|
Assigned to: Jacob A. Brown Chapter 11 Voluntary No asset |
|
Debtor Holdings of South Florida Inc.
P.O. Box 6974 Jacksonville, FL 32236 DUVAL-FL Tax ID / EIN: 20-0298113 dba Automac & Automatc 2 |
represented by |
Thomas C Adam
Adam Law Group, P.A. 2258 Riverside Ave Jacksonville, FL 32204 904-329-7249 Email: [email protected] |
Trustee Jerrett M McConnell
McConnell Law Group, P.A. 6100 Greenland Road, Unit 603 Jacksonville, FL 32258 904-570-9180 |
represented by |
Jerrett M McConnell
McConnell Law Group, P.A. 6100 Greenland Road, Unit 603 Jacksonville, FL 32258 904-570-9180 Email: [email protected] |
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 |
Jill E Kelso
Office of the United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/24/2024 | 64 | Docket Text Certificate of Service Re: Order Granting Motion for Cramdown/1129(b) as to Class 4 of the First Amended Plan of Reorganization and Order Confirming Chapter 11 Plan (Non-Consensual). Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc. (related document(s)62, 60). (Attachments: # 1 Mailing Matrix # 2 Large Attachment # 3 Large Attachment) (Adam, Thomas) (Entered: 04/24/2024) |
04/22/2024 | 63 | Docket Text Proof of Service of Order Granting Application for Compensation. Filed by Jerrett M McConnell on behalf of Trustee Jerrett M McConnell (related document(s)61). (Attachments: # 1 Mailing Matrix) (McConnell, Jerrett) (Entered: 04/22/2024) |
04/22/2024 | 62 | Docket Text Order Confirming Chapter 11 Plan (Non-Consensual) (related document(s)45). Service Instructions: Thomas Adam 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: 04/22/2024) |
04/22/2024 | 61 | Docket Text Order Granting Application For Interim Compensation (Related Doc # 39). Fees awarded to Jerrett M McConnell in the amount of $2800.00, expenses awarded: $0.00 Service Instructions: Jerrett McConnell 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. (Penny) (Entered: 04/22/2024) |
04/22/2024 | 60 | Docket Text Order Granting Motion for Cramdown/1129(b) as to Class 4 of the First Amended Plan of Reorganization (Related Doc # 47). Service Instructions: Thomas Adam 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. (Tonya) (Entered: 04/22/2024) |
04/17/2024 | 59 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc.. (Adam, Thomas) |
04/11/2024 | 57 | Docket Text Annotated Exhibit List of Debtor from Hearing Held on April 10, 2024 (related document(s)[56]). (Hodges, Nancy) |
04/10/2024 | 58 | Docket Text Hearing Proceeding Memo: Hearing Held - APPEARANCES: Tom Adam: Attorney for Debtor; John Romberg: Debtor Representative/President; Jill Kelso: United States Trustee; Jerrett McConnell: Subchapter V Trustee; Robert Neilson: SDA Inc. WITNESSES: EVIDENCE: Debtor's exhibits 1 - 5 admitted RULING: 1. Rescheduled Status Conference Held/Concluded -Tax Documents for the Year 2022 Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc. Doc 14 -Cash Flow Statement for Small Business 2023 Q3-Q4 Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc. Doc 15 -Chapter 11 Case Management Summary Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc. Doc 16 -Notice of Filing Reconciliation Statement for January 2024 Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc. Doc 26 -Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc. Doc 52 2. Evidentiary Hearing on Confirmation of Chapter 11 Small Business Subchapter V Plan Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc. Confirmed (1192(b) met - Non Consensual - modifications/terms stated on the record) Post Confirmation Status Conference scheduled for June 18, 2024 @ 10:00 a.m. Order Adam (notice of Post Confirmation Status Conference to be included in Confirmation Order) -Ballot Tabulation Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc. Doc 49 -Confirmation Affidavit of John Romberg Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc. Doc 53 -First Amended Chapter 11 Small Business Subchapter V Plan Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc. Doc 45 -Objection to Confirmation of Subchapter V Plan of Reorganization Filed by Michael S Waskiewicz on behalf of Creditor SDA, Inc. Doc 44 -Objection to Confirmation of Plan Filed by U.S. Trustee United States Trustee - JAX 11 (Kelso, Jill) Doc 46 -Order Scheduling Evidentiary Hearing on Confirmation of Chapter 11 Subchapter V Plan of Reorganization Doc 37 -Exhibit List & Witness List for Confirmation Hearing Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc. Doc 55 -Proposed Exhibits ranging from 1 to 5 filed on behalf of Debtor Doc 56 ~3. Rescheduled Preliminary Hearing on Amended Emergency Motion for Authority to Use Cash Collateral Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc. Doc 8 Moot (no order) -Declaration of John Romberg in Support of First Day Motions Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc. Doc 9 -Interim Order Authorizing Use of Cash Collateral and Notice of Continued Hearing Doc 18 -Notice of Filing Revised Cash Collateral Budget Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc. Doc 29 4. Preliminary Hearing on Motion for Cramdown as to Class 4 of the First Amended Plan of Reorganization (Class 4 - US Auto Credit) Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc. Doc 47 Granted Order Adam 5. Preliminary Hearing on Motion for Cramdown as to Class 5 of the First Amended Plan of Reorganization (Class 5 - US Small Business Administration) Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc. Doc 48 Granted Order Adam Note: -The United States Trustee states that the initial meeting of creditors was held and concluded on 1/31/2024 Filed by U.S. Trustee United States Trustee - JAX 11. (Kelso, Jill) -Certificate of Authorization to File Bankruptcy Petition Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc. Doc 24 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |
04/09/2024 | 56 | Docket Text Proposed Exhibits ranging from 1 to 5. 6 documents attached filed on behalf of . Confirmation Exhibits for Debtor (related document(s) [55]). (ADIclerk) |
04/09/2024 | 55 | Docket Text Exhibit List & Witness List for Confirmation Hearing Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc.. (Adam, Thomas) |