Case number: 3:26-bk-00888 - Estate Building Services, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Estate Building Services, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jason A. Burgess

  • Filed

    03/04/2026

  • Last Filing

    03/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DsclsDue, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:26-bk-00888-BAJ

Assigned to: Jason A. Burgess
Chapter 11
Voluntary
Asset

Date filed:  03/04/2026
341 meeting:  04/08/2026
Deadline for filing claims:  05/13/2026

Debtor

Estate Building Services, LLC

7643 Gate Pkwy
104904
Jacksonville, FL 32256
DUVAL-FL
Tax ID / EIN: 87-3054620

represented by
Estate Building Services, LLC

PRO SE



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
Scott E Bomkamp

DOJ-Ust
United States Trustee
400 W. Washington St.
Ste 1100
Orlando, FL 32801
407-648-6069
Email: scott.e.bomkamp@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/13/202610Notice of Bankruptcy Case . Section 341(a) meeting to be held on 4/8/2026 at 02:00 PM. U.S. Trustee (Jax) will hold the meeting telephonically. Call in Number: 888-330-1716. Passcode: 1501240#. Proofs of Claims due by 5/13/2026. (Penny) (Entered: 03/13/2026)
03/10/20269Corrective Notice of Appearance Filed by Scott E Bomkamp on behalf of U.S. Trustee United States Trustee - JAX 11. (Bomkamp, Scott) (Entered: 03/10/2026)
03/06/20268BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 2)). Notice Date 03/06/2026. (Admin.) (Entered: 03/07/2026)
03/06/20267BNC Certificate of Mailing - Order (related document(s) (Related Doc # 4)). Notice Date 03/06/2026. (Admin.) (Entered: 03/07/2026)
03/06/20266BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 3)). Notice Date 03/06/2026. (Admin.) (Entered: 03/07/2026)
03/04/2026Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 03/04/2026)
03/04/20265Notice of Appearance Filed by Scott E Bomkamp on behalf of U.S. Trustee United States Trustee - JAX 11. (Bomkamp, Scott) (Entered: 03/04/2026)
03/04/20264
Order of Impending Dismissal Corporate Debtor shall retain counsel or the case may be dismissed
(related document(s)1). Service Instructions: Clerks Office to serve. (Kimberely) (Entered: 03/04/2026)
03/04/20263Notice of Deficient Filing. Voluntary Petition outdated, Schedules E-H, Summary of Assets, Statement of Financial Affairs, Statement of Corporate Ownership, Certification of Authorization, Case Management Summary, Small Business Balance Sheet, Creditor Matrix, Filing Fee . (Kimberely) (Entered: 03/04/2026)
03/04/20262
Order Authorizing Debtor-In-Possession to Operate Business.
(ADIclerk) (Entered: 03/04/2026)