Golf View Properties LLC
7
Jerry A. Funk
09/12/2018
05/22/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Jerry A. Funk Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Golf View Properties LLC
P.O. Box 830 Lake City, FL 32056 COLUMBIA-FL Tax ID / EIN: 20-3024899 |
represented by |
Jason A Burgess
The Law Offices of Jason A. Burgess, LLC 1855 Mayport Road Atlantic Beach, FL 32233 904-372-4791 Fax : 904-372-4994 Email: jason@jasonaburgess.com TERMINATED: 01/18/2022 Bryan K. Mickler
Mickler & Mickler 5452 Arlington Expressway Jacksonville, FL 32211 904-725-0822 Fax : 904-725-0855 Email: court@planlaw.com Angela M Scott
The Law Office of Jason A Burgess 1855 Mayport Road Atlantic Beach, FL 32233 904-372-4791 Fax : 904-372-4994 TERMINATED: 01/18/2022 |
Trustee Gregory K. Crews
8584 Arlington Expressway Jacksonville, FL 32211 904-354-1750 |
represented by |
Eugene H Johnson
Johnson Law Firm, P.A. 301 W. Bay Street Suite 1453 Jacksonville, FL 32202 904-652-2400 Fax : 904-652-2401 Email: ehj@johnsonlawpa.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 E Bomkamp
DOJ-Ust United States Trustee 400 W. Washington St. Ste 1100 Orlando, FL 32801 407-648-6069 Email: scott.e.bomkamp@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/22/2025 | 108 | 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)) |
01/24/2025 | 107 | Proof of Service of Order Allowing Administrative Expenses. Copy of attached ORDER Filed by Trustee Gregory K. Crews (related document(s)[106]). (Crews, Gregory) |
01/24/2025 | 106 | Order Allowing Administrative Expenses Fees awarded to Eugene H Johnson in the amount of $30246.00, expenses awarded: $617.43; Fees awarded to Gregory K. Crews in the amount of $5750.00, expenses awarded: $84.49; Fees awarded to Steven M. Vanderwilt in the amount of $8,790.00, expenses awarded: $133.80; Awarded on 1/24/2025 Awarded on 1/24/2025 . Service Instructions: Gregory Crews 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. (Craft, Tonya) |
01/24/2025 | 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. (Craft, Tonya) | |
12/28/2024 | 105 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [104])). Notice Date 12/28/2024. (Admin.) |
12/26/2024 | 104 | Notice of Final Report of Trustee and Applications for Compensation (NFR) (Insufficient funds to pay administrative expenses in full). (Pierce, Brenton) |
12/18/2024 | 103 | Submission of Notice of Final Report on Administratively Insolvent Case to Clerk for Noticing Filed by U.S. Trustee United States Trustee - JAX 11. (Office of the United States Trustee (Orl12)) |
12/18/2024 | 102 | Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (Office of the United States Trustee (Orl12)) |
11/27/2024 | 101 | Application for Compensation with attached Expense Worksheet for Gregory K. Crews, Trustee Chapter 7, Fee: $5750.00, Expenses: $84.49, for the period of 4/29/2020 to 11/27/2024. For the period: April 29, 2020 to November 27, 2024 Filed by Trustee Gregory K. Crews. (Crews, Gregory) |
11/21/2024 | 100 | Final Application for Compensation as Attorney for the Estate (Notice to be Provided by the NFR) for Eugene H Johnson, Trustee's Attorney, Fee: $30,246.00, Expenses: $617.43, for the period of 4/28/2020 to 11/20/2024. For the period: April 28, 2020 through November 20, 2024 Filed by Attorney Eugene H Johnson (Attachments: # (1) Exhibit "A") |