Sandlin Bloodstock
12
Jerry A. Funk
09/12/2019
Yes
v
CLOSED, DISMISSED |
Assigned to: Jerry A. Funk Chapter 12 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/12/2020 | Bankruptcy Case Closed. (ADIclerk) (Entered: 06/12/2020) | |
06/12/2020 | Order 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) | |
05/12/2020 | 20 | Chapter 12 Trustee Final Report and Account Filed by Trustee Douglas W Neway - Chapter 12 Trustee. (Neway, Douglas) (Entered: 05/12/2020) |
10/10/2019 | 19 | BNC Certificate of Mailing - Order/Notice Dismissing Case. (related document(s) (Related Doc # 18)). Notice Date 10/10/2019. (Admin.) (Entered: 10/11/2019) |
10/08/2019 | 18 | Order Dismissing Case . (related document(s) 7). Service Instructions: Clerks Office to serve. (Cathy P.) (Entered: 10/08/2019) |
09/26/2019 | 17 | BNC 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) |
09/25/2019 | 16 | Summary of Assets Filed by Debtor Sandlin Bloodstock (related document(s) 15, 13, 12). (Susan B.) (Entered: 09/25/2019) |
09/25/2019 | 15 | Declaration re: schedules A/B, D, E/F, G, H and Summary of schedules Filed by Debtor Sandlin Bloodstock. (Susan B.) (Entered: 09/25/2019) |
09/25/2019 | 14 | Amended Voluntary Petition. Reason for Amendment: to provide aliases. Filed by Debtor Sandlin Bloodstock (related document(s) 1). (Susan B.) (Entered: 09/25/2019) |
09/24/2019 | 13 | Notice 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) |