Case number: 8:21-bk-05231 - JayBeezs Tree Services LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    JayBeezs Tree Services LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    10/12/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DISMISSED, PetFeeDue, CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:21-bk-05231-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/12/2021
Date terminated:  12/03/2021
Debtor dismissed:  10/29/2021
341 meeting:  11/19/2021

Debtor

JayBeezs Tree Services LLC

301 La Serena
Winter Haven, FL 33884
POLK-FL
Tax ID / EIN: 85-1218188

represented by
JayBeezs Tree Services LLC

PRO SE



U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Nathan A Wheatley

Office of the U.S. Trustee
501 E. Polk St., Suite1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: nathan.a.wheatley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/03/2021Bankruptcy Case Closed. (Pollett, Lisa)
12/03/2021Bankruptcy Case Closed. (Lisa P.) (Entered: 12/03/2021)
11/04/202125BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [23])). Notice Date 11/04/2021. (Admin.)
11/03/202124Request for Notice Filed by Creditor Americredit Financial Services, Inc. Dba GM Financial. (AmeriCredit Financial Services dba GM F (MY))
11/02/202123Order Dismissing Case - effective October 29, 2021. (related document(s)[9]). Service Instructions: Clerks Office to serve. (Celli, Lidia)
10/28/202122Hearing Proceeding Memo: Hearing Held - APPEARANCES: Nicole Noel, Nathan Wheatley, Jeremiah Benson RULING: Expedited Motion to Dismiss Case. Filed by Nathan A Wheatley on behalf of U.S. Trustee United States Trustee - TPA (Wheatley, Nathan) Doc #9 ...Conditional ruling: 1 day to obtain a lawyer; Granted (14 days) - Order by Wheatley... Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Chap, Dkt)
10/22/202121BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 17)). Notice Date 10/22/2021. (Admin.) (Entered: 10/23/2021)
10/22/2021Receipt of Filing Fee for Motion for Relief From Stay(8:21-bk-05231-CPM) [motion,mrlfsty] ( 188.00). Receipt Number 68545591, Amount Paid $ 188.00 (U.S. Treasury) (Entered: 10/22/2021)
10/22/202120Motion for Relief from Stay. (Fee Paid.) Re: 2020 FORD F450 VIN: 1FD0W4GT3LEC55895. Filed by Nicole Mariani Noel on behalf of Creditor Ford Motor Credit Company, LLC (Attachments: # 1 Contract # 2 Title) (Noel, Nicole) Modified on 10/25/2021 (Brenton). (Entered: 10/22/2021)
10/21/202119BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 16)). Notice Date 10/21/2021. (Admin.) (Entered: 10/22/2021)