Case number: 3:21-bk-01346 - American Homegrown Fuel Corporation - Florida Middle Bankruptcy Court

Case Information
  • Case title

    American Homegrown Fuel Corporation

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jacob A. Brown

  • Filed

    05/27/2021

  • Last Filing

    11/30/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:21-bk-01346-JAB

Assigned to: Jacob A. Brown
Chapter 7
Voluntary
Asset


Date filed:  05/27/2021
341 meeting:  07/02/2021
Deadline for filing claims:  10/04/2021

Debtor

American Homegrown Fuel Corporation

13852 Waterchase Way
Jacksonville, FL 32224
COLUMBIA-FL
Tax ID / EIN: 06-1711629
dba
First Coast Biofuels


represented by
Jason A Burgess

The Law Offices of Jason A. Burgess, LLC
1855 Mayport Road
Atlantic Beach, FL 32233
904-372-4791
TERMINATED: 01/19/2022

Angela M Scott

The Law Office of Jason A Burgess
1855 Mayport Road
Atlantic Beach, FL 32233
904-372-4791
TERMINATED: 01/19/2022

Bryan K. Mickler

Mickler & Mickler
5452 Arlington Expressway
Jacksonville, FL 32211
904-725-0822
Fax : 904-725-0855
Email: court@planlaw.com

Trustee

Alexander G. Smith

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

represented by
Eugene H Johnson

Johnson Law Firm, P.A.
100 N. Laura Street, Suite 701
Jacksonville, FL 32202
(904) 652-2400
Fax : (904) 652-2401
Email: ehj@johnsonlawpa.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
11/30/2022Bankruptcy Case Closed. (ADIclerk)
11/30/202240Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Grammel, Laura)
10/21/202239Final 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))
08/08/202238Proof of Service of ORDER ALLOWING ADMINISTRATIVE EXPENSES. Filed by Trustee Alexander G. Smith (related document(s)[37]). (Smith, Alexander)
08/08/202237Order Allowing Administrative Expenses Fees awarded to Eugene H Johnson in the amount of $3525.00, expenses awarded: $0.70; Fees awarded to Alexander G. Smith in the amount of $2440.14, expenses awarded: $239.28; Fees awarded to Steven M. Vanderwilt in the amount of $2258.00, expenses awarded: $39.95; Awarded on 8/8/2022 Awarded on 8/8/2022 (related document(s)[30], [33], [35]). 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. (Morrow, Penny)
08/05/2022Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Morrow, Penny)
07/15/202236Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number FLMBCLERK22-0683. (Maneiro, Mariluz)
07/11/202235Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Alexander G. Smith (related document(s)[34]). (Attachments: # (1) Mailing Matrix # (2) Certificate of Service of Notice of Final Report) (Smith, Alexander)
07/11/202234Final 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. (Office of the United States Trustee (Orl17))
06/10/202233Application for Compensation for Alexander G. Smith, Trustee Chapter 7, Fee: $2440.14, Expenses: $239.28. Filed by Trustee Alexander G. Smith. (Attachments: # (1) Exhibit) (Smith, Alexander)