U2 Cloud, LLC
7
Jacob A. Brown
11/21/2022
02/22/2024
Yes
v
FeeDeferred, ADV |
Assigned to: Jacob A. Brown Chapter 7 Voluntary Asset |
|
Debtor U2 Cloud, LLC
1300 Cooks Lane Green Cove Springs, FL 32043 CLAY-FL Tax ID / EIN: 27-3055474 fdba HV Cloud, LLC |
represented by |
Bradley R Markey
Thames Markey 50 N Laura Street Suite 1600 Jacksonville, FL 32202-3614 904-358-4000 Fax : 904-358-4001 Email: brm@thamesmarkey.law |
Trustee Gregory L. Atwater
P.O. Box 1865 Orange Park, FL 32067 904-264-2273 |
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 |
---|---|---|
02/22/2024 | 42 | Certificate of Mailing Order Allowing Administrative Expenses Filed by Trustee Gregory L. Atwater (related document(s)[41]). (Atwater, Gregory) |
02/22/2024 | 41 | Order Allowing Administrative Expenses Fees awarded to Eugene H Johnson in the amount of $7085.00, expenses awarded: $102.57; Fees awarded to Gregory L. Atwater in the amount of $7488.21, expenses awarded: $100.26; Fees awarded to Steven M Vanderwilt, in the amount of $2807.00, expenses awarded: $52.30; Awarded on 2/22/2024 Awarded on 2/22/2024 . Service Instructions: Gregory Atwater 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. (Craft, Tonya) |
02/21/2024 | 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. (Craft, Tonya) | |
01/24/2024 | 40 | Certificate of Service Re: Notice of Amended Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) Filed by Trustee Gregory L. Atwater (related document(s)[39]). (Atwater, Gregory) |
01/24/2024 | 39 | Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Gregory L. Atwater (related document(s)[37]). (Atwater, Gregory) |
01/24/2024 | ERROR NOTIFICATION to Gregory Atwater for filing an incomplete Pdf. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) [38]). (Craft, Tonya) | |
01/23/2024 | 38 | Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Gregory L. Atwater (related document(s)[37]). (Atwater, Gregory) |
01/23/2024 | 37 | Amended Final 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)) |
01/22/2024 | 36 | Amended Application for Compensation as Attorney for the Estate (Notice to be Provided by the NFR) for Eugene H Johnson, Trustee's Attorney, Fee: $7,085.00, Expenses: $102.57. For the period: December 21, 2022 through January 29, 2024 Filed by Attorney Eugene H Johnson (Attachments: # (1) Exhibit "A") |
01/17/2024 | 35 | Proof of Service of Order Granting Motion to Extend Claims Deadline and Allow Claim as Timely. Filed by Matthew C Frey on behalf of Creditor Joan Lapp (related document(s)[34]). (Frey, Matthew) |