Welcome to BusinessBankruptcies.com!

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

Green Cedar, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:11-bk-05716
TYPE / CHAPTER
N/A / 11

Filed

8-2-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2011
Last Entry Filed
Aug 7, 2011

Docket Entries by Year

Aug 2, 2011 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 Jason A Burgess on behalf of Green Cedar, LLC. (Burgess, Jason) (Entered: 08/02/2011)
Aug 2, 2011 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(3:11-bk-05716) [misc,volp11a2] (1039.00). Receipt Number 25568646, Amount Paid $1039.00 (U.S. Treasury) (Entered: 08/02/2011)
Aug 2, 2011 2 List of 20 Largest Unsecured Creditors Filed by Jason A Burgess on behalf of Debtor Green Cedar, LLC. (Burgess, Jason) (Entered: 08/02/2011)
Aug 2, 2011 3 Declaration Under Penalty of Perjury for Electronic Filing Filed by Jason A Burgess on behalf of Debtor Green Cedar, LLC (related document(s) 1 , 2 ). (Burgess, Jason) (Entered: 08/02/2011)
Aug 2, 2011 Assignment of the Honorable Paul M. Glenn, Bankruptcy Judge to this case . (Freeman, Vickie) (Entered: 08/02/2011)
Aug 4, 2011 4 Notice of Deficient Filing. Summary of Schedules & Schedules, Stmt of Affairs, Disclosure of Compensation, Motion to Retain Attorney, Case Management Summary, Notice of Requirement of Small Business, Declaration for e-filing, Stmt of Corporate Ownership . (Diaz, Wanda) (Entered: 08/04/2011)
Aug 4, 2011 5 Order Authorizing Debtor-In-Possession to Operate Business. Signed on 8/4/2011 (Diaz, Wanda) (Entered: 08/04/2011)
Aug 4, 2011 6 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 9/28/2011 at 01:00 PM at Jacksonville, FL (3-40) - Suite 1-200, 300 North Hogan St.. Proofs of Claims due by 12/27/2011. (Diaz, Wanda) (Entered: 08/04/2011)
Aug 4, 2011 7 Notice of Administrative Order Establishing Initial Procedures in Chapter 11 Cases Filed in the United States Bankruptcy Court of the Middle District of Florida. (ADIclerk) (Entered: 08/04/2011)
Aug 5, 2011 8 Notice of Appearance for Purposes of CM/ECF. Filed by United States Trustee - JAX 11. (Laffredi, Timothy) (Entered: 08/05/2011)

There are 4 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
3:11-bk-05716
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Aug 2, 2011
Terminated
Sep 20, 2016
Updated
Sep 14, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Green Cedar, LLC
    7016 St. Augustine Road
    Jacksonville, FL 32217
    Tax ID / EIN: xx-xxx9311

    Represented By

    Jason A Burgess
    The Law Offices of Jason A. Burgess, LLC
    2350 Park Street
    Jacksonville, FL 32204
    904-521-9868
    Email: jason@jasonaburgess.com

    U.S. Trustee

    United States Trustee - JAX 11
    135 W Central Blvd, Suite 620
    Orlando, FL 32801
    407-648-6301

    Represented By

    Timothy S Laffredi
    135 West Central Blvd Suite 620
    Orlando, FL 32801
    (407) 648-6301 ext. 130
    Fax : (407) 648-6323
    Email: timothy.s.laffredi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1, 2023 C&L Automotive & Towing, Inc. 11V 3:2023bk00437
    Aug 26, 2022 Art Stones Design Corp. 11V 3:2022bk01716
    Nov 3, 2021 Surgical Center of Ponte Vedra Beach, LLC. 7 3:2021bk02598
    Nov 26, 2019 Specialty Tower Revamp Services, Inc. 7 3:2019bk04515
    Jan 10, 2017 Latitude 360, Inc. 11 3:17-bk-00086
    Oct 26, 2015 Three Josephs, LLC 11 3:15-bk-04687
    Jul 15, 2015 Joe's Properties, LLC 11 3:15-bk-03177
    Apr 29, 2015 Luter Enterprises, LLC 11 3:15-bk-01963
    Feb 27, 2015 Albany Westwind, Ltd. 11 3:15-bk-00836
    Aug 1, 2014 CLS Asset Management, LLLP 11 3:14-bk-03781
    Apr 6, 2014 Three Josephs, LLC 11 3:14-bk-01611
    Mar 7, 2012 Joe's Properties, LLC 11 3:12-bk-01495
    Dec 28, 2011 Arnett Contracting Company, LLC 7 3:11-bk-09254
    Jul 27, 2011 Pro Clear Aquatic Systems, Inc. 11 3:11-bk-05530
    Jul 26, 2011 Three Josephs, LLC 11 3:11-bk-05447