Case number: 3:17-bk-01587 - Pasta Pasta of Palm Coast, Inc - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Pasta Pasta of Palm Coast, Inc

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jerry A. Funk

  • Filed

    05/02/2017

  • Last Filing

    12/30/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:17-bk-01587-JAF

Assigned to: Jerry A. Funk
Chapter 7
Voluntary
Asset


Date filed:  05/02/2017
341 meeting:  06/06/2017
Deadline for filing claims:  12/11/2017

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
 
 

Latest Dockets

Date Filed#Docket Text
12/30/2021Bankruptcy Case Closed. (ADIclerk)
12/30/202133Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Hill, Rutha)
11/29/202132Final 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))
09/24/2021Change 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)
07/12/2021Change 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)
05/10/202131Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Doreen Abbott (related document(s)[30]). (Abbott, Doreen)
05/06/202130Order 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)
05/05/2021Approved 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)
04/09/202129Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Doreen Abbott. (Abbott, Doreen)
03/09/202128Final 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))