Case number: 3:20-bk-01311 - Diversified Consultants, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Diversified Consultants, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jerry A. Funk

  • Filed

    04/17/2020

  • Last Filing

    03/21/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDeferred, ADV



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:20-bk-01311-JAF

Assigned to: Jerry A. Funk
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/17/2020
Date converted:  06/17/2020
341 meeting:  07/23/2020
Deadline for filing claims:  08/26/2020

Debtor

Diversified Consultants, Inc.

3311 Isabella Boulevard
Jacksonville, FL 32250
DUVAL-FL
Tax ID / EIN: 59-3162615

represented by
Richard R Thames

Thames Markey
50 N Laura Street, Suite 1600
Jacksonville, FL 32202-3614
904-358-4000
Email: rrt@thamesmarkey.law

Trustee

Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277

represented by
William C Handle

Akerman LLP
50 North Laura Street, Suite 3100
Jacksonville, FL 32202
904-798-3700
Email: william.handle@akerman.com

Raye Curry Elliott

Akerman LLP
401 East Jackson Street, Suite 1700
Tampa, FL 33602
(813) 223-7333
Fax : (813) 223-2837
Email: raye.elliott@akerman.com

Raye Curry Elliott

(See above for address)

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

United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
407-648-6301 ext. 150
Email: scott.e.bomkamp@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/04/2022218Report of Trustee of Funds Received re Charter Communications Operating, LLC Filed by Trustee Aaron R. Cohen (related document(s)147). (Cohen, Aaron) (Entered: 10/04/2022)
09/16/2022217Final Application for Compensation for Raye Curry Elliott, Trustee's Attorney, Fee: $13,114.50, Expenses: $396.25. For the period: July 1, 2021 to September 14, 2022 Filed by Attorney Raye Curry Elliott (Elliott, Raye) (Entered: 09/16/2022)
09/13/2022Substitution of Counsel. Attorney Michael Alltmont of Sessions, Israel, & Shartle, LLC is substituted for Attorney Morgan I Marcus of Sessions, Israel & Shartle, LLC. (Entered: 09/13/2022)
09/02/2022Change of Law Firm and Address submitted to the Court on August 31, 2022 by Attorney Chad A. Dean who was formerly associated with Regan Atwood, P.A. and is now associated with Dean Law Group, PLLC which has an address of 111 Nature Walk Parkway, Suite 107 - Saint Augustine, FL 32092. (Sara M.) (Entered: 09/02/2022)
08/22/2022216Notice of Appearance and Request for Notice Filed by Michael Alltmont on behalf of Creditor Sessions, Fishman, Nathan & Israel. (Alltmont, Michael) (Entered: 08/22/2022)
08/15/2022Change of Address submitted to the Court on August 11, 2022 by Attorney Craig B. Sanders of Sanders Law Group - 333 Earle Ovington Boulevard, Suite 402 - Uniondale, NY 11553. (Sara M.) (Entered: 08/15/2022)
08/15/2022215Proof of Service of Order Sustaining Trustee's Objection to Claim 54-1 of Ashok Arora (Doc. 214). Filed by Raye Curry Elliott on behalf of Trustee Aaron R. Cohen (related document(s)214). (Elliott, Raye) (Entered: 08/15/2022)
08/15/2022214Order Sustaining Objection to Claim(s) #54-1 of Ashok Arora (Related Doc # 208). Service Instructions: Raye Elliott 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. (Penny) (Entered: 08/15/2022)
08/10/2022213Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
WITNESSES:
EVIDENCE:
RULING:
Objection to Claim 54-1 of Ashok Arora Filed by Raye Curry Elliott on behalf of Trustee Aaron R. Cohen Doc 208
SUSTAINED (CLAIM DISALLOWED AS BEING TIMELY FILED) ORDER ELLIOTT
-Response to Trustee's Objection to Claim 54-1 of Ashok Arora Filed by Creditor Ashok Arora Doc 209 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c).
This docket entry/document is not an official order of the Court
. (Bill) (Entered: 08/10/2022)
07/28/2022Change of Law Firm Name and Address submitted to the Court on July 21, 2022 by attorney Morgan I. Marcus of Sessions, Fishman, Nathan & Israel, LLC which is now known as Sessions, Israel & Shartle, LLC which is located at 145 South Wells Street, Suite 1800 - Chicago, IL 60606. (Sara M.) (Entered: 07/28/2022)