5200 Enterprises Limited
7
Jacob A. Brown
10/04/2023
05/05/2026
Yes
v
| PriorCase, ADV, FeeDeferred |
Assigned to: Jacob A. Brown Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/05/2026 | 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. (Hollingsworth, Jodie) | |
| 04/06/2026 | 173 | 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) |
| 04/06/2026 | 172 | 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 11. (Office of the United States Trustee (Orl17)) |
| 02/04/2026 | 171 | Application 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) |
| 01/22/2026 | 170 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC FLMBCLERK26-0199. (Hurd, Natasha) |
| 01/14/2026 | 169 | Proof of Service of Order Sustaining Trustee's Objection to Claim 9-1. Filed by Trustee Aaron R. Cohen (related document(s)[168]). (Cohen, Aaron) |
| 01/13/2026 | 168 | Order 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) |
| 11/24/2025 | 167 | Objection 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) |
| 11/11/2025 | 166 | Application 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) |
| 08/19/2025 | 165 | Final 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") |