Welcome to BusinessBankruptcies.com!

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

JCM Insurance, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:2019bk01691
TYPE / CHAPTER
Voluntary / 11

Filed

5-6-19

Updated

9-13-23

Last Checked

5-29-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 7, 2019
Last Entry Filed
May 6, 2019

Docket Entries by Quarter

May 6, 2019 1 Petition Voluntary Petition under Chapter 11. (Fee Paid.). Schedules and Summary of Assets, Statement of Financial Affairs Disclosure of Compensation, Filed by Taylor J King on behalf of JCM Insurance, Inc.. (King, Taylor) (Entered: 05/06/2019)
May 6, 2019 2 Emergency Motion to Use Cash Collateral Request Hearing on or before May 15 2019 Filed by Taylor J King on behalf of Debtor JCM Insurance, Inc. (King, Taylor) (Entered: 05/06/2019)
May 6, 2019 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(3:19-bk-01691) [misc,volp11a2] (1717.00). Receipt Number 60579393, Amount Paid $1717.00 (U.S. Treasury) (Entered: 05/06/2019)
May 6, 2019 3 Certificate of Necessity of Necessity and Request for Emergency Hearing on or before May 15, 2019 Filed by Taylor J King on behalf of Debtor JCM Insurance, Inc. (related document(s)2). (King, Taylor) (Entered: 05/06/2019)
May 6, 2019 4 Affidavit of Proposed Attorney Filed by Taylor J King on behalf of Debtor JCM Insurance, Inc.. (King, Taylor) (Entered: 05/06/2019)
May 6, 2019 5 Application to Employ Taylor J. King as Attorney for Debtor In Possession Filed by Taylor J King on behalf of Debtor JCM Insurance, Inc. (King, Taylor) (Entered: 05/06/2019)
May 6, 2019 6 Amended Certificate of Service Re: Emergency Motion to Use Cash Collateral and Certificate of Necessity and Request for Emergency Hearing w/Attached Matrix Filed by Taylor J King on behalf of Debtor JCM Insurance, Inc. (related document(s)3, 2). (King, Taylor) (Entered: 05/06/2019)
May 6, 2019 Assignment of the Honorable Jerry A. Funk, Bankruptcy Judge to this case . (Kate) (Entered: 05/06/2019)
May 6, 2019 7 Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 05/06/2019)
May 6, 2019 8 Disclosure Statement Filed by Taylor J King on behalf of Debtor JCM Insurance, Inc.. (King, Taylor) (Entered: 05/06/2019)
May 6, 2019 9 Declaration under Penalty of Perjury for Non-Individual Debtors Filed by Taylor J King on behalf of Debtor JCM Insurance, Inc.. (King, Taylor) (Entered: 05/06/2019)
May 6, 2019 10 Application to Set Officers' Salary . Filed by Taylor J King on behalf of Debtor JCM Insurance, Inc. (King, Taylor) (Entered: 05/06/2019)
May 6, 2019 11 Certificate of Necessity and Request for Emergency Hearing (Application for Officer Salary) Filed by Taylor J King on behalf of Debtor JCM Insurance, Inc. (related document(s)10). (King, Taylor) (Entered: 05/06/2019)

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
3:2019bk01691
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Funk
Chapter
11
Filed
May 6, 2019
Type
voluntary
Terminated
Jan 28, 2020
Updated
Sep 13, 2023
Last checked
May 29, 2019

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    JCM Insurance, Inc.
    10991 San Jose Blvd, Suite 4
    Jacksonville, FL 32223
    DUVAL-FL
    Tax ID / EIN: xx-xxx9889

    Represented By

    Taylor J King
    Law Offices of Mickler & Mickler
    5452 Arlington Expressway
    Jacksonville, FL 32211
    904-725-0822
    Fax : 904-725-0855
    Email: tjking@planlaw.com

    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 #
    Feb 27, 2023 Blue Seven, LLC 11 3:2023bk00401
    Apr 17, 2022 Blue Seven, LLC 11V 3:2022bk00776
    Oct 12, 2020 Health Asset Management, Inc. 11 3:2020bk03000
    May 14, 2020 Andeto Enterprises, Inc. 7 3:2020bk01551
    Nov 7, 2018 Gutter Cap of Florida, Inc. 11 3:2018bk03913
    Feb 2, 2018 Bridgeport Associates LLC 7 3:2018bk00323
    Mar 9, 2017 Giovanni Transport, LLC 11 3:17-bk-00780
    Apr 21, 2016 Andrea Kay, LLC 7 3:16-bk-01503
    Jul 15, 2015 Asset Contracting Services, Inc. 7 3:15-bk-03167
    Jun 21, 2013 International General Development Inc. 11 3:13-bk-03825
    Jun 21, 2013 IGD-Cypress Green Office Park, LLC 11 3:13-bk-03824
    Nov 27, 2012 Legacy Development SC Group, LLC 7 2:12-bk-07289
    Oct 16, 2012 Legacy Development SC Group, LLC 7 2:12-bk-06435
    Sep 18, 2012 2 Scrappy Chicks, LLC 7 3:12-bk-06127
    Feb 17, 2012 Mountain Country Partners, LLC 11 2:12-bk-20094