Case number: 8:22-bk-01884 - JJS Logistics of Florida, Inc - Florida Middle Bankruptcy Court

Case Information
  • Case title

    JJS Logistics of Florida, Inc

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    05/10/2022

  • Last Filing

    05/10/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONFIRMED_1191(b), ADV



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:22-bk-01884-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset


Date filed:  05/10/2022
Plan confirmed:  02/24/2023
341 meeting:  06/06/2022
Deadline for filing claims:  07/19/2022

Debtor

JJS Logistics of Florida, Inc

5202 Eagle Trail Drive
Tampa, FL 33634
HILLSBOROUGH-FL
Tax ID / EIN: 85-2779129

represented by
Daniel E Etlinger

Jennis Morse Etlinger
606 East Madison Street
Tampa, FL 33602
813-229-2800
Fax : 813-229-1707
Email: detlinger@jennislaw.com

Daniel E Etlinger

(See above for address)

David S Jennis

Jennis Morse Etlinger
606 East Madison Street
Tampa, FL 33602
(813) 229-2800
Fax : (813) 229-1707
Email: djennis@jennislaw.com

Trustee

Amy Denton Mayer

110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144

 
 
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
05/10/2024302Motion for Final Decree Contains negative notice. Filed by David S Jennis on behalf of Debtor JJS Logistics of Florida, Inc
05/10/2024301Verified Report Final Solvency Report Filed by David S Jennis on behalf of Debtor JJS Logistics of Florida, Inc. (Jennis, David)
05/10/2024300Certificate of Substantial Consummation and Notice of Effective Date Filed by David S Jennis on behalf of Debtor JJS Logistics of Florida, Inc (related document(s)[203]). (Jennis, David)
02/29/2024299Request for Notice Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services, LP (AS))
01/04/2024Service completed via CM/ECF electronic notification. Filed by David S Jennis on behalf of Debtor JJS Logistics of Florida, Inc (related document(s)[297]). (Jennis, David)
12/29/2023298BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [295])). Notice Date 12/29/2023. (Admin.)
12/29/2023297Order Granting Application For Compensation (Related Doc # [291]). Fees awarded to Jennis Morse Etlinger in the amount of $50988.50, expenses awarded: $395.74 Service Instructions: David Jennis 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. (Scanlon, Ryan)
12/28/2023296Hearing Proceeding Memo: Hearing Held - APPEARANCES: APPEARANCES via zoom: Amy Mayer, Karon Foley, Noel Boeke, Nathan Wheatley APPEARANCES in person: David Jennis RULING: Application for Compensation for Jennis Morse Etlinger, Debtor's Attorney, Fee: $50988.50, Expenses: $395.74. For the period: 1/1/23 - 12/21/23 Contains negative notice. Filed by Attorney Jennis Morse Etlinger Doc #291 ...Approved - Order by Jennis... 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 . (Miguenes, Bill)
12/27/2023295Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk)
12/23/2023294BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [289])). Notice Date 12/23/2023. (Admin.)