Florida Middle Bankruptcy Court

Case number: 3:16-bk-03075 - M2L Transportation, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
M2L Transportation, LLC
Chapter
11
Judge
Jerry A. Funk
Filed
08/12/2016
Last Filing
05/06/2024
Asset
Yes
Vol
v
Docket Header

CLOSED, SmBus, CONFIRMED




U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:16-bk-03075-JAF

Assigned to: Jerry A. Funk
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/12/2016
Date terminated:  10/31/2017
Plan confirmed:  08/04/2017
341 meeting:  09/21/2016

Debtor

M2L Transportation, LLC

9781 Sawgrass Drive
Ponte Vedra Beach, FL 32082
ST. JOHNS-FL
Tax ID / EIN: 45-1144357

represented by
Jason A Burgess

The Law Offices of Jason A. Burgess, LLC
1855 Mayport Road
Atlantic Beach, FL 32233
904-372-4791
Fax : 904-372-4994
Email: [email protected]

Angela M Scott

The Law Office of Jason A Burgess
1855 Mayport Road
Atlantic Beach, FL 32233
904-372-4791
Fax : 904-372-4994

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
represented by
Miriam G Suarez

Office of the United States Trustee
George C. Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
(407) 648-6301, Ext. 126
Fax : (407) 648-6323
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/17/2019103Docket Text
Notice of Appearance and Request for Notice Filed by Creditor State of Michigan Department of Treasury. (Attachments: # 1 proof of service noa # 2 substitution of attorney # 3 proof of service - sub of atty) (State of Michigan Dept of Attorney General (MF)) (Entered: 07/17/2019)
12/20/2017102Docket Text
Financial Reports for the Period November 1, 2017 to November 2, 2017. Filed by Angela M Scott on behalf of Debtor M2L Transportation, LLC. (Attachments: # 1 Mailing Matrix) (Scott, Angela) (Entered: 12/20/2017)
11/21/2017101Docket Text
Financial Reports for the Period October 1, 2017 to October 31, 2017. Filed by Angela M Scott on behalf of Debtor M2L Transportation, LLC. (Scott, Angela) (Entered: 11/21/2017)
10/31/2017Docket Text
Bankruptcy Case Closed. (Linda L.) (Entered: 10/31/2017)
10/31/2017100Docket Text
Final Decree. Service Instructions: Clerks Office to serve. (Linda L.) (Entered: 10/31/2017)
10/20/201799Docket Text
Financial Reports for the Period September 1, 2017 to September 30, 2017. Filed by Angela M Scott on behalf of Debtor M2L Transportation, LLC. (Scott, Angela) (Entered: 10/20/2017)
10/12/201798Docket Text
Motion for Final Decree and Final Report Contains negative notice. Filed by Angela M Scott on behalf of Debtor M2L Transportation, LLC (Scott, Angela) (Entered: 10/12/2017)
09/21/201797Docket Text
Financial Reports for the Period August 1, 2017 to August 31, 2017. Filed by Angela M Scott on behalf of Debtor M2L Transportation, LLC. (Scott, Angela) (Entered: 09/21/2017)
09/14/201796Docket Text
Proof of Service of Corrective Order Confirming Debtor-In-Possession's Combined Disclosure Statement and Chapter 11 Plan of Reorganization (Doc. No. 95). Filed by Angela M Scott on behalf of Debtor M2L Transportation, LLC (related document(s)95). (Attachments: # 1 Mailing Matrix) (Scott, Angela) (Entered: 09/14/2017)
09/13/201795Docket Text
Corrective Order Confirming Debtor-In-Possession's Combined Disclosure Statement and Chapter 11 Plan of Reorganization (related document(s)89). Service Instructions: Angela Scott 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. (Linda L.) (Entered: 09/13/2017)