Roadscape North Florida, Inc.
7
Jerry A. Funk
07/05/2022
04/29/2024
Yes
v
Assigned to: Jerry A. Funk Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/29/2024 | Bankruptcy Case Closed. (ADIclerk) | |
04/29/2024 | 96 | Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Pierce, Brenton) |
03/27/2024 | 95 | Final 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)) |
01/04/2024 | Change 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) | |
09/07/2023 | 94 | Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Aaron R. Cohen (related document(s)[93]). (Cohen, Aaron) |
09/06/2023 | 93 | Order 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) |
09/05/2023 | Approved 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) | |
08/08/2023 | 92 | Notice 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) |
08/07/2023 | 91 | Final 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)) |
07/10/2023 | 90 | Final 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) |