Ace Auto Recovery, Inc.
11
Roberta A. Colton
08/04/2020
04/27/2021
Yes
v
CLOSED, SmBus, Subchapter_V, ADV, DISMISSED |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Ace Auto Recovery, Inc.
2631 Bottomridge Drive Orange Park, FL 32065 DUVAL-FL Tax ID / EIN: 27-1105791 |
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 Angela M Scott
The Law Office of Jason A Burgess 1855 Mayport Road Atlantic Beach, FL 32233 904-372-4791 Fax : 904-372-4994 |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
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 |
---|---|---|
04/27/2021 | 97 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $1970.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 5 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 04/27/2021) |
01/11/2021 | Bankruptcy Case Closed. (Lewis, Bernadette) | |
01/11/2021 | Bankruptcy Case Closed. (Bernadette) (Entered: 01/11/2021) | |
12/30/2020 | Adversary Case 3:20-ap-142 Closed. (Dana B.) (Entered: 12/30/2020) | |
12/14/2020 | 96 | Proof of Service of Order Approving Final Application of Aaron R. Cohen, Subchapter V Trustee, for Payment of Compensation for Period September 21, 2020 through December 11, 2020. Filed by Trustee Aaron R. Cohen (related document(s)95). (Cohen, Aaron) (Entered: 12/14/2020) |
12/14/2020 | 95 | Order Granting Application For Final Compensation (Related Doc # 94). Fees awarded to Aaron R. Cohen in the amount of $1900.00, expenses awarded: $70.00 Service Instructions: Aaron Cohen 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: 12/14/2020) |
12/11/2020 | 94 | Final Application for Compensation for Aaron R. Cohen, Trustee Chapter 11, Fee: $1,900.00, Expenses: $70.00. For the period: September 21, 2020 through December 11, 2020 Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) |
12/10/2020 | 93 | Proof of Service of Agreed Order Granting Motion to Dismiss Case (related Adversary 3:20-ap-00142 is also dismissed). Filed by Angela M Scott on behalf of Debtor Ace Auto Recovery, Inc. (related document(s)[91]). (Attachments: # (1) Mailing Matrix) (Scott, Angela) |
12/09/2020 | 92 | Notice of Appearance and Request for Notice Filed by J. Dinkins G. Grange on behalf of Creditor Country Bumpkins Child Care, Inc.. (Grange, J.) |
12/09/2020 | 91 | Agreed Order Granting Motion to Dismiss Case (related Adversary 3:20-ap-142 is also dismissed). (Related Doc [67]). Service Instructions: Jason Burgess 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. (Morrow, Penny) |