Welcome to BusinessBankruptcies.com!

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

Jax Wholesale & Liquidation, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:2023bk02137
TYPE / CHAPTER
Voluntary / 7

Filed

9-6-23

Updated

3-17-24

Last Checked

5-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 2, 2024
Last Entry Filed
Apr 29, 2024

Docket Entries by Month

Sep 6, 2023 1 Petition Voluntary Petition under Chapter 7. (Verify Fee). Schedules and Summary of Assets. Statement of Financial Affairs. Disclosure of Compensation. Statement of Financial Affairs Not Filed. Disclosure of Compensation Not Filed or Not Required. Filed by Bryan K. Mickler on behalf of Jax Wholesale & Liquidation, LLC. (Mickler, Bryan) (Entered: 09/06/2023)
Sep 7, 2023 Assignment of the Honorable Jacob A. Brown, Bankruptcy Judge to this case. The Trustee appointed to this case is Gordon P. Jones . (Craft, Tonya) (Entered: 09/07/2023)
Sep 7, 2023 Receipt of Filing Fee for Voluntary Petition (Chapter 7)( 3:23-bk-02137) [misc,volp7a2] ( 338.00). Receipt Number A73259446, Amount Paid $ 338.00 (U.S. Treasury) (Entered: 09/07/2023)
Sep 9, 2023 2 Declaration under Penalty of Perjury for Non-Individual Debtors Filed by Bryan K. Mickler on behalf of Debtor Jax Wholesale & Liquidation, LLC. (Mickler, Bryan) (Entered: 09/09/2023)
Sep 12, 2023 3 Notice of Bankruptcy Case . Section 341(a) meeting to be held on 10/19/2023 at 08:30 AM. Zoom - Jones: Meeting ID 481 503 4967, Passcode 9649735194, Phone 904-839-0146. (Cathy P.) (Entered: 09/12/2023)
Sep 13, 2023 4 Notice of Deficient Filing. Statement of Corporate Ownership (related document(s)1). (Margaret) (Entered: 09/13/2023)
Sep 14, 2023 5 Statement of Corporate Ownership. Filed by Bryan K. Mickler on behalf of Debtor Jax Wholesale & Liquidation, LLC (related document(s)4). (Mickler, Bryan) (Entered: 09/14/2023)
Sep 15, 2023 6 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 09/14/2023. (Admin.) (Entered: 09/15/2023)
Sep 16, 2023 7 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 4)). Notice Date 09/15/2023. (Admin.) (Entered: 09/16/2023)
Oct 19, 2023 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. Filed by Trustee Gordon P. Jones. (Jones, Gordon) (Entered: 10/19/2023)
Oct 19, 2023 The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 10/19/2023. Debtor appeared. (Jones, Gordon) (Entered: 10/19/2023)
Oct 19, 2023 8 Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest. Proofs of Claims due by 01/22/2024. (ADIclerk) (Entered: 10/19/2023)
Oct 20, 2023 9 Application to Employ Eugene H. Johnson of the Johnson Law Firm, P.A. as Trustee Attorney Filed by Trustee Gordon P. Jones. (Jones, Gordon) (Entered: 10/20/2023)

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

The docket for this case is updated every weekday morning.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
3:2023bk02137
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Sep 6, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
May 2, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Jax Wholesale & Liquidation, LLC
    2366 Tyrone Rd
    Middleburg, FL 32068
    CLAY-FL
    Tax ID / EIN: xx-xxx1884

    Represented By

    Bryan K. Mickler
    Mickler & Mickler
    5452 Arlington Expressway
    Jacksonville, FL 32211
    904-725-0822
    Fax : 904-725-0855
    Email: court@planlaw.com

    Trustee

    Gordon P. Jones
    P O Box 600459
    Jacksonville, FL 32260-0459
    904-262-7373

    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 #
    Apr 4 Vivid Touch, Inc. 7 3:2024bk00942
    Feb 29 Israels, Inc. 7 3:2024bk00597
    Feb 29 Shortcuts by Israel, LLC 7 3:2024bk00588
    Oct 24, 2023 W. Lawson Group, Inc. 7 3:2023bk02583
    Dec 30, 2022 Reginald Padgett Construction Inc. 7 3:2022bk02606
    Oct 4, 2022 RJRamdhan Group LLC 11 3:2022bk01998
    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
    Sep 6, 2016 Kirk's Framing Inc. 11 3:16-bk-03393
    Dec 11, 2015 Clemons Trucking, LLC 11 3:15-bk-05393
    May 20, 2015 Orange Park Trust Services, LLC 11 3:15-bk-02298
    Aug 28, 2014 Learning Time Academy, Inc. 7 3:14-bk-04218
    Mar 8, 2013 MSR Quality Concrete, LLC 7 3:13-bk-01413
    Oct 13, 2011 Gayatri Hotels, Inc. 11 3:11-bk-07505