Welcome to BusinessBankruptcies.com!

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

Clemons Trucking, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:15-bk-05393
TYPE / CHAPTER
Voluntary / 11

Filed

12-11-15

Updated

9-13-23

Last Checked

1-14-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 7, 2016
Last Entry Filed
Jan 6, 2016

Docket Entries by Year

Dec 11, 2015 1 Petition Voluntary Petition under Chapter 11. (Fee Paid.). no schedules filed, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation, Filed by Lisa C Cohen on behalf of Clemons Trucking, LLC. (Cohen, Lisa) (Entered: 12/11/2015)
Dec 11, 2015 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(3:15-bk-05393) [misc,volp11a2] (1717.00). Receipt Number 48131222, Amount Paid $1717.00 (U.S. Treasury) (Entered: 12/11/2015)
Dec 11, 2015 Debtor(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: 12/11/2015)
Dec 14, 2015 Assignment of the Honorable Jerry A. Funk, Bankruptcy Judge to this case . (Kate) (Entered: 12/14/2015)
Dec 14, 2015 2 Application to Set Officers' Salary . Filed by Lisa C Cohen on behalf of Debtor Clemons Trucking, LLC (Cohen, Lisa) (Entered: 12/14/2015)
Dec 14, 2015 3 Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 12/14/2015)
Dec 15, 2015 4 Supplemental Certificate of Service Re: Motion for Authority to Pay Affiliate Officer Salary (Doc. 2) Filed by Lisa C Cohen on behalf of Debtor Clemons Trucking, LLC (related document(s)2). (Attachments: # 1 Mailing Matrix) (Cohen, Lisa) (Entered: 12/15/2015)
Dec 16, 2015 5 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 1/27/2016 at 02:00 PM at Jacksonville, FL (3-40) - Suite 1-200, 300 North Hogan St.. Proofs of Claims due by 4/11/2016. (Robert) (Entered: 12/16/2015)
Dec 16, 2015 6 Notice of Deficient Filing. re: Schedules, Statement of Affairs, Small Business Balance Sheet, Corporate Ownership Statement, Case Management Summary, List of 20 largest creditors not signed (Disregard the deficiency on the 20 largest, it has an appropriate signature) . (Smith, Robert) Modified on 1/6/2016 (Cathy M.). (Entered: 12/16/2015)
Dec 16, 2015 7 Notice of Evidentiary Hearing on Application to Set Officers' Salary Filed by Debtor (related document(s)2). Hearing scheduled for 1/6/2016 at 11:00 AM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Robert) (Entered: 12/16/2015)
Dec 16, 2015 8 Chapter 11 Case Management Summary Filed by Lisa C Cohen on behalf of Debtor Clemons Trucking, LLC. (Cohen, Lisa) (Entered: 12/16/2015)
Dec 18, 2015 9 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 3)). Notice Date 12/17/2015. (Admin.) (Entered: 12/18/2015)
Dec 19, 2015 10 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 5)). Notice Date 12/18/2015. (Admin.) (Entered: 12/19/2015)
Dec 19, 2015 11 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 7)). Notice Date 12/18/2015. (Admin.) (Entered: 12/19/2015)
Dec 19, 2015 12 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 6)). Notice Date 12/18/2015. (Admin.) (Entered: 12/19/2015)
Dec 22, 2015 13 Application to Employ Lisa C. Cohen as Attorney for Debtor-in-Possession Filed by Lisa C Cohen on behalf of Debtor Clemons Trucking, LLC (Cohen, Lisa) (Entered: 12/22/2015)
Dec 22, 2015 14 Affidavit of Proposed Attorney in Support of Application to Employ Lisa C. Cohen as Attorney for Debtor-in-Possession Filed by Lisa C Cohen (Doc. 13) Filed by Lisa C Cohen on behalf of Debtor Clemons Trucking, LLC (related document(s)13). (Cohen, Lisa) (Entered: 12/22/2015)

There are 5 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-05393
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Dec 11, 2015
Type
voluntary
Terminated
May 9, 2017
Updated
Sep 13, 2023
Last checked
Jan 14, 2016

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Clemons Trucking, LLC
    22787 NW 34th Ave
    Lawtey, FL 32058-3659
    BRADFORD-FL
    Tax ID / EIN: xx-xxx1434

    Represented By

    Lisa C Cohen
    Ruff & Cohen PA
    4010 Newberry Road
    Suite G
    Gainesville, FL 32607
    (352) 376-3601
    Fax : (352) 378-1261
    Email: mcourtruff@bellsouth.net

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 4 Vivid Touch, Inc. 7 3:2024bk00942
    Feb 29 Shortcuts by Israel, LLC 7 3:2024bk00588
    Oct 24, 2023 W. Lawson Group, Inc. 7 3:2023bk02583
    Sep 6, 2023 Jax Wholesale & Liquidation, LLC 7 3:2023bk02137
    Dec 30, 2022 Reginald Padgett Construction Inc. 7 3:2022bk02606
    Oct 4, 2022 RJRamdhan Group LLC 11 3:2022bk01998
    Oct 14, 2021 NF Windsor, LLC parent case 11 1:2021bk11384
    Oct 7, 2019 Networking & Information Services Inc. dba NIS Sys 7 3:2019bk03813
    Jan 17, 2019 Stellar Media Alliance LLC 11 3:2019bk00153
    Sep 26, 2017 Soil Stabilization Specialists, Inc 7 3:17-bk-03443
    Aug 28, 2014 Learning Time Academy, Inc. 7 3:14-bk-04218
    Jul 19, 2013 MAS Enterprises of Ft. Lauderdale, Inc. 11 3:13-bk-04440
    Jun 18, 2013 Lewis Timber Company,Inc. 7 3:13-bk-03751
    Jun 20, 2012 MCR ENTERPRISE ll, INC. 7 3:12-bk-04117
    Oct 13, 2011 Gayatri Hotels, Inc. 11 3:11-bk-07505