.C. § 363 Filed by Thomas C Adam on behalf of Debtor North Jax Concrete and Construction LLC Doc 20 Granted on an interim basis (terms stated on the record) continued hearing scheduled for March 31, 2026 @ 2:00 p.m. Order Adam -Third Interim Order Approving Debtor-in-Possession's Emergency Motion to Set Member Compensation, scheduling continued hearing Doc 51 -Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Thomas C Adam on behalf of Debtor North Jax Concrete and Construction LLC. Doc 77 -Notice of Filing Second Revised Cash Collateral Budget Filed by Thomas C Adam on behalf of Debtor North Jax Concrete and Construction LLC. Doc 46 6. Preliminary Hearing on Objection to Claim No. 3-1 filed by Tether, Inc. f/k/a Ers Corp.. Filed by Thomas C Adam on behalf of Debtor North Jax Concrete and Construction LLC Doc 54 Continued to March 31, 2026 @ 2:00 p.m. AOCNFN -Response to Objection to Claim of Tether, Inc. Filed by Angela N Grewal on behalf of Creditor Tether Inc. f/k/a ERS Corp. Doc 71 -Notice of Service of Debtor's First Set of Interrogatories and Requests for Production of Documents to Tether, Inc. f/k/a Ers Corp. Filed by Thomas C Adam on behalf of Debtor North Jax Concrete and Construction LLC. Doc 73 Note: -Objection to Claim 2-1, 4-1, 5-1, and 6-1 filed with 30 days negative notice Filed by Thomas C Adam on behalf of Debtor North Jax Concrete and Construction LLC Doc. Nos. 53. 55, 56, 62 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court |
| 02/11/2026 | 78 | Second Motion to Reschedule Hearing On Confirmation Filed by Thomas C Adam on behalf of Debtor North Jax Concrete and Construction LLC |
| 02/06/2026 | 77 | Chapter 11 Monthly Operating Report for the Month Ending: 1/31/2026 Filed by Thomas C Adam on behalf of Debtor North Jax Concrete and Construction LLC. (Adam, Thomas) |
| 02/06/2026 | 76 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Thomas C Adam on behalf of Debtor North Jax Concrete and Construction LLC. (Adam, Thomas) |
| 01/28/2026 | 75 | Proof of Service of Order Granting Application For Compensation (Related Doc # 66). Fees awarded to Aaron R. Cohen in the amount of $2299.50, expenses awarded: $45.54. Filed by Trustee Aaron R. Cohen (related document(s)[74]). (Attachments: # (1) Mailing Matrix) (Cohen, Aaron) |
| 01/27/2026 | A properly docketed and related Proof or Certificate of Service for Order 74 is not indicated on the docket. Aaron Cohen 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) | |
| 01/21/2026 | 74 | Order Granting Application For Compensation (Related Doc # [66]). Fees awarded to Aaron R. Cohen in the amount of $2299.50, expenses awarded: $45.54 Service Instructions: Aaron Cohen 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) |