Case number: 3:19-bk-03444 - Sandlin Bloodstock - Florida Middle Bankruptcy Court

Case Information
Docket Header
CLOSED, DISMISSED



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:19-bk-03444-JAF

Assigned to: Jerry A. Funk
Chapter 12
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  09/12/2019
Date terminated:  06/12/2020
Debtor dismissed:  10/08/2019
341 meeting:  10/09/2019
Deadline for objecting to discharge:  12/09/2019

Debtor

Sandlin Bloodstock

2083 NW 165th CT RD
Dunnellon, FL 34432
MARION-FL
Tax ID / EIN: 84-2997829
aka
Shane Haffey dba Sandlin Farms

aka
Shane Haffey dba Sandlin Bloodstock

aka
Sandlin Farms


represented by
Sandlin Bloodstock

PRO SE



Trustee

Douglas W Neway - Chapter 12 Trustee

Post Office Box 4308
Jacksonville, FL 32201-4308
904-358-6465

 
 
U.S. Trustee

United States Trustee - JAX 13/7, 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
06/12/2020Bankruptcy Case Closed. (ADIclerk) (Entered: 06/12/2020)
06/12/2020Order Approving Account, Discharging Trustee, Cancelling Bond, and Closing Estate. The Court finds that the trustee in this case has completed all disbursements, if any, as required, has rendered a full and complete account thereof, and has performed all duties required for the administration of this estate. Accordingly, it is ORDERED that the account of the trustee is approved and allowed, the estate is fully administered, and the estate is closed. The trustee is discharged from and relieved of the trust, the bond of the trustee is canceled and the surety or sureties thereon are released from further liability thereunder, except any liability which may have accrued during the time such bond was in effect.
SO ORDERED by Judge Jerry A. Funk(text-only order)
. This entry is the Official Order of the Court. No document is attached. . Service Instructions: Clerks Office to serve. (Susan M.) (Entered: 06/12/2020)
05/12/202020Chapter 12 Trustee Final Report and Account Filed by Trustee Douglas W Neway - Chapter 12 Trustee. (Neway, Douglas) (Entered: 05/12/2020)
10/10/201919BNC Certificate of Mailing - Order/Notice Dismissing Case. (related document(s) (Related Doc # 18)). Notice Date 10/10/2019. (Admin.) (Entered: 10/11/2019)
10/08/201918Order Dismissing Case . (related document(s) 7). Service Instructions: Clerks Office to serve. (Cathy P.) (Entered: 10/08/2019)
09/26/201917BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 13)). Notice Date 09/26/2019. (Admin.) (Entered: 09/27/2019)
09/25/201916Summary of Assets Filed by Debtor Sandlin Bloodstock (related document(s) 15, 13, 12). (Susan B.) (Entered: 09/25/2019)
09/25/201915Declaration re: schedules A/B, D, E/F, G, H and Summary of schedules Filed by Debtor Sandlin Bloodstock. (Susan B.) (Entered: 09/25/2019)
09/25/201914Amended Voluntary Petition. Reason for Amendment: to provide aliases. Filed by Debtor Sandlin Bloodstock (related document(s) 1). (Susan B.) (Entered: 09/25/2019)
09/24/201913Notice of Deficient Filing. Schedules A/B, D, E/F, G and H filed without signature and Missing Summary of Assets (related document(s) 12). (Penny) (Entered: 09/24/2019)