Welcome to BusinessBankruptcies.com!

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

North American Rail Solutions, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:2020bk00393
TYPE / CHAPTER
Voluntary / 7

Filed

2-5-20

Updated

10-1-23

Last Checked

3-19-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2020
Last Entry Filed
Mar 10, 2020

Docket Entries by Quarter

Feb 5, 2020 1 Petition Voluntary Petition under Chapter 7. (Verify Fee). Schedules and Statements Not Filed Disclosure of Compensation. Statement of Financial Affairs Not Filed. Disclosure of Compensation Not Filed or Not Required. Filed by Richard R Thames on behalf of North American Rail Solutions, LLC. (Thames, Richard) (Entered: 02/05/2020)
Feb 5, 2020 2 Statement of Corporate Ownership. Filed by Richard R Thames on behalf of Debtor North American Rail Solutions, LLC. (Thames, Richard) (Entered: 02/05/2020)
Feb 5, 2020 3 Schedules A - H, and Statement of Financial Affairs Filing Fee Not Paid or Not Required. Filed by Richard R Thames on behalf of Debtor North American Rail Solutions, LLC. (Thames, Richard) (Entered: 02/05/2020)
Feb 6, 2020 Assignment of the Honorable Jerry A. Funk, Bankruptcy Judge to this case . (Gull) (Entered: 02/06/2020)
Feb 7, 2020 The Trustee appointed to this case is Gregory L. Atwater . (Gull) (Entered: 02/07/2020)
Feb 10, 2020 4 Notice of Bankruptcy Case . Section 341(a) meeting to be held on 3/10/2020 at 09:00 AM at Jacksonville, FL (3-40) - Suite 1-200, 300 North Hogan St.. (Kerry) (Entered: 02/10/2020)
Feb 10, 2020 5 Notice of Deficient Filing. filing fee not paid $335.00 . (Kerry) (Entered: 02/10/2020)
Feb 10, 2020 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.. (Atwater, Gregory) (Entered: 02/10/2020)
Feb 10, 2020 6 Application to Employ Steven M. Vanderwilt as Accountant for the Estate with Declaration Filed by Trustee Gregory L. Atwater. (Atwater, Gregory) (Entered: 02/10/2020)
Feb 10, 2020 7 Order Approving Application to Employ/Retain Steven M. Vanderwilt as Accountant for the Estate (Related Doc # 6). Service Instructions: Gregory Atwater 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. (Susan B.) (Entered: 02/10/2020)
Feb 10, 2020 8 Certificate of Mailing Re: Order Authorizing Employment of Steven Vanderwilt as Accountant for the Estate Filed by Trustee Gregory L. Atwater (related document(s)7). (Atwater, Gregory) (Entered: 02/10/2020)
Feb 10, 2020 9 Amended Certificate of Mailing Re: Order Authorizing Employment of Steven Vanderwilt as Accountant for the Estate Filed by Trustee Gregory L. Atwater (related document(s)8). (Atwater, Gregory) (Entered: 02/10/2020)
Feb 10, 2020 10 Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest. Proofs of Claims due by 05/14/2020. (ADIclerk) (Entered: 02/10/2020)
Feb 11, 2020 Receipt of Filing Fee for Voluntary Petition (Chapter 7)(3:20-bk-00393) [misc,volp7a2] ( 335.00). Receipt Number 27460, Amount Paid $ 335.00 (Menard) (Entered: 02/11/2020)
Feb 11, 2020 11 Application to Employ Eugene H. Johnson as Attorney for the Estate with Declaration Filed by Trustee Gregory L. Atwater. (Atwater, Gregory) (Entered: 02/11/2020)
Feb 11, 2020 12 Order Approving Application to Employ/Retain Eugene H. Johnson as Attorney for the Estate (Related Doc # 11). Service Instructions: Gregory Atwater 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. (Margaret) (Entered: 02/11/2020)
Feb 11, 2020 13 Certificate of Mailing Re: Order Authorizing Employment of Eugene H. Johnson as Attorney for the Estate Filed by Trustee Gregory L. Atwater (related document(s)12). (Atwater, Gregory) (Entered: 02/11/2020)
Feb 13, 2020 14 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 4)). Notice Date 02/12/2020. (Admin.) (Entered: 02/13/2020)
Feb 13, 2020 15 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 5)). Notice Date 02/12/2020. (Admin.) (Entered: 02/13/2020)

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
3:2020bk00393
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Feb 5, 2020
Type
voluntary
Terminated
Sep 28, 2023
Updated
Oct 1, 2023
Last checked
Mar 19, 2020

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    North American Rail Solutions, LLC
    5000 U.S. Highway 17
    Suite 18 #233
    Fleming Island, FL 32003
    CLAY-FL
    Tax ID / EIN: xx-xxx1479

    Represented By

    Richard R Thames
    Thames Markey & Heekin, P.A.
    50 N Laura Street Suite 1600
    Jacksonville, FL 32202-3614
    904-358-4000
    Email: rrt@tmhlaw.net

    Trustee

    Gregory L. Atwater
    P.O. Box 1865
    Orange Park, FL 32067
    904-264-2273

    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 #
    Jan 8 Southern Hawaiian Hospitality Enterprises, LLC 7 3:2024bk00050
    Feb 5, 2020 Flint Rail Services, LLC 7 3:2020bk00400
    Feb 5, 2020 South Florida Rail Solutions, LLC 7 3:2020bk00399
    Feb 5, 2020 Michigan Rail Services, LLC 7 3:2020bk00398
    Feb 5, 2020 Lordstown, LLC 7 3:2020bk00397
    Feb 5, 2020 Colorado Rail Solutions, LLC 7 3:2020bk00396
    Feb 5, 2020 Mid-West Rail Solutions, LLC 7 3:2020bk00395
    Feb 5, 2020 Annapolis Junction Rail Solutions, LLC 7 3:2020bk00394
    Jul 2, 2019 J&M Musa Properties, Inc. 11 3:2019bk02484
    Oct 15, 2018 Stephanie N. Mapp, D.M.D., P.A. 11 3:2018bk03612
    Apr 29, 2014 Towncenter Forum Retail LLC 11 3:14-bk-02098
    Apr 29, 2014 Towncenter Crossings Retail, LLC 11 3:14-bk-02097
    Jul 23, 2013 O'Connor Development Corporation 11 3:13-bk-04513
    Jul 23, 2013 Shoppes of Eagle Harbor, Ltd. 11 3:13-bk-04512
    Sep 7, 2011 J&M Musa Properties, Inc. 11 3:11-bk-06634