Florida Middle Bankruptcy Court

Case number: 3:24-bk-00003 - Holdings of South Florida Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
Holdings of South Florida Inc.
Chapter
11
Judge
Jacob A. Brown
Filed
01/02/2024
Last Filing
04/24/2024
Asset
No
Vol
v
Docket Header

CONFIRMED_1191(b), Subchapter_V, PriorCase




U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:24-bk-00003-JAB

Assigned to: Jacob A. Brown
Chapter 11
Voluntary
No asset


Date filed:  01/02/2024
Plan confirmed:  04/22/2024
341 meeting:  01/31/2024
Deadline for filing claims:  03/12/2024

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]

Latest Dockets
Date Filed#Docket Text
04/24/202464Docket 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)
04/22/202463Docket 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)
04/22/202462Docket 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)
04/22/202461Docket 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)
04/22/202460Docket 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)
04/17/202459Docket 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)
04/11/202457Docket Text
Annotated Exhibit List of Debtor from Hearing Held on April 10, 2024 (related document(s)[56]). (Hodges, Nancy)
04/10/202458Docket 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)
04/09/202456Docket Text
Proposed Exhibits ranging from 1 to 5. 6 documents attached filed on behalf of . Confirmation Exhibits for Debtor (related document(s) [55]). (ADIclerk)
04/09/202455Docket Text
Exhibit List & Witness List for Confirmation Hearing Filed by Thomas C Adam on behalf of Debtor Holdings of South Florida Inc.. (Adam, Thomas)