Results Plus Partners, LLC
11
Jacob A. Brown
01/13/2026
01/24/2026
Yes
v
| Subchapter_V, PlnDue, SmBus |
Assigned to: Chief Judge Jacob A. Brown Chapter 11 Voluntary Asset |
|
Debtor Results Plus Partners, LLC
7643 Gate Pkwy. 104904 Jacksonville, FL 32256 DUVAL-FL Tax ID / EIN: 87-3165579 |
represented by |
Results Plus Partners, LLC
PRO SE |
Trustee Jerrett M McConnell
McConnell Law Group, P.A. 6100 Greenland Road, Unit 603 Jacksonville, FL 32258 904-570-9180 |
| |
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 |
|---|---|---|
| 01/24/2026 | 11 | Notice of Bankruptcy Case . Section 341(a) meeting to be held on 2/10/2026 at 10:00 AM. U.S. Trustee (Jax) will hold the meeting telephonically. Call in Number: 888-330-1716. Passcode: 1501240#. Proofs of Claims due by 3/24/2026. (Tonya) (Entered: 01/24/2026) |
| 01/23/2026 | 10 | Notice of Appearance and Request for Notice Filed by Daniel Kevin Eisenhauer on behalf of Creditor Selene Finance, LP. (Eisenhauer, Daniel) (Entered: 01/23/2026) |
| 01/21/2026 | 9 | Notice of Appointment of Chapter 11, Subchapter V Trustee . Jerrett M McConnell added to the case. Meeting of Creditors scheduled for February 10, 2026, at 10:00 a.m. telephonically via US Trustee - Jacksonville. Filed by U.S. Trustee United States Trustee - JAX 11. (Attachments: # 1 Verified Statement) (Kelso, Jill) (Entered: 01/21/2026) |
| 01/20/2026 | 8 | Notice of Appearance Filed by Jill E Kelso on behalf of U.S. Trustee United States Trustee - JAX 11. (Kelso, Jill) (Entered: 01/20/2026) |
| 01/18/2026 | 7 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 4)). Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026) |
| 01/17/2026 | 6 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 2)). Notice Date 01/17/2026. (Admin.) (Entered: 01/18/2026) |
| 01/17/2026 | 5 | BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 3)). Notice Date 01/17/2026. (Admin.) (Entered: 01/18/2026) |
| 01/16/2026 | 4 | Notice of Pro Bono and Bankruptcy Resources. NG -(ADIclerk) (Entered: 01/16/2026) |
| 01/15/2026 | 3 | Notice of Deficient Filing. Filing Fee, Schedules A/B, D, E/F, G and H, Statement of Financial Affairs, Corporate Ownership Statement, Certificate or resolution authorizing debtor to file bankruptcy petition, Small Business Balance Sheet, Disclosure of Compensation of Attorney Matrix (with addresses). (Penny) (Entered: 01/15/2026) |
| 01/15/2026 | 2 | Order of Impending Dismissal Corporate Debtor shall retain counsel or the case may be dismissed . Service Instructions: Clerks Office to serve. (Penny) (Entered: 01/15/2026) |