Case number: 3:22-bk-01870 - Quartz of America, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Quartz of America, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jacob A. Brown

  • Filed

    08/02/2022

  • Last Filing

    02/10/2023

  • Asset

    No

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:22-bk-01870-JAB

Assigned to: Jacob A. Brown
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/02/2022
Date transferred:  09/15/2022
Date terminated:  02/10/2023
341 meeting:  10/27/2022

Debtor

Quartz of America, LLC

506 River Sound Lane
Dawsonville, GA 30534
DAWSON-GA
Tax ID / EIN: 87-2190115

represented by
William A Rountree

Rountree Leitman Klein & Geer, LLC
Century Plaza I
2987 Clairmont Rd., Ste. 350
Atlanta, GA 30329
Email: wrountree@maceywilensky.com

Alice A Blanco

The Law Office of Alice A. Blanco, LLP
12110 Brookfield Club Drive
Roswell, GA 30075
770-605-9938
Email: aliceblanco@bellsouth.net

Trustee

Aaron R. Cohen

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

 
 
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
02/10/2023Bankruptcy Case Closed. (ADIclerk) (Entered: 02/10/2023)
02/10/202380
Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate
. Service Instructions: Clerks Office to serve. (Cathy P.) (Entered: 02/10/2023)
01/20/202379Notice of 2004 Examination of Wesley Barker, as CEO of Debtor, Quartz of America, LLC. Filed by Jordan L Rappaport on behalf of Creditor Paradise Bank. (Rappaport, Jordan) (Entered: 01/20/2023)
12/16/202278Proof of Service of Order Granting Relief from Automatic Stay (Isuzu Finance of America, Inc.). Filed by Ronald M Emanuel on behalf of Creditor Isuzu Finance of America, Inc. (related document(s)77). (Attachments: # 1 Mailing Matrix) (Emanuel, Ronald) (Entered: 12/16/2022)
12/16/202277Order Granting Motion For Relief From Stay by Isuzu Finance of America, Inc. (Related Doc # 44) Service Instructions: Ronald Emanuel 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. (Margaret) (Entered: 12/16/2022)
12/14/202276Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/14/2022). Filed by Trustee Aaron R. Cohen (related document(s)). (Cohen, Aaron) (Entered: 12/14/2022)
12/13/202275Proof of Service Filed by William A Rountree on behalf of Debtor Quartz of America, LLC (related document(s)74). (Rountree, William) (Entered: 12/13/2022)
12/13/2022Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)( 3:22-bk-01870-JAB) [misc,schaja] ( 32.00). Receipt Number A71436214, Amount Paid $ 32.00 (U.S. Treasury) (Entered: 12/13/2022)
12/13/202274Amended Statement of Financial Affairs , Amended Summary of Assets , Amended Declaration under Penalty of Perjury for Non-Individual Debtors , Amended Schedule E/F, Includes addition or deletion of creditors to Schedules or Change in the Amount or Classification of Debts. Filing Fee Not Paid or Not Required. Filed by William A Rountree on behalf of Debtor Quartz of America, LLC (related document(s)1). (Rountree, William) (Entered: 12/13/2022)
12/13/202273Notice of Appearance and Request for Notice Filed by Wendy L Mummaw on behalf of Creditor Duval County Tax Collector. (Mummaw, Wendy) (Entered: 12/13/2022)