Case number: 3:22-bk-02335 - U2 Cloud, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    U2 Cloud, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jacob A. Brown

  • Filed

    11/21/2022

  • Last Filing

    09/25/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDeferred, ADV



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:22-bk-02335-JAB

Assigned to: Jacob A. Brown
Chapter 7
Voluntary
Asset


Date filed:  11/21/2022
341 meeting:  01/05/2023
Deadline for filing claims:  07/14/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
09/25/2024Bankruptcy Case Closed. (ADIclerk)
09/25/202444Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Pollett, Lisa)
08/22/202443Final 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))
02/22/202442Certificate of Mailing Order Allowing Administrative Expenses Filed by Trustee Gregory L. Atwater (related document(s)[41]). (Atwater, Gregory)
02/22/202441Order 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)
02/21/2024Approved 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)
01/24/202440Certificate 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)
01/24/202439Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Gregory L. Atwater (related document(s)[37]). (Atwater, Gregory)
01/24/2024ERROR 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)
01/23/202438Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Gregory L. Atwater (related document(s)[37]). (Atwater, Gregory)