Case number: 6:19-bk-04781 - JNHRSA St. Joe, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    JNHRSA St. Joe, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Karen S. Jennemann

  • Filed

    07/22/2019

  • Last Filing

    11/12/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CONS, JNTADMN



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:19-bk-04781-KSJ

Assigned to: Karen S. Jennemann
Chapter 11
Voluntary
Asset

Date filed:  07/22/2019
341 meeting:  08/26/2019
Deadline for filing claims:  11/12/2019

Debtor

JNHRSA St. Joe, LLC

1275 W Granada Blvd, Ste 3B
Ormond Beach, FL 33217-4000
VOLUSIA-FL

represented by
R Scott Shuker

Latham Shuker Eden & Beaudine LLP
Post Office Box 3353
Orlando, FL 32802
(407) 481-5800
Fax : (407) 481-5801
Email: bknotice@lseblaw.com

U.S. Trustee

United States Trustee - ORL

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

Office of the United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: jill.kelso@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/29/201910Order Granting Motion For Joint Administration. Service Instructions: R Shuker is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Mary H.) (Entered: 07/29/2019)
07/25/20199BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 3)). Notice Date 07/25/2019. (Admin.) (Entered: 07/26/2019)
07/25/20198BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 5)). Notice Date 07/25/2019. (Admin.) (Entered: 07/26/2019)
07/25/20197BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 4)). Notice Date 07/25/2019. (Admin.) (Entered: 07/26/2019)
07/25/20196Notice of Appearance for Purposes of CM/ECF Filed by U.S. Trustee United States Trustee - ORL. (Kelso, Jill) (Entered: 07/25/2019)
07/23/20195Notice of Deficient Filing. summary of assets, schedules A-B,D-H, declaration concerning schedules, statement of financial affairs, creditors, case management summary, disclosure of compensation not filed; tax ID number not listed on petition . (Kerry) (Entered: 07/23/2019)
07/23/20194Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 8/26/2019 at 10:00 AM at Orlando, FL (687) Suite 1203B, George C. Young Courthouse, 400 West Washington Street. Proofs of Claims due by 11/12/2019. (Kerry) (Entered: 07/23/2019)
07/23/20193Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 07/23/2019)
07/22/2019Debtor(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: 07/22/2019)
07/22/20192Statement of Corporate Ownership. Corporate parents added to case: JNHRSA, LLC. Filed by R Scott Shuker on behalf of Debtor JNHRSA St. Joe, LLC. (Shuker, R) (Entered: 07/22/2019)