5200 Enterprises Limited
7
Jacob A. Brown
10/04/2023
02/04/2026
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 |
|---|---|---|
| 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") |
| 08/13/2025 | 164 | Proof of Service of Order Granting Application to Employ Steven M. Vanderwilt as Accountant for the Estate. Filed by Trustee Aaron R. Cohen (related document(s)[163]). (Cohen, Aaron) |
| 05/16/2025 | A properly docketed and related Proof or Certificate of Service for Order 163 is not indicated on the docket. Aaron Cohen is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) | |
| 05/12/2025 | 163 | Order Approving Application to Employ/Retain Steven M. Vanderwilt as Accountant for the Estate (Related Doc # [162]). 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. (Morrow, Penny) |