Case number: 3:19-bk-04558 - A & J Produce, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    A & J Produce, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jerry A. Funk

  • Filed

    11/29/2019

  • Last Filing

    07/09/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:19-bk-04558-JAF

Assigned to: Jerry A. Funk
Chapter 7
Previous chapter 12
Original chapter 12
Voluntary
Asset


Date filed:  11/29/2019
Date converted:  01/16/2020
341 meeting:  02/28/2020
Deadline for filing claims:  03/26/2020
Deadline for objecting to discharge:  03/15/2020

Debtor

A & J Produce, Inc.

8230 NE 112th Place
Bronson, FL 32621
LEVY-FL
Tax ID / EIN: 45-4058534

represented by
Thomas C Adam

Adam Law Group, P.A.
326 North Broad Street, Suite 208
Jacksonville, FL 32202
(904) 329-7249
Fax : (904) 516-9230
Email: tadam@adamlawgroup.com

Trustee

Douglas W Neway - Chapter 12 Trustee

Post Office Box 4308
Jacksonville, FL 32201-4308
904-358-6465
TERMINATED: 01/16/2020

represented by
Douglas W Neway - Chapter 12 Trustee

PRO SE



Trustee

Alexander G. Smith

2601 University Blvd., West
Jacksonville, FL 32217
904-733-3822

 
 
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
07/09/2021Bankruptcy Case Closed. (ADIclerk)
07/09/202135Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Thomas, Christiane)
06/07/202134Final 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))
01/06/202133Proof of Service of Order Allowing Administrative Expenses and Directing Disbursement. Filed by Trustee Alexander G. Smith (related document(s)[32]). (Smith, Alexander)
01/06/2021A properly docketed and related Proof or Certificate of Service for Order 32 is not indicated on the docket. Alexander Smith is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
12/30/202032Order Allowing Administrative Expenses Fees awarded to Alexander G. Smith in the amount of $902.42, expenses awarded: $167.10; Fees awarded to Alexander G. Smith in the amount of $1106.00, expenses awarded: $.00; Awarded on 12/30/2020 . Service Instructions: Alexander Smith 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. (Mullikin, Cathy)
12/29/2020Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Mullikin, Cathy)
10/14/202031Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Alexander G. Smith (related document(s)[30]). (Attachments: # (1) Certificate of Service of Notice of Final Report # (2) Mailing Matrix) (Smith, Alexander)
09/24/202030Final 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 7. (Office of the United States Trustee (Orl17))
09/19/202029Application for Compensation for Alexander G. Smith, Trustee Chapter 7, Fee: $902.42, Expenses: $167.10. Filed by Trustee Alexander G. Smith. (Attachments: # (1) Exhibit) (Smith, Alexander)