JTA Springs LLC
11
Jason A. Burgess
11/05/2025
03/01/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Jason A. Burgess Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/01/2026 | 53 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [52])). Notice Date 02/28/2026. (Admin.) |
| 02/26/2026 | 52 | Order Conditionally Denying Motion to Dismiss Case . (Related Doc [38]). Service Instructions: Clerks Office to serve. (Morrow, Penny) |
| 02/19/2026 | 51 | Amended 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]). |
| 02/17/2026 | 50 | Certificate 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) |
| 02/17/2026 | 49 | Hearing 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) |
| 02/16/2026 | 48 | Motion for Approval of Post-Petition Financing re Insurance Premium Financing Filed by Jennifer L Morando on behalf of Debtor JTA Springs LLC |
| 02/16/2026 | 47 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Jeffrey Ainsworth on behalf of Debtor JTA Springs LLC. (Ainsworth, Jeffrey) |
| 02/10/2026 | 46 | Order 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) |
| 02/06/2026 | 45 | Notice of Appearance and Request for Notice Filed by Tucker H Byrd on behalf of Creditor Worth Capital Holdings 124 LLC. (Byrd, Tucker) |
| 02/03/2026 | 44 | Disclosure 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) |