Case number: 3:23-bk-02377 - 5200 Enterprises Limited - Florida Middle Bankruptcy Court

Case Information
  • Case title

    5200 Enterprises Limited

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jacob A. Brown

  • Filed

    10/04/2023

  • Last Filing

    05/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PriorCase, ADV, FeeDeferred



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:23-bk-02377-JAB

Assigned to: Jacob A. Brown
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/04/2023
Date converted:  03/01/2024
341 meeting:  04/12/2024
Deadline for filing claims:  08/19/2024

Debtor

5200 Enterprises Limited

4453 Saint Johns Avenue
Jacksonville, FL 32210
DUVAL-FL
Tax ID / EIN: 13-3381618

represented by
Bryce C Krampert

Postillion Law Group LLC
12724 Gran Bay Parkway West, Suite 410
Jacksonville, FL 32258
(904) 615-6621
Fax : (888) 399-6710
Email: bryce@postillionlaw.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.
301 W. Bay Street
Suite 1453
Jacksonville, FL 32202
904-652-2400
Fax : 904-652-2401
Email: ehj@johnsonlawpa.com

U.S. Trustee

United States Trustee - JAX 11

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Jill E Kelso

Office of the United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: jill.kelso@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/05/2026Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Hollingsworth, Jodie)
04/06/2026173Notice 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)
04/06/2026172Final 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 11. (Office of the United States Trustee (Orl17))
02/04/2026171Application for Compensation for Aaron R. Cohen, Trustee Chapter 7, Fee: $8,316.04, Expenses: $90.03, for the period of to. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron)
01/22/2026170Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC FLMBCLERK26-0199. (Hurd, Natasha)
01/14/2026169Proof of Service of Order Sustaining Trustee's Objection to Claim 9-1. Filed by Trustee Aaron R. Cohen (related document(s)[168]). (Cohen, Aaron)
01/13/2026168Order Sustaining Objection to Claim(s) #9-1 of New York City Dept of Finance (Related Doc # [167]). 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. (McFarland, Kimberely)
11/24/2025167Objection to Claim(s). Claim 9-1 of New York City Dept of Finance. (with 30 days negative notice) Contains negative notice. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron)
11/11/2025166Application for Compensation for Steven M. Vanderwilt, Accountant, Fee: $2,768.00, Expenses: $58.65, for the period of to. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron)
08/19/2025165Final Application for Compensation as Attorney for the Estate (Notice to be Provided by the NFR) for Eugene H Johnson, Trustee's Attorney, Fee: $16,542.50, Expenses: $34.76, for the period of 3/1/2024 to 4/28/2025. For the period: March 1, 2024 through April 28, 2025 Filed by Attorney Eugene H Johnson (Attachments: # (1) Exhibit "A")