Welcome to BusinessBankruptcies.com!

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

John Nichols, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:11-bk-05489
TYPE / CHAPTER
N/A / 7

Filed

7-27-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2011
Last Entry Filed
Jul 29, 2011

Docket Entries by Year

Jul 27, 2011 1 Petition Voluntary Petition under Chapter 7. (paid). Schedules A-J and Summary of Schedules. Statement of Financial Affairs. Disclosure of Compensation. Statement of Financial Affairs Not Filed. Disclosure of Compensation Not Filed or Not Required. Filed by Donald M. DuFresne on behalf of John Nichols, Inc.. (DuFresne, Donald) Modified on 7/27/2011 (Lee, Linda). (Entered: 07/27/2011)
Jul 27, 2011 2 Declaration Under Penalty of Perjury for Electronic Filing Regarding Petition, Schedules, and Statement of Affairs Filed by Donald M. DuFresne on behalf of Debtor John Nichols, Inc.. (DuFresne, Donald) (Entered: 07/27/2011)
Jul 27, 2011 Receipt of Filing Fee for Voluntary Petition (Chapter 7)(3:11-bk-05489) [misc,volp7a2] ( 299.00). Receipt Number 25496600, Amount Paid $ 299.00 (U.S. Treasury) (Entered: 07/27/2011)
Jul 27, 2011 Assignment of the Honorable Jerry A. Funk, Bankruptcy Judge to this case. The Trustee appointed to this case is Valerie Hall Manuel . (autojtr-jax) (Entered: 07/27/2011)
Jul 27, 2011 3 Statement of Corporate Ownership Filed by Donald M. DuFresne on behalf of Debtor John Nichols, Inc.. (Lee, Linda) Additional attachment(s) added on 7/27/2011 (Lee, Linda). (Entered: 07/27/2011)
Jul 27, 2011 4 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 9/8/2011 at 08:00 AM at Jacksonville, FL (3-40) - Suite 1-200, 300 North Hogan St.. (Lee, Linda) (Entered: 07/27/2011)
Jul 29, 2011 5 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 4 )). Service Date 07/29/2011. (Admin.) (Entered: 07/30/2011)

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
3:11-bk-05489
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Funk
Chapter
7
Filed
Jul 27, 2011
Terminated
Jan 10, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All City Electric
    American International Co.
    Ashley Aluminum, LLC.
    Atlantic Marble Co. Inc.
    Atrium Windows & Doors
    Bellsouth Advertising
    Clay County Tax Collector
    Commerce and Industry Ins.
    Douglas w. Forsyth, Esq.
    Duval County Tax Collector
    Edward J. Whitten, Esq.
    EMCO Inc.
    Equifax Credit Information
    Experian
    Florida Dept. of Revenue
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    John Nichols, Inc.
    5375 Ortega Farms Blvd Unit 1009
    Jacksonville, FL 32210
    Tax ID / EIN: xx-xxx7513

    Represented By

    Donald M. DuFresne
    Parker & DuFresne
    8777 San Jose Boulevard Suite 301
    Jacksonville, FL 32217
    904-733-7766
    Email: dufresne@jaxlawcenter.com

    Trustee

    Valerie Hall Manuel
    450-106 State Rd 13 North #312
    Jacksonville, FL 32259-3863
    904-880-0947

    U.S. Trustee

    United States Trustee - JAX 7
    135 W Central Blvd Suite 620
    Orlando, FL 32801
    407-648-6301

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 4, 2023 5200 Enterprises Limited 11 3:2023bk02377
    Jan 30, 2023 Piccard Pets Supplies, Corp. 11V 3:2023bk00210
    Jul 18, 2022 Duval Management One Trust 7 3:2022bk01429
    Feb 16, 2021 R W B Construction Inc 7 3:2021bk00366
    Dec 5, 2019 4825 Blanding Boulevard, LLC parent case 11 3:2019bk04619
    Dec 18, 2018 Triumph Energy I, LLC 11 3:2018bk04388
    May 16, 2018 5200 Enterprises Limited 11 3:2018bk01646
    May 16, 2016 N. Kasapmu, Inc. 11 3:16-bk-01837
    Dec 28, 2015 River City Veterinary Corporation 7 3:15-bk-05555
    Oct 30, 2015 Baucom Motors, LLC 11 3:15-bk-04807
    May 21, 2015 SanJohn Enterprises Inc 7 3:15-bk-02326
    Sep 7, 2012 Coveside, LLC 11 3:12-bk-05924
    Sep 7, 2012 Eloise Street Properties, LLC 11 3:12-bk-05923
    Dec 21, 2011 Medharvest, Inc. 7 3:11-bk-09165
    Sep 19, 2011 Big Foot Properties, Inc. 11 3:11-bk-06868