Whitener's Tractor Service, Inc.
7
Jason A. Burgess
02/10/2026
03/28/2026
No
v
| DISMISSED |
Assigned to: Jason A. Burgess Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Whitener's Tractor Service, Inc.
11424 Secretariat Lane West Jacksonville, FL 32218 DUVAL-FL Tax ID / EIN: 81-1876989 |
represented by |
Edward P Jackson
Edward P. Jackson, P.A. 255 North Liberty Street, First Floor Jacksonville, FL 32202 904-358-1952 Email: edward@edwardpjackson.com |
Trustee Gregory L. Atwater
P.O. Box 1865 Orange Park, FL 32067 904-264-2273 |
| |
U.S. Trustee United States Trustee - JAX 13/7
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 |
|---|---|---|
| 03/25/2026 | 28 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 24)). Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026) |
| 03/25/2026 | 27 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 25)). Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026) |
| 03/25/2026 | 26 | Order Dismissing Case . (related document(s)14). Service Instructions: Clerks Office to serve. (Penny) (Entered: 03/25/2026) |
| 03/23/2026 | 25 | Notice of Hearing on (1) Motion to Require Disclosure of Liability Insurance Policies and (2) Motion to Require Disclosure of Liability Insurance Policies (related document(s)15, 20). Hearing scheduled for 4/14/2026 at 10:30 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street . (Robert) (Entered: 03/23/2026) |
| 03/23/2026 | 24 | Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay (related document(s)19). Hearing scheduled for 4/14/2026 at 10:30 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street . Service Instructions: Clerks Office to serve. (Robert) (Entered: 03/23/2026) |
| 03/20/2026 | 23 | Receipt of Relief from Automatic Stay Filing Fee - $199.00 by KM. Receipt Number 30002388. (ADIclerk) (Entered: 03/20/2026) |
| 03/20/2026 | 22 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Keonni K. King. (Tonya) (Entered: 03/20/2026) |
| 03/20/2026 | 21 | Request by Pro Se Creditor Keonni K. King to receive all notices sent by the Court by electronic notice only . (Tonya) (Entered: 03/20/2026) |
| 03/20/2026 | 20 | Motion to Require Disclosure of Liability Insurance Policies Filed by Creditor Keonni K. King (Tonya) (Entered: 03/20/2026) |
| 03/20/2026 | 19 | Amended Motion for Relief from Stay. Filing Fee Paid. Re: State Court Litigation, Case No. 16-2024-CA-004362-XXXX-MA. To Permit Continuation of State Court Litigation for the Limited Purpose of Determining Liability and Recovering Available Insurance Proceeds. Filed by Creditor Keonni K. King (related document(s)16). (Tonya) (Entered: 03/20/2026) |