Jacksonville Advanced Machining, LLC
11
Roberta A. Colton
05/07/2021
01/12/2022
Yes
v
Subchapter_V, SmBus, CONFIRMED, CLOSED |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Jacksonville Advanced Machining, LLC
4748 Cumberland Cove Court Jacksonville, FL 32257 DUVAL-FL Tax ID / EIN: 26-0389201 |
represented by |
Donald M. DuFresne
Parker & DuFresne 8777 San Jose Boulevard Suite 301 Jacksonville, FL 32217 904-733-7766 Email: dufresne@jaxlawcenter.com |
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 |
Jill E Kelso
Office of the United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: jill.kelso@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/11/2022 | 89 | Notice of Change of Address As to Noticing Address Only re: TBF Financial LLC Filed by Creditor TBF Financial, LLC. (Cathy M.) (Entered: 01/12/2022) |
12/16/2021 | 88 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 87)). Notice Date 12/16/2021. (Admin.) (Entered: 12/17/2021) |
12/14/2021 | Bankruptcy Case Closed. (Cathy P.) (Entered: 12/14/2021) | |
12/14/2021 | 87 | Final Decree . Service Instructions: Clerks Office to serve. (Cathy P.) (Entered: 12/14/2021) |
12/13/2021 | 86 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $4,332.27. 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 7 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, 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): $0.00. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 12/13/2021) |
11/18/2021 | 85 | Proof of Service of Order Approving Amended Final Application of Aaron R Cohen Subchapter V Trustee for Payment of Compensation for Period August 31, 2021 through October 25, 2021. Filed by Trustee Aaron R. Cohen (related document(s) 84). (Attachments: # 1 Mailing Matrix) (Cohen, Aaron) (Entered: 11/18/2021) |
11/16/2021 | 84 | Order Granting Application For Final Compensation (Related Doc # 81). Fees awarded to Aaron R. Cohen in the amount of $885.00, expenses awarded: $39.42 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 M.) (Entered: 11/16/2021) |
11/15/2021 | 83 | Final Report and Accounting of Debtor-in-Possession in Supplement to Motion for Final Decree and Verified Certificate of Substantial Consumation. Filed by Donald M. DuFresne on behalf of Debtor Jacksonville Advanced Machining, LLC (related document(s) 82). (DuFresne, Donald) Modified on 12/2/2021 (Cathy). Modified on 12/2/2021 (Cathy). (Entered: 11/15/2021) |
11/04/2021 | 82 | Motion for Final Decree Contains negative notice. Filed by Donald M. DuFresne on behalf of Debtor Jacksonville Advanced Machining, LLC (Attachments: # 1 Exhibit) (DuFresne, Donald) (Entered: 11/04/2021) |
10/25/2021 | 81 | Amended Application for Final Compensation for Aaron R. Cohen, Trustee Chapter 11, Fee: $885.00, Expenses: $39.42. For the period: August 31, 2021 through October 25, 2021 Contains negative notice. Filed by Trustee Aaron R. Cohen. (Attachments: # 1 Mailing Matrix) (Cohen, Aaron) (Entered: 10/25/2021) |