Welcome to BusinessBankruptcies.com!

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

FDS Trucking, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2018bk02422
TYPE / CHAPTER
Voluntary / 11

Filed

3-28-18

Updated

9-13-23

Last Checked

5-4-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 4, 2018
Last Entry Filed
Apr 30, 2018

Docket Entries by Year

Mar 28, 2018 1 Petition Voluntary Petition under Chapter 11. (Fee Paid.). Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Buddy D Ford on behalf of FDS Trucking, LLC. (Ford, Buddy) (Entered: 03/28/2018)
Mar 28, 2018 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(8:18-bk-02422) [misc,volp11a2] (1717.00). Receipt Number 56630732, Amount Paid $1717.00 (U.S. Treasury) (Entered: 03/28/2018)
Mar 28, 2018 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: 03/28/2018)
Mar 29, 2018 Assignment of the Honorable Michael G. Williamson, Bankruptcy Judge to this case. The Trustee appointed to this case is US Trustee. (Ellen M.) (Entered: 03/29/2018)
Mar 29, 2018 2 Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 03/29/2018)
Mar 29, 2018 3 Notice of Appearance and Request for Notice by Donald R. Kirk (Carlton Fields) and Stephen B. Grow (Warner Norcross & Judd) Filed by Donald R Kirk on behalf of Creditor Mercedes-Benz Financial Services USA, LLC. (Kirk, Donald) (Entered: 03/29/2018)
Mar 29, 2018 4 Statement of Corporate Ownership. Filed by Buddy D Ford on behalf of Debtor FDS Trucking, LLC. (Jeffery H.) (Entered: 03/29/2018)
Mar 30, 2018 5 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 4/30/2018 at 01:30 PM at Tampa, FL (861) - Room 100-B, Timberlake Annex, 501 E. Polk Street. Proofs of Claims due by 7/16/2018. (Jeffery H.) (Entered: 03/30/2018)
Mar 30, 2018 6 Notice of Deficient Filing. (Summary of Schedules, Schedules ABDEFGH, Statement of Financial Affairs, Statement of Attorney Compensation, Case Management Summary Not Filed) . (Jeffery H.) (Entered: 03/30/2018)
Apr 1, 2018 7 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 2)). Notice Date 03/31/2018. (Admin.) (Entered: 04/01/2018)
Show 3 more entries
Apr 5, 2018 11 Notice of Appearance and Request for Notice Filed by James M Donohue on behalf of Creditor Capital City Bank. (Donohue, James) (Entered: 04/05/2018)
Apr 6, 2018 12 Statement/Disclosure of Compensation of Attorney Filed by Buddy D Ford on behalf of Debtor FDS Trucking, LLC. (Ford, Buddy) (Entered: 04/06/2018)
Apr 6, 2018 13 Application to Employ Buddy D. Ford, PA as Attorney(s) for Debtor Filed by Buddy D Ford on behalf of Debtor FDS Trucking, LLC (Ford, Buddy) (Entered: 04/06/2018)
Apr 6, 2018 14 Affidavit & Financial Disclosure in Support of Debtor's Application to Approve the Employment of Buddy D. Ford, PA Filed by Buddy D Ford on behalf of Debtor FDS Trucking, LLC (related document(s)13). (Ford, Buddy) (Entered: 04/06/2018)
Apr 6, 2018 15 Statement of Financial Affairs Filed by Buddy D Ford on behalf of Debtor FDS Trucking, LLC. (Ford, Buddy) (Entered: 04/06/2018)
Apr 6, 2018 16 Schedules A - H, and Summary of Assets and 20 Largest Unsecured List Filing Fee Not Paid or Not Required. Filed by Buddy D Ford on behalf of Debtor FDS Trucking, LLC. (Ford, Buddy) (Entered: 04/06/2018)
Apr 10, 2018 17 Chapter 11 Case Management Summary Filed by Jonathan A Semach on behalf of Debtor FDS Trucking, LLC. (Semach, Jonathan) (Entered: 04/10/2018)
Apr 11, 2018 18 Order Granting Motion For Joint Administration . This case is associated with lead case 8:18-bk-2352. (Related Doc # 10). Service Instructions: Buddy Ford 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. (Ryan S.) (Entered: 04/11/2018)
Apr 11, 2018 19 Proof of Service of Order Granting Motion for Joint Administration and/or Procedural Consolidation. Filed by Buddy D Ford on behalf of Debtor FDS Trucking, LLC (related document(s)18). (Attachments: # 1 Mailing Matrix Florida Dirt Source # 2 Mailing Matrix FDS Trucking) (Ford, Buddy) (Entered: 04/11/2018)
Apr 11, 2018 20 Notice of Appearance and Request for Notice Filed by Katie Brinson Hinton on behalf of Creditor Commercial Credit Group, Inc.. (Hinton, Katie) (Entered: 04/11/2018)

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
8:2018bk02422
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 28, 2018
Type
voluntary
Terminated
Jan 21, 2020
Updated
Sep 13, 2023
Last checked
May 4, 2018
Lead case
Florida Dirt Source, LLC

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    FDS Trucking, LLC
    5130 Broad Street
    Brooksville, FL 34601
    HERNANDO-FL
    Tax ID / EIN: xx-xxx4521

    Represented By

    Buddy D Ford
    Buddy D. Ford, P.A.
    9301 West Hillsborough Avenue
    Tampa, FL 33615-3008
    813-877-4669
    Fax : 813-877-5543
    Email: Buddy@TampaEsq.com
    Jonathan A Semach
    Buddy D. Ford, P.A.
    9301 West Hillsborough Avenue
    Tampa, FL 33615-3008
    813-877-4669
    Fax : 813-877-5543
    Email: jonathan@tampaesq.com

    U.S. Trustee

    United States Trustee - TPA
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Represented By

    Denise E Barnett
    United States Trustee
    501 East Polk Street
    Suite 1200
    Tampa, FL 33602
    813-228-2000 Ext. 227
    Fax : 813-228-2303
    Email: denise.barnett@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 9, 2023 T&J of Brooksville LLC 11V 8:2023bk05076
    Aug 9, 2022 Sho-Me Nutriceuticals Acquisition Company 11V 8:2022bk03215
    May 5, 2022 T.G. United, Inc. A Florida Corporation 11V 8:2022bk01831
    Mar 18, 2021 Confidence Trucking W/C LLC 11V 8:2021bk01266
    May 17, 2020 Cortez Blvd. Brooksville, LLC parent case 11 1:2020bk11134
    Mar 27, 2018 Florida Dirt Source, LLC 11 8:2018bk02352
    Dec 19, 2016 Jireh Enterprises of Tampa Bay Inc 7 8:16-bk-10733
    Mar 11, 2015 Cards "R" Less, Inc. 7 8:15-bk-02406
    Dec 22, 2014 Superior Site Development, Inc. 7 8:14-bk-14770
    Dec 18, 2014 Green World Path, Inc. 11 8:14-bk-14635
    Dec 5, 2014 ProIRB Plus, Inc. 11 8:14-bk-14185
    Apr 21, 2014 Outlaw Ridge, LLC 11 8:14-bk-04401
    Apr 21, 2014 Outlaw Ridge, Inc. 11 8:14-bk-04400
    May 21, 2013 Gia's Cakes & Goodies, LLC 7 8:13-bk-06665
    Jan 4, 2012 L&S Supplies LLC 7 8:12-bk-00083