Case number: 3:26-bk-00115 - Results Plus Partners, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Results Plus Partners, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jacob A. Brown

  • Filed

    01/13/2026

  • Last Filing

    02/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, SmBus



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:26-bk-00115-JAB

Assigned to: Chief Judge Jacob A. Brown
Chapter 11
Voluntary
Asset

Date filed:  01/13/2026
341 meeting:  02/10/2026
Deadline for filing claims:  03/24/2026

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

Latest Dockets

Date Filed#Docket Text
02/11/202616BNC Certificate of Mailing - Order/Notice Dismissing Case. (related document(s) (Related Doc # 14)). Notice Date 02/11/2026. (Admin.) (Entered: 02/12/2026)
02/09/202615Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. 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 1 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 Jerrett M McConnell. (McConnell, Jerrett) (Entered: 02/09/2026)
02/09/202614
Order Dismissing Case .
(related document(s)3, 2). Service Instructions: Clerks Office to serve. (Kimberely) (Entered: 02/09/2026)
01/30/202613Request for Notice Filed by Tricia A Morra on behalf of Creditor Morgan Stanley Residential Mortgage Loan Trust 2025-NQM5. (Morra, Tricia) (Entered: 01/30/2026)
01/28/202612BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 11)). Notice Date 01/28/2026. (Admin.) (Entered: 01/29/2026)
01/24/202611Notice 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)
01/23/202610Notice of Appearance and Request for Notice Filed by Daniel Kevin Eisenhauer on behalf of Creditor Selene Finance, LP. (Eisenhauer, Daniel) (Entered: 01/23/2026)
01/21/20269Notice 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)
01/20/20268Notice of Appearance Filed by Jill E Kelso on behalf of U.S. Trustee United States Trustee - JAX 11. (Kelso, Jill) (Entered: 01/20/2026)
01/18/20267BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 4)). Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026)