Matthew 19:26 Incorporated
11
Jacob A. Brown
12/21/2023
04/18/2024
Yes
v
PriorCase, ADV, Subchapter_V, Plndue |
Assigned to: Jacob A. Brown Chapter 11 Previous chapter 7 Original chapter 7 Voluntary Asset |
|
Debtor Matthew 19:26 Incorporated
11451 Dobson Dr. Jacksonville, FL 32218 DUVAL-FL Tax ID / EIN: 59-3510033 dba Project H.O.P.E. USA Corporation |
represented by |
Matthew J Kovschak
Debra J. Sutton, P.A. 325 West Main Street Bartow, FL 33830 863-533-8912 Email: mjkovschak@aol.com |
Trustee Gordon P. Jones
P O Box 600459 Jacksonville, FL 32260-0459 904-262-7373 TERMINATED: 01/17/2024 |
represented by |
Gordon P. Jones
PRO SE |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
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 |
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 |
---|---|---|
04/18/2024 | Adversary Case 3:24-ap-6 Closed. (Latham, Dana) | |
04/11/2024 | Bankruptcy Case Closed. (Celli, Lidia) | |
03/26/2024 | 84 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) |
03/13/2024 | 83 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [81])). Notice Date 03/13/2024. (Admin.) |
03/11/2024 | 82 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jill Kelso: United States Trustee; Aaron Cohen: Subchapter V Trustee; Kelly Papa: City of Jacksonville and JEA; Matthew Kovschak: Debtor; Michael Hoffman: 5950 SBA II LLC AND UV Group LLC; Jeffrey Ainsworth: G.T.C Inc. WITNESSES: EVIDENCE: RULING: 1. Trial on Motion to Dismiss Case with Injunction Filed by Michael S Hoffman on behalf of 5950 SBA II LLC, UV Group, LLC Doc 35 2. Trial on Expedited Motion to Dismiss Case with Prejudice Filed by U.S. Trustee United States Trustee - JAX 13/7 (Kelso, Jill) Doc 44 GRANTED (WITH PREJUDICE - 2 YEAR BAR) ORDER KELSO -Certificate of Necessity of Request for Expedited Hearing on United States Trustee's Motion to Dismiss Case with Prejudice Filed by Jill E Kelso on behalf of U.S. Trustee United States Trustee - JAX 13/7 Doc 45 -Interim Order on United States Trustee's Expedited Motion to Dismiss Case with Prejudice, Removing Debtor in Possession, Appointing SubChapter V Trustee to Take Possession of Debtor's Property, and Requiring Compliance Doc 62 -Status Report Regarding Interim Order on United States Trustee's Expedited Motion to Dismiss Case with Prejudice, Removing Debtor in Possession, Appointing SubChapter V Trustee to Take Possession of Debtor's Property, and Requiring Compliance Filed by Jill E Kelso on behalf of U.S. Trustee United States Trustee - JAX 13/7 (Kelso, Jill) Doc 76 -Order Scheduling Trial on (1) Expedited Motion to Dismiss with Prejudice filed by The United States Trustee, and (2) Motion to Dismiss with Injunction filed by 5950 SBA II LLC. and UV Group, LLC. Doc 63 -Witness List for Trial on United States Trustee's Expedited Motion to Dismiss Case with Prejudice Filed by U.S. Trustee United States Trustee - JAX 13/7 (Kelso, Jill) Doc 67 -Witness List Filed by Matthew J Kovschak on behalf of Debtor Matthew 19:26 Incorporated Doc 71 -Consent of Matthew 19:26 Incorporated to Motion to Dismiss Filed by Matthew J Kovschak on behalf of Debtor Matthew 19:26 Incorporated Doc 72 ~3. Preliminary Hearing on Emergency Motion for Leave to Withdraw as Counsel Filed by Matthew J Kovschak on behalf of Debtor Matthew 19:26 Incorporated Doc 75 -Certificate of Necessity Filed by Matthew J Kovschak on behalf of Debtor Matthew 19:26 Incorporated Doc 77 Note: -Order and Notice Converting Case to Chapter 11 Subchapter V entered January 17, 2024 Doc 14 -Notice of Continuing Section 341 Meeting to a Date and Time to be Determined Filed by U.S. Trustee United States Trustee - JAX 13/7 (Jill Kelso) Doc 64 -Subchapter V Chapter 11 Plan of Reorganization due on or before March 20, 2024 -Order Granting in Part Motion To Abate /Suspend Deadlines Set Forth in Order Dated February 28, 2024 Scheduling Trial filed by the United States Trustee Doc 74 Pending matters: -Application to Employ Larry S Hyman as Chief Restructuring Officer (Contains negative notice) Filed by Matthew J Kovschak on behalf of Debtor Matthew 19:26 Incorporated on February 27, 2024 Doc 54 -Verified Statement of Proposed Chief Restructuring Officer Filed by Matthew J Kovschak on behalf of Debtor Matthew 19:26 Incorporated Filed on February 27, 2024 Doc 55 -Application to Employ Jon K. Barber, CAI and Tranzon Driggers as Auctioneer to Sell 13685 SW 159th Lane, Dunnellon, Marion County, Florida and 1203 Hatley Street W, Jasper, Hamilton County, FL 32052 (Contains negative notice) Filed by Matthew J Kovschak on behalf of Debtor Matthew 19:26 Incorporated on February 27, 2024 Doc 56 -Emergency Motion for an Order Authorizing Debtor-in-Possession to Obtain Post-Petition Financing Pursuant to 11 U.S.C. § 364(d) Filed by Matthew J Kovschak on behalf of Debtor Matthew 19:26 Incorporated Doc 59 -Certificate of Necessity Filed by Matthew J Kovschak on behalf of Debtor Matthew 19:26 Incorporated (related document(s)59) filed February 27, 2024 Doc 60 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |
03/11/2024 | 81 | Order Granting Motion to Dismiss Case With PREJUDICE for a Period of TWO YEARS. (Related Doc # [44]).Barred Debtor Matthew 19:26 Incorporated starting 3/11/2024 to 3/11/2026 Service Instructions: Clerks Office to serve. (Perkins, Cathy) |
03/11/2024 | 80 | Notice of Hearing on Emergency Motion for Leave to Withdraw as Counsel Filed by Matthew J Kovschak on behalf of Debtor Matthew 19:26 Incorporated (related document(s)[75]). Hearing scheduled for 3/11/2024 at 02:00 PM at Jacksonville, FL - Courtroom 4C, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. (Kovschak, Matthew) |
03/11/2024 | 79 | Certificate of Service Re: Order Scheduling Trial. Filed by Michael S Hoffman on behalf of 5950 SBA II LLC, UV Group, LLC (related document(s)[63]). (Hoffman, Michael) |
03/11/2024 | Preliminary Hearing Scheduled for 03/11/2024 02:00 PM Jacksonville, FL - Courtroom 4C, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Re: Emergency Motion for Leave to Withdraw as Counsel Doc [75]. This entry is not an official notice of hearing from the court. Noticing Instructions: The Court directs Matthew J Kovschak to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. If notice of the hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. (related document(s)[75]). (Miguenes, Bill) | |
03/08/2024 | 78 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [74])). Notice Date 03/08/2024. (Admin.) |