Welcome to BusinessBankruptcies.com!

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

Nichols Creek Development, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:14-bk-04699
TYPE / CHAPTER
Voluntary / 11

Filed

9-26-14

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 24, 2014

Docket Entries by Year

Sep 26, 2014 1 Petition Voluntary Petition under Chapter 11. (Fee Paid.). Schedules AB DEFGH with Summary of Schedules, Statement of Financial Affairs Disclosure of Compensation of Attorney Not Filed or Not Required, List of Creditors Holding 20 Largest Unsecured Claims (no creditors listed), and List of Equity Security Holders Filed by Jason A Burgess on behalf of Nichols Creek Development, LLC. Chapter 11 Plan due by 01/24/2015 Disclosure Statement due by 01/24/2015 (Burgess, Jason) Modified on 9/30/2014 (Nancy). (Entered: 09/26/2014)
Sep 26, 2014 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(3:14-bk-04699) [misc,volp11a2] (1717.00). Receipt Number 42523814, Amount Paid $1717.00 (U.S. Treasury) (Entered: 09/26/2014)
Sep 26, 2014 2 Statement of Corporate Ownership Filed by Jason A Burgess on behalf of Debtor Nichols Creek Development, LLC. (Burgess, Jason) (Entered: 09/26/2014)
Sep 26, 2014 3 Application to Employ Jason A. Burgess as Attorney for the Debtor-In-Possession Filed by Jason A Burgess on behalf of Debtor Nichols Creek Development, LLC (Burgess, Jason) (Entered: 09/26/2014)
Sep 26, 2014 4 Statement/Disclosure of Compensation of Attorney Filed by Jason A Burgess on behalf of Debtor Nichols Creek Development, LLC. (Burgess, Jason) (Entered: 09/26/2014)
Sep 26, 2014 5 Chapter 11 Case Management Summary Filed by Jason A Burgess on behalf of Debtor Nichols Creek Development, LLC. (Burgess, Jason) (Entered: 09/26/2014)
Sep 26, 2014 Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 09/26/2014)
Sep 29, 2014 Assignment of the Honorable Jerry A. Funk, Bankruptcy Judge to this case . (Kate) (Entered: 09/29/2014)
Sep 30, 2014 6 Notice of Appearance and Request for Notice Filed by Alan M. Weiss on behalf of Creditor Stokes Holding LLP. (Weiss, Alan) (Entered: 09/30/2014)
Sep 30, 2014 7 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 10/29/2014 at 01:00 PM at Jacksonville, FL (3-40) - Suite 1-200, 300 North Hogan St.. Proofs of Claims due by 1/12/2015. (Nancy) (Entered: 09/30/2014)
Show 1 more entries
Oct 1, 2014 9 Notice of Appearance and Request for Notice Filed by Rachel Eleanor Scherwin on behalf of Creditor Whitney Bank, f/k/a Hancock Bank. (Scherwin, Rachel) (Entered: 10/01/2014)
Oct 1, 2014 10 Notice of Appearance for Purpose of CM/ECF Filed by U.S. Trustee United States Trustee - JAX 11. (Bomkamp, Scott) (Entered: 10/01/2014)
Oct 3, 2014 11 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 7)). Notice Date 10/02/2014. (Admin.) (Entered: 10/03/2014)
Oct 4, 2014 12 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 8)). Notice Date 10/03/2014. (Admin.) (Entered: 10/04/2014)
Oct 9, 2014 13 Notice of Appearance and Request for Notice Filed by David K Minacci on behalf of Creditor R2S. (Minacci, David) (Entered: 10/09/2014)
Oct 17, 2014 14 Financial Reports for the Period September 26, 2014 to September 30, 2014. Filed by Jason A Burgess on behalf of Debtor Nichols Creek Development, LLC. (Burgess, Jason) (Entered: 10/17/2014)
Oct 29, 2014 15 Notice of Appearance and Request for Notice Filed by Eugene H Johnson on behalf of Creditor Hawkins Avenue Corp.. (Johnson, Eugene) (Entered: 10/29/2014)
Oct 30, 2014 16 Notice of 2004 Examination of Corporate Representative of Nichols Creek Development, LLC. Filed by Robert J Stovash on behalf of Creditor Whitney Bank, f/k/a Hancock Bank. (Stovash, Robert) (Entered: 10/30/2014)
Oct 31, 2014 17 Application to Employ Bobby Gatling of CBRE as Real Estate Agent Filed by Jason A Burgess on behalf of Debtor Nichols Creek Development, LLC (Burgess, Jason) (Entered: 10/31/2014)
Nov 3, 2014 Preliminary Hearing Scheduled for 12/1/14 02:30 pm Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. Re: Application to Employ Bobby Gatling of CBRE as Real Estate Agent Doc 17. This entry is not an official notice of hearing from the court. Noticing Instructions: Jason A Burgess is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)17). (Dkt) (Entered: 11/03/2014)

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
3:14-bk-04699
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 26, 2014
Type
voluntary
Terminated
Oct 30, 2015
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Nichols Creek Development, LLC
    P.O. Box 1344
    Vidalia, GA 30475
    DUVAL-FL
    Tax ID / EIN: xx-xxx8753

    Represented By

    Jason A Burgess
    The Law Offices of Jason A. Burgess, LLC
    118 West Adams Street, Ste. 900
    Jacksonville, FL 32202
    904-354-5065
    Email: jason@jasonaburgess.com

    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

    Scott Bomkamp
    United States Trustee
    400 W. Washington Street
    Suite 1100
    Orlando, FL 32801
    407-648-6301 ext. 150
    Email: scott.e.bomkamp@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 2, 2020 Owlhead Enterprises, LLC 11V 2:2020bk20457
    Nov 20, 2020 Tumbleweed Farms, LLC 7 2:2020bk20443
    Nov 13, 2019 B G Williams Farms, LLC 11 6:2019bk60436
    Jun 3, 2019 J & S Produce, Inc. 11 3:2019bk30114
    Oct 4, 2018 Chrisjah Properties Inc 7 6:2018bk60444
    Jul 2, 2018 Mike & Travis Farms, LTD (20-4766906) 11 6:2018bk60277
    Jan 26, 2018 U.S. Energy Sciences, Inc. 11 6:2018bk60031
    Feb 13, 2017 Southern Tracts, Inc. 11 3:17-bk-30047
    Jul 12, 2016 Plantation Sweets, Inc. 11 6:16-bk-60300
    Jul 12, 2016 Vidalia Plantation, Inc. 11 6:16-bk-60299
    Jul 22, 2014 Swain Family Properties LLC 7 3:14-bk-30276
    Jan 31, 2014 Southern Surveying Services, Inc. 7 2:14-bk-20084
    Aug 2, 2013 HE RESTORED US, LLC 11 3:13-bk-11058
    Feb 26, 2013 Precision Paint and Body Center, Inc. 7 2:13-bk-20212
    Sep 6, 2011 Muri, Inc. 7 5:11-bk-52845