Case number: 3:26-bk-00557 - Whitener's Tractor Service, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Whitener's Tractor Service, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jason A. Burgess

  • Filed

    02/10/2026

  • Last Filing

    03/28/2026

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:26-bk-00557-BAJ

Assigned to: Jason A. Burgess
Chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/10/2026
Debtor dismissed:  03/25/2026
341 meeting:  03/26/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
03/25/202628BNC Certificate of Mailing - Order (related document(s) (Related Doc # 24)). Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026)
03/25/202627BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 25)). Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026)
03/25/202626
Order Dismissing Case .
(related document(s)14). Service Instructions: Clerks Office to serve. (Penny) (Entered: 03/25/2026)
03/23/202625Notice 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)
03/23/202624
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)
03/20/202623Receipt of Relief from Automatic Stay Filing Fee - $199.00 by KM. Receipt Number 30002388. (ADIclerk) (Entered: 03/20/2026)
03/20/202622Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Keonni K. King. (Tonya) (Entered: 03/20/2026)
03/20/202621Request by Pro Se Creditor Keonni K. King to receive all notices sent by the Court by electronic notice only . (Tonya) (Entered: 03/20/2026)
03/20/202620Motion to Require Disclosure of Liability Insurance Policies Filed by Creditor Keonni K. King (Tonya) (Entered: 03/20/2026)
03/20/202619Amended 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)