Pasta Pasta of Palm Coast, Inc
7
Jerry A. Funk
05/02/2017
12/30/2021
Yes
v
Assigned to: Jerry A. Funk Chapter 7 Voluntary Asset |
|
Debtor Pasta Pasta of Palm Coast, Inc
137 Brookside Lane Palm Coast, FL 32137 FLAGLER-FL Tax ID / EIN: 81-4833313 |
represented by |
Avie Meshbesher Croce
Avie Meshbesher Croce, P.L. 1301 Beville Road Suite 8 Daytona Beach, FL 32119 (386) 304-2821 Fax : (386) 304-2338 Email: crocelaw@cfl.rr.com |
Trustee Doreen Abbott
PO Box 56257 Jacksonville, FL 32241-6257 904-886-9459 |
represented by |
Eugene H Johnson
Johnson Law Firm, P.A. 100 N. Laura Street, Suite 701 Jacksonville, FL 32202 (904) 652-2400 Fax : (904) 652-2401 Email: ehj@johnsonlawpa.com |
U.S. Trustee United States Trustee - JAX 13/7
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
Date Filed | # | Docket Text |
---|---|---|
12/30/2021 | Bankruptcy Case Closed. (ADIclerk) | |
12/30/2021 | 33 | Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Hill, Rutha) |
11/29/2021 | 32 | Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl19)) |
09/24/2021 | Change of Address submitted to the Court on September 23, 2021 by Attorney Avie Meshbesher Croce of Avie Meshbesher Croce, P.L., Post Office Box 189, Oak Hill, FL 32759-0189. (Berrier, Deanna) | |
07/12/2021 | Change of Address submitted to the Court on July 11, 2021 by Attorney Avie Meshbesher Croce of Avie Meshbesher Croce, P.L. - 1301 Beville Road, Suite 12, Daytona Beach, FL 32119. (Mason, Sara) | |
05/10/2021 | 31 | Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Doreen Abbott (related document(s)[30]). (Abbott, Doreen) |
05/06/2021 | 30 | Order Allowing Administrative Expenses Fees awarded to Eugene H Johnson in the amount of $4410.00, expenses awarded: $212.36; Fees awarded to Doreen Abbott in the amount of $1793.77, expenses awarded: $144.39; Fees awarded to Steven M Vanderwilt in the amount of $2470.50, expenses awarded: $27.75; Awarded on 5/6/2021 (related document(s)[20], [27], [21], [29]). Service Instructions: Doreen Abbott 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. (Sosnicki, Melissa) |
05/05/2021 | Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Baldwin, Susan) | |
04/09/2021 | 29 | Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Doreen Abbott. (Abbott, Doreen) |
03/09/2021 | 28 | Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - JAX 13/7. (Office of the United States Trustee (Orl13)) |