Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Cambrady, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:15-bk-05294
TYPE / CHAPTER
Voluntary / 7

Filed

12-4-15

Updated

9-13-23

Last Checked

3-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2016
Last Entry Filed
Feb 16, 2016

Docket Entries by Year

There are 3 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 4, 2015 2 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 1/8/2016 at 09:00 AM at Jacksonville, FL (3-40) - Suite 1-200, 300 North Hogan St.. (Kerry) (Entered: 12/04/2015)
Dec 4, 2015 3 Notice of Deficient Filing. declaration concerning schedules and statement of ownership not filed . (Kerry) (Entered: 12/04/2015)
Dec 7, 2015 4 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 2)). Notice Date 12/06/2015. (Admin.) (Entered: 12/07/2015)
Dec 7, 2015 5 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 3)). Notice Date 12/06/2015. (Admin.) (Entered: 12/07/2015)
Dec 8, 2015 6 Declaration under Penalty of Perjury for Non-Individual Debtors Filed by Todd W. Henry on behalf of Debtor Cambrady, LLC. (Henry, Todd). Related document(s) 1. Modified on 12/9/2015 (Linda). (Entered: 12/08/2015)
Dec 9, 2015 7 Statement of Corporate Ownership Filed by Todd W. Henry on behalf of Debtor Cambrady, LLC. (Henry, Todd) (Entered: 12/09/2015)
Dec 10, 2015 8 Notice of Appearance and Request for Notice Filed by Christian P George on behalf of Creditor Ameris Bank. (George, Christian) (Entered: 12/10/2015)
Dec 16, 2015 The Trustee hereby gives notice of recovery of assets in the instant bankruptcy case. The Trustee respectfully requests that the Clerk of the Bankruptcy Court set a claims bar date and give notice of need to file proofs of claims to all creditors and parties in interest.. (Smith, Alexander) (Entered: 12/16/2015)
Dec 16, 2015 9 Application to Employ Eugene H. Johnson as Special Attorney Filed by Trustee Alexander G. Smith. (Smith, Alexander) (Entered: 12/16/2015)
Dec 16, 2015 10 Order Approving Application to Employ/Retain Eugene Johnson as special attorney (Related Doc # 9). Service Instructions: Alexander Smith 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. (Susan B.) (Entered: 12/16/2015)
Show 10 more entries
Jan 13, 2016 20 Application to Employ Steven M. Vanderwilt as Certified Public Accountant . (Smith, Alexander) (Entered: 01/13/2016)
Jan 14, 2016 21 Order Granting Amended Motion To Appear pro hac vice of Phillip Bohl for FI Green Cleaning, LLC and Next Step Franchising, Inc.. Upon completion of the required registration form, a temporary login and password will be issued. Filing privileges are limited to this case and any related adversary proceedings. The attorney is directed to file a statement notifying the Clerk when Attorneys involvement in this case is concluded (Related Doc 19). Service Instructions: Timothy Danninger 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. (Margaret) Modified on 1/14/2016 (Margaret). (Entered: 01/14/2016)
Jan 14, 2016 22 Order Approving Application to Employ Steven M. Vanderwilt as Certified Public Accountant (Related Doc # 20). Service Instructions: Alexander Smith 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. (Linda L.) (Entered: 01/14/2016)
Jan 15, 2016 23 Proof of Service of Order Granting Motion to Appear Pro Hac Vice and Directing Payment to the United States District Court. Filed by Timothy Danninger on behalf of FI Green Cleaning, LLC, Next Step Franchising, Inc. (related document(s)21). (Danninger, Timothy) (Entered: 01/15/2016)
Jan 17, 2016 24 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 21)). Notice Date 01/16/2016. (Admin.) (Entered: 01/17/2016)
Jan 21, 2016 A properly docketed and related Proof or Certificate of Service for Order 22 is not indicated on the docket. Alexander Smith is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 01/21/2016)
Jan 21, 2016 25 Emergency Motion to Operate Business Nunc Pro Tunc to January 1, 2016; (B) Extending Deadline to Assume, Reject or Assign Unexpired Leases and (C) Other Relief (with Certificate of Necessity) Filed by Eugene H Johnson on behalf of Trustee Alexander G. Smith (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Mailing Matrix) (Johnson, Eugene) Modified on 1/22/2016 (Melissa). (Entered: 01/21/2016)
Jan 22, 2016 26 Notice of Evidentiary Hearing on Evidentiary Hearing on Trustees Emergency Motion to Operate Business Nunc Pro Tunc to January 1, 2016; (B) Extending Deadline to Assume, Reject or Assign Unexpired Leases and (C) Other Relief (Doc No. 25) Filed by Eugene H Johnson on behalf of Trustee Alexander G. Smith (related document(s)25). Hearing scheduled for 1/27/2016 at 10:30 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Attachments: # 1 Mailing Matrix) (Johnson, Eugene) (Entered: 01/22/2016)
Jan 22, 2016 27 Witness List Filed by Eugene H Johnson on behalf of Trustee Alexander G. Smith. (Attachments: # 1 Mailing Matrix) (Johnson, Eugene) (Entered: 01/22/2016)
Jan 22, 2016 28 Exhibit List Filed by Eugene H Johnson on behalf of Trustee Alexander G. Smith. (Attachments: # 1 Mailing Matrix) (Johnson, Eugene) (Entered: 01/22/2016)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
3:15-bk-05294
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Funk
Chapter
7
Filed
Dec 4, 2015
Type
voluntary
Terminated
Aug 18, 2017
Updated
Sep 13, 2023
Last checked
Mar 4, 2016

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Cambrady, LLC
    1683 Waters Edge Dr
    Fleming Island, FL 32003-8694
    CLAY-FL
    Tax ID / EIN: xx-xxx1788

    Represented By

    Todd W. Henry
    Todd W. Henry Law Office
    1555 Kingsley Avenue, Suite 405
    Orange Park, FL 32073
    904-264-6776
    TERMINATED: 01/27/2016
    Jason A Burgess
    The Law Offices of Jason A. Burgess, LLC
    1855 Mayport Road
    Atlantic Beach, FL 32233
    904-372-4791
    Fax : 904-853-6932
    Email: jason@jasonaburgess.com
    Samantha A Kelley
    The Law Offices of Jason A. Burgess, LC
    1855 Mayport Road
    Atlantic Beach, FL 32233
    904-372-4791
    Fax : 904-853-6932
    Email: samantha@jasonaburgess.com

    Trustee

    Alexander G. Smith
    2601 University Blvd., West
    Jacksonville, FL 32217
    904-733-3822

    Represented By

    Eugene H Johnson
    Johnson Law Firm, P.A.
    100 N. Laura Street, Suite 701
    Jacksonville, FL 32202
    (904) 652-2400
    Fax : (904) 652-2401
    Email: ehj@johnsonlawpa.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8 Southern Hawaiian Hospitality Enterprises, LLC 7 3:2024bk00050
    Nov 22, 2022 SMSS Global Motorsports, LLC 7 3:2022bk02352
    Feb 17, 2021 Emerald Dragon Games LLC 7 3:2021bk00380
    Feb 5, 2020 Colorado Rail Solutions, LLC 7 3:2020bk00396
    Feb 5, 2020 Mid-West Rail Solutions, LLC 7 3:2020bk00395
    Feb 5, 2020 Annapolis Junction Rail Solutions, LLC 7 3:2020bk00394
    Feb 5, 2020 North American Rail Solutions, LLC 7 3:2020bk00393
    Mar 2, 2016 Apace Drywall of Northeast Florida, Inc. 7 3:16-bk-00779
    Dec 4, 2015 MCL Holdings, Inc. 7 3:15-bk-05293
    Apr 29, 2014 Towncenter Forum Retail LLC 11 3:14-bk-02098
    Apr 29, 2014 Towncenter Crossings Retail, LLC 11 3:14-bk-02097
    Jul 23, 2013 O'Connor Development Corporation 11 3:13-bk-04513
    Jul 23, 2013 Shoppes of Eagle Harbor, Ltd. 11 3:13-bk-04512
    Jul 31, 2012 CGS Enterprises, LLC 7 1:12-bk-11325
    Aug 2, 2011 Piedlow, Inc. 11 8:11-bk-14743