Case number: 3:21-bk-02814 - Auto Brokers of Jacksonville, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Auto Brokers of Jacksonville, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jacob A. Brown

  • Filed

    12/03/2021

  • Last Filing

    02/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:21-bk-02814-JAB

Assigned to: Chief Judge Jacob A. Brown
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/03/2021
Date converted:  04/29/2025
341 meeting:  05/23/2025
Deadline for filing claims:  07/08/2025

Debtor

Auto Brokers of Jacksonville, LLC

4320 Deerwood Lake Parkway
Suite 101, PMB 516
Jacksonville, FL 32216
DUVAL-FL
Tax ID / EIN: 82-4189776

represented by
Daniel A Velasquez

Latham, Luna, Eden & Beaudine, LLP
201 S. Orange Ave., Ste. 1400
Orlando, FL 32801
407-481-5800
Fax : 407-481-5801
Email: dvelasquez@lathamluna.com

Trustee

Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277
TERMINATED: 04/29/2025

represented by
Aaron R. Cohen

PRO SE



Trustee

Gregory K. Crews

8584 Arlington Expressway
Jacksonville, FL 32211
904-354-1750

 
 
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
TERMINATED: 04/29/2025

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
TERMINATED: 04/29/2025

U.S. Trustee

United States Trustee - JAX 13/7, 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
02/12/2026188Proof of Service of Order Approving Trustee's Application to Employ Steven Vanderwilt as Accountant for Trustee. Filed by Trustee Gregory K. Crews (related document(s)[187]). (Crews, Gregory)
02/12/2026187Order Approving Application to Employ/Retain Steven M. Vanderwilt as Accountant for the Trustee (Related Doc # [186]). Service Instructions: Gregory Crews 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. (Smith, Robert)
02/11/2026186Application to Employ Steven Vanderwilt as Accountant for Trustee with attached declaration from Steven Vanderwilt Filed by Trustee Gregory K. Crews. (Crews, Gregory)
02/05/2026Change of Law Firm and Address submitted to the Court on February 2, 2026, by Attorney Kimberly H Israel who was formerly associated with McGlinchey Stafford and is now associated with Kaufman Dolowich with an address of 301 E. Pine Street, Suite 1150 - Orlando, FL 32801. (Mason, Sara)
02/05/2026Change of Law Firm and Address submitted to the Court on February 2, 2026, by Attorney Kimberly H Israel who was formerly associated with McGlinchey Stafford and is now associated with Kaufman Dolowich with an address of 301 E. Pine Street, Suite 1150 - Orlando, FL 32801. (Sara M.) (Entered: 02/05/2026)
09/24/2025185Notice of Abandonment Contains negative notice. Certificate of Service and attached mailing matrix Filed by Trustee Gregory K. Crews. (Crews, Gregory) (Entered: 09/24/2025)
08/27/2025184Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $3563.22. 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 45 months. Assets Abandoned (without deducting any secured claims): $410077.21, Assets Exempt: Not Available, Claims Scheduled: $607807.35, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $607807.35. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 08/27/2025)
07/31/2025183BNC Certificate of Mailing - Order (related document(s) (Related Doc # 180)). Notice Date 07/31/2025. (Admin.) (Entered: 08/01/2025)
07/30/2025182Amended Schedule A/B, Schedule E/F, Summary of Assets and Liabilities for Non-Individuals and Declaration Concerning Debtor's Amended Schedules Filing Fee Previously Paid. Filed by Daniel A Velasquez on behalf of Debtor Auto Brokers of Jacksonville, LLC (related document(s)178, 181). (Attachments: # 1 Mailing Matrix) (Velasquez, Daniel) Modified Text on 7/31/2025 (RLS). (Entered: 07/30/2025)
07/29/2025181Certificate of Service Re: Notice of Chapter 11 Bankruptcy Case to Recently Added Creditor Filed by Daniel A Velasquez on behalf of Debtor Auto Brokers of Jacksonville, LLC (related document(s)7, 178). (Velasquez, Daniel) (Entered: 07/29/2025)