Case number: 3:25-bk-04071 - JTA Springs LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    JTA Springs LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jason A. Burgess

  • Filed

    11/05/2025

  • Last Filing

    03/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:25-bk-04071-BAJ

Assigned to: Jason A. Burgess
Chapter 11
Voluntary
Asset

Date filed:  11/05/2025

Debtor

JTA Springs LLC

2501 Jammes Road
Jacksonville, FL 32210
DUVAL-FL
Tax ID / EIN: 46-5296829

represented by
Jeffrey Ainsworth

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: jeff@bransonlaw.com

Cole Branson

Branson Law
1501 E Concord St
Orlando, FL 32803
407-716-6108
Email: cole@bransonlaw.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
 
 

Latest Dockets

Date Filed#Docket Text
03/01/202653BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [52])). Notice Date 02/28/2026. (Admin.)
02/26/202652Order Conditionally Denying Motion to Dismiss Case . (Related Doc [38]). Service Instructions: Clerks Office to serve. (Morrow, Penny)
02/19/202651Amended Motion for Approval of Post-Petition Financing with IPFS Corporation Filed by Jennifer L Morando on behalf of Debtor JTA Springs LLC (related document(s)[48], [49]).
02/17/202650Certificate of Service Re: Debtor's Solicitation Package with Cover Letter, Ballot, Order Scheduling Confirmation Hearing, Disclosure Statement, & Plan of Reorganization Filed by Jeffrey Ainsworth on behalf of Debtor JTA Springs LLC (related document(s)[46], [44], [43]). (Ainsworth, Jeffrey)
02/17/202649Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Preliminary Hearing on Motion to Dismiss Case with Injunction or Convert Case to Chapter 7 Filed by U.S. Trustee United States Trustee - JAX 11 Doc 38 CONDITIONALLY DENIED (TERMS STATED ON THE RECORD) ORDER BOMKAMP -2. Motion for Approval of Post-Petition Financing re Insurance Premium Financing Filed by Jennifer L Morando on behalf of Debtor JTA Springs LLC Doc 48 GRANTED ORDER AINSWORTH 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 . (Miguenes, Bill)
02/16/202648Motion for Approval of Post-Petition Financing re Insurance Premium Financing Filed by Jennifer L Morando on behalf of Debtor JTA Springs LLC
02/16/202647Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Jeffrey Ainsworth on behalf of Debtor JTA Springs LLC. (Ainsworth, Jeffrey)
02/10/202646Order Conditionally Approving Disclosure Statement, Scheduling Combined Disclosure Statement and Confirmation Hearing, Setting Related Deadlines, and Setting Deadline for Filing Administrative Expense Applications (related document(s)[44]). Hearing scheduled for 4/20/2026 at 09:30 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Service Instructions: Clerks Office to serve. (McFarland, Kimberely)
02/06/202645Notice of Appearance and Request for Notice Filed by Tucker H Byrd on behalf of Creditor Worth Capital Holdings 124 LLC. (Byrd, Tucker)
02/03/202644Disclosure Statement Pursuant to 11 U.S.C. § 1125 for Plan of Reorganization Submitted by JTA SPRINGS LLC Filed by Cole Branson on behalf of Debtor JTA Springs LLC. (Branson, Cole)