Case number: 3:21-bk-00290 - Navin Enterprises Inc - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Navin Enterprises Inc

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jerry A. Funk

  • Filed

    02/04/2021

  • Last Filing

    07/15/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
PriorCase



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:21-bk-00290-JAF

Assigned to: Jerry A. Funk
Chapter 7
Voluntary
Asset


Date filed:  02/04/2021
341 meeting:  03/18/2021
Deadline for filing claims:  04/15/2021

Debtor

Navin Enterprises Inc

P.O. Box 123
Ocala, FL 34478
MARION-FL
Tax ID / EIN: 59-3743613
dba
South Pine Shell

dba
Shell Food Mart


represented by
Fawn Singletary

2600 SE Lake Weir Avenue
Ocala, FL 34471
352-629-4858
Email: fawn@fawnsingletary.com

Trustee

Aaron R. Cohen

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

represented by
Jacob A. Brown

Akerman LLP
50 North Laura Street
Suite 3100
Jacksonville, FL 32202
(904) 798-3700
Fax : (904) 798-3730
Email: jacob.brown@akerman.com

U.S. Trustee

United States Trustee - JAX 13/7

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
07/29/202129Report of Trustee of Funds Received Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 07/29/2021)
07/29/202128Application for Compensation for Aaron R. Cohen, Trustee Chapter 7, Fee: $3,250.00, Expenses: $81.20. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 07/29/2021)
07/26/2021The Application for Compensation (incl. Quantum Meruit) (Doc 27) appears to be the type of motion or application listed on the Court's Accompanying Orders List posted on the Court's website (Click here to view). Local Rule 9072-1(b)(1) states that if a motion or application is listed on the Accompanying Orders List, counsel may submit a proposed order at the time that the motion or application is filed. Counsel for the moving party is directed to verify that the motion or application is listed on the Accompanying Orders List, and if so, to submit a proposed order granting the motion or approving the application. (ADIclerk) (Entered: 07/26/2021)
07/26/202127Application for Compensation for Steven M. Vanderwilt, Accountant, Fee: $1,541.50, Expenses: $44.35. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 07/26/2021)
07/21/202126Proof of Service of Order Approving Application to Employ Steven M Vanderwilt as Accountant for the Estate. Filed by Trustee Aaron R. Cohen (related document(s) 25). (Cohen, Aaron) (Entered: 07/21/2021)
07/20/202125Order Approving Application to Employ/Retain Steven M. Vanderwilt as Accountant for the Estate (Related Doc # 24). 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. (Cathy P.) (Entered: 07/20/2021)
07/20/202124Application to Employ Steven M. Vanderwilt as Accountant Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 07/20/2021)
06/29/202123Application for Compensation for Jacob A. Brown, Trustee's Attorney, Fee: $3,211.50, Expenses: $158.16. For the period: March 22, 2021 to June 28, 2021 Filed by Attorney Jacob A. Brown (Attachments: # 1 Exhibit A) (Brown, Jacob) (Entered: 06/29/2021)
06/28/202122Notice of Withdrawal of Motion for Turnover of Property of the Estate (Doc. 8) Filed by Jacob A. Brown on behalf of Trustee Aaron R. Cohen (related document(s) 8). (Brown, Jacob) (Entered: 06/28/2021)
06/08/202121Proof of Service of Order Granting Trustee's Motion to Compromise Claims with Sun 2, LLC (Doc. 20). Filed by Jacob A. Brown on behalf of Trustee Aaron R. Cohen (related document(s) 20). (Attachments: # 1 Mailing Matrix) (Brown, Jacob) (Entered: 06/08/2021)