JRG Ventures,LLC
Member Case
Lead case is: 8:15-bk-04671
Lead case is: 8:15-bk-04671
Florida Middle Bankruptcy Court | |
Chapter 11 | |
Judge: | Michael G Williamson |
Case #: | 8:15-bk-04672 |
Case Filed: | May 04, 2015 |
Dismissed: | Oct 14, 2016 |
Terminated: | Nov 15, 2016 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $10,000,001 to $50 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
JRG Ventures,LLC
PO Box 20938
Bradenton, FL 34204-0938 |
Represented By
|
Last checked: never |
U.S. Trustee
United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street
Tampa, FL 33602 |
Docket last updated: 6 minutes ago |
Wednesday, December 21, 2016 | ||
31 | 31
![]() Financial Reports for the Period October 1, 2016 to October 14, 2016. Filed by Amy Denton Harris on behalf of Debtor JRG Ventures,LLC. (Harris, Amy) |
|
Tuesday, November 15, 2016 | ||
court
Close Bankruptcy Case
Tue 11/15 4:22 PM
Bankruptcy Case Closed. (Sabrina) |
||
Tuesday, October 25, 2016 | ||
30 | 30
![]() Financial Reports for the Period September 1, 2016 to September 30, 2016. Filed by Amy Denton Harris on behalf of Debtor JRG Ventures,LLC. (Harris, Amy) |
|
Friday, October 14, 2016 | ||
29 | 29
![]() Proof of Service of Order Dismissing Chapter 11 Bankruptcy Case. Filed by Scott A. Stichter on behalf of Debtor JRG Ventures,LLC . (Stichter, Scott) |
|
28 | 28
![]() Order Granting Motion to Dismiss Case . Service Instructions: Scott Stichter 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. (Bernadette) |
|
Wednesday, September 28, 2016 | ||
27 | 27
![]() Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Stichter for Dbtr, Denise Barnett for USTEE RULING: *Motion to Dismiss Case. Filed by Scott A. Stichter on behalf of Debtor JRG Ventures,LLC (Stichter, Scott) Doc #23 - Granted, order by Stichter 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 . (Dkt) |
|
Thursday, August 18, 2016 | ||
26 | 26
![]() Notice of Continued Preliminary Hearing on Debtor's Motion to Dismiss Chapter 11 Case Filed by Amy Denton Harris on behalf of Debtor JRG Ventures,LLC . Hearing scheduled for 9/28/2016 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Harris, Amy) |
|
Wednesday, August 17, 2016 | ||
25 | 25
![]() Hearing Proceeding Memo: Hearing Held - APPEARANCES: Amy Harris for Dbtr, Denise Barnett for USTEE, Ken McIntyre for Unsecured Creditors Comm., Andy Brumby for Rabo Fin. RULING: Motion to Dismiss Case. Filed by Scott A. Stichter on behalf of Debtor JRG Ventures,LLC (Stichter, Scott) Doc #23 - Cont. to 9/28 @ 9:30 a.m., Ntc. by Harris 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 . (Dkt) |
|
Tuesday, August 16, 2016 | ||
24 | 24
![]() Notice of Preliminary Hearing on Debtor's Motion to Dismiss Chapter 11 Case Filed by Scott A. Stichter on behalf of Debtor JRG Ventures,LLC . Hearing scheduled for 8/17/2016 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Stichter, Scott) |
|
court
ADI Reminder to Prepare and Serve Notice of Hearing
Tue 08/16 11:45 PM
Scott A. Stichter is reminded to prepare, file and serve the notice of hearing on interested parties. Re: Preliminary Hearing Scheduled for 08/17/2016 09:30 AM Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Re: Motion to Dismiss Case. Doc23 . Failure to do so will result in the cancellation of the hearing that addresses this specific matter. (ADIclerk) |
||
Thursday, August 11, 2016 | ||
court
Prepare Hearing Notice - Automation Use Only
Thu 08/11 3:30 PM
Preliminary Hearing Scheduled for 08/17/2016 09:30 AM Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Re: Motion to Dismiss Case. Doc23 . This entry is not an official notice of hearing from the court. Noticing Instructions: Scott A. Stichter 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. . (Dkt) |
||
Tuesday, August 09, 2016 | ||
23 | 23
![]() Motion to Dismiss Case. Filed by Scott A. Stichter on behalf of Debtor JRG Ventures,LLC (Stichter, Scott) |
|
Monday, August 08, 2016 | ||
22 | 22
![]() Proof of Service of Order Severing Joint Administration of Chapter 11 Cases Pursuant to Bankruptcy Rule 1015(b). Filed by Amy Denton Harris on behalf of Debtor JRG Ventures,LLC . (Harris, Amy) |
|
Friday, August 05, 2016 | ||
21 | 21
![]() Order Severing the Joint Administration of Chapter 11 Cases Pursuant to Bankruptcy Rule 1015(b) . Service Instructions: Amy Harris 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. (Sabrina) |
|
Wednesday, September 23, 2015 | ||
20 | 20
![]() BNC Certificate of Mailing. . Notice Date 09/23/2015. (Admin.) |
|
Tuesday, September 22, 2015 | ||
19 | 19
![]() Proof of Service of Order Granting Agreed Motion for Authority to Withdraw as Counsel for First State Bank of Arcadia and Terminate Electronic Notice. Filed by Patti W Halloran on behalf of Creditor First State Bank of Arcadia . (Halloran, Patti) |
|
Att: 1
![]() |
||
Monday, September 21, 2015 | ||
18 | 18
![]() Order Granting Motion To Withdraw as Counsel for First State Bank and Terminate Electonic Notice . Service Instructions: Patti Halloran 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. (Deborah K.) |
|
Wednesday, September 16, 2015 | ||
17 | 17
![]() Agreed Motion to Withdraw as Counsel for First State Bank of Arcadia and Terminate Electronic Notice Filed by Patti W Halloran on behalf of Creditor First State Bank of Arcadia . (Halloran, Patti) |
|
16 | 16
![]() Withdrawal of Claim(s): 1 Filed by Patti W Halloran on behalf of Creditor First State Bank of Arcadia. (Halloran, Patti) |
|
Thursday, August 27, 2015 | ||
15 | 15
![]() Notice of Change of Address of Creditor Rabo AgriFinance, Inc. Filed by Amy Denton Harris on behalf of Debtor JRG Ventures,LLC. (Harris, Amy) |
|
Tuesday, June 23, 2015 | ||
court
COURT - (NO PAPER) Change of Individual or Firm Name - (Attorney Roll Clerk Only)
Tue 06/23 10:25 AM
Change of Firm Name Submitted to the Court on June 15, 2015 by Amy Harris of Stichter, Riedel, Blain & Prosser, P.A. Now Known as Stichter, Riedel, Blain & Postler, P.A. (Sara M.) |
||
Tuesday, June 02, 2015 | ||
trustee
(NO PAPER) - Chapter 11 - Meeting of Creditors Held and Concluded
Tue 06/02 6:52 PM
The United States Trustee states that the initial meeting of creditors was held and concluded on Monday, June 1, 2015 . Filed by U.S. Trustee United States Trustee - TPA. (Barnett, Denise) |
||
Thursday, May 28, 2015 | ||
14 | 14
![]() Summary of Schedules , Schedules A - H, Filing Fee Not Paid or Not Required., Statement of Financial Affairs Filed by Amy Denton Harris on behalf of Debtor JRG Ventures,LLC. (Harris, Amy) |
|
crditcrd
none
Thu 05/28 6:06 PM
Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(8:15-bk-04672-MGW) [misc,schaja] ( 30.00). Receipt Number 45587877, Amount Paid $ 30.00 (U.S. Treasury) |
||
Friday, May 22, 2015 | ||
13 | 13
![]() Notice of Appearance and Request for Notice Filed by Patti W Halloran on behalf of Creditor First State Bank of Arcadia. (Halloran, Patti) |
|
Att: 1
![]() |
||
Saturday, May 09, 2015 | ||
12 | 12
![]() BNC Certificate of Mailing - Operating Order . Notice Date 05/09/2015. (Admin.) |
|
Thursday, May 07, 2015 | ||
11 | 11
![]() BNC Certificate of Mailing - Notice to Creditors and Parties in Interest . Notice Date 05/07/2015. (Admin.) |
|
10 | 10
![]() BNC Certificate of Mailing - Notice of Meeting of Creditors. . Notice Date 05/07/2015. (Admin.) |
|
Wednesday, May 06, 2015 | ||
9 | 9
![]() Order to File All State and Federal Tax Returns and Pay Taxes When Due . (ADIclerk) |
|
8 | 8
![]() List of 20 Largest Unsecured Creditors Filed by Amy Denton Harris on behalf of Debtor JRG Ventures,LLC. (Harris, Amy) |
|
7 | 7
![]() List of Equity Security Holders Filed by Amy Denton Harris on behalf of Debtor JRG Ventures,LLC. (Harris, Amy) |
|
Tuesday, May 05, 2015 | ||
6 | 6
![]() Statement of Corporate Ownership Filed by Amy Denton Harris on behalf of Debtor JRG Ventures,LLC. (Harris, Amy) |
|
5 | 5
![]() Order Granting Motion For Joint Administration With Case No. 8:15-bk-4671 . Service Instructions: Amy Harris 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. (Dianna) |
|
4 | 4
![]() Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 6/1/2015 at 02:30 PM at Tampa, FL (861) - Room 100-B, Timberlake Annex, 501 E. Polk Street. Proofs of Claims due by 8/17/2015. (Ryan) |
|
3 | 3
![]() Notice of Deficient Filing. Summary of Schedules, Schedules, Statement of Financial Affairs, Statement of Corporate Ownership, Disclosure of Compensation, 20 Largest, Chapter 11 Case Mgmt Summary . Compliance required no later than 5/18/2015. (Ryan) |
|
assign
Assign Judge and Trustee to Electronically Filed Cases
Tue 05/05 7:39 AM
Assignment of the Honorable Michael G. Williamson, Bankruptcy Judge to this case. The Trustee appointed to this case is US Trustee . (Ellen M.) |
||
misc
Electronic Service Text Entry (TEXT ONLY)
Tue 05/05 2:45 PM
Service completed via CM/ECF electronic notification. Filed by Amy Denton Harris on behalf of Debtor JRG Ventures,LLC . (Harris, Amy) |
||
court
(NO PAPER) - Notice Of Consolidation/Joint Administration of Cases
Tue 05/05 3:28 PM
Notice of Joint Administation of Cases. No further papers to be docketed in this case. All papers should be docketed in Case No. 8:15-bk-4671-MGW . (Sabrina) |
||
Monday, May 04, 2015 | ||
2 | 2
![]() Expedited Motion for Joint Administration of Lead Case 8:15-bk-4671 with 8:15-bk-4672, 8:15-bk-4673, 8:15-bk-4674, and 8:15-bk-4675 Filed by Amy Denton Harris on behalf of Debtor JRG Ventures,LLC (Harris, Amy) |
|
1 | 1
![]() Voluntary Petition under Chapter 11. (Fee Paid.). Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Amy Denton Harris on behalf of JRG Ventures,LLC. Chapter 11 Plan due by 09/1/2015 Disclosure Statement due by 09/1/2015 (Harris, Amy) |
|
crditcrd
none
Mon 05/04 5:25 PM
Receipt of Filing Fee for Voluntary Petition (Chapter 11)(8:15-bk-04672) [misc,volp11a2] (1717.00). Receipt Number 45269312, Amount Paid $1717.00 (U.S. Treasury) |
||
court
Notice to Debtor(s) Attorney Regarding Local Rule 2081-1 (Paperless Entry)
Mon 05/04 9:02 PM
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[LINK:http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf] . (ADIclerk) |