Case number: 3:22-bk-01342 - Roadscape North Florida, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Roadscape North Florida, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jerry A. Funk

  • Filed

    07/05/2022

  • Last Filing

    03/27/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:22-bk-01342-JAF

Assigned to: Jerry A. Funk
Chapter 7
Voluntary
Asset


Date filed:  07/05/2022
341 meeting:  08/04/2022
Deadline for filing claims:  10/14/2022

Debtor

Roadscape North Florida, Inc.

14476-704 Duval Place
Jacksonville, FL 32218
DUVAL-FL
Tax ID / EIN: 20-4210821

represented by
Bryan K. Mickler

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

Trustee

Aaron R. Cohen

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

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
03/27/202495Final 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))
01/04/2024Change of Address submitted to the Court on December 21, 2023, by Attorney Brian R. Hummel of Wright Law Group, PLLC - 382 NE 191st Street, Pmb 84356, Miami, FL 33179. (Mason, Sara)
09/07/202394Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Aaron R. Cohen (related document(s)[93]). (Cohen, Aaron)
09/06/202393Order Allowing Administrative Expenses Fees awarded to Eugene H Johnson in the amount of $24900.00, expenses awarded: $743.39; Fees awarded to Aaron R. Cohen in the amount of $7488.63, expenses awarded: $176.84; Fees awarded to Steven M. Vanderwilt in the amount of $3273.50, expenses awarded: $72.10; Awarded on 9/6/2023 Awarded on 9/6/2023 (related document(s)[88], [76], [86], [92]). 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. (Morrow, Penny)
09/05/2023Approved 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)
08/08/202392Notice of Final Report of Trustee and Applications for Compensation (NFR) (with 21 days negative notice) Filed by Trustee Aaron R. Cohen. (Attachments: # (1) Certificate of Service of Notice of Final Report # (2) Mailing Matrix) (Cohen, Aaron)
08/07/202391Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (Office of the United States Trustee (Orl12))
07/10/202390Final Notice of Filing Monthly Accounting of the Receipt and Expenditure of Bonded Contract Funds Filed by Ryan J Weeks on behalf of Creditor American Southern Insurance Company (related document(s)[65]). (Weeks, Ryan)
06/29/202389Notice of Filing Monthly Accounting of the Receipt and Expenditure of Bonded Contract Funds Filed by Ryan J Weeks on behalf of Creditor American Southern Insurance Company (related document(s)[65]). (Weeks, Ryan)
06/21/202388Application for Compensation for Aaron R. Cohen, Trustee Chapter 7, Fee: $7,488.63, Expenses: $176.84. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron)