Everlasting Trucking, LLC.
11
Jason A. Burgess
01/01/2024
10/31/2024
Yes
v
Subchapter_V, SmBus, CLOSED, CONFIRMED_1191(a) |
Assigned to: Jason A. Burgess Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Everlasting Trucking, LLC.
935 Walnut Street Crescent City, FL 32112 PUTNAM-FL Tax ID / EIN: 32-0160667 |
represented by |
Rehan N Khawaja
Law Offices of Rehan N. Khawaja 817 North Main Street Jacksonville, FL 32202 904-355-8055 Fax : 904-355-8058 Email: khawaja@fla-bankruptcy.com |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
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 |
Scott E Bomkamp
DOJ-Ust United States Trustee 400 W. Washington St. Ste 1100 Orlando, FL 32801 407-648-6069 Email: scott.e.bomkamp@usdoj.gov 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 |
---|---|---|
10/31/2024 | 155 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $2,179.92. 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 10 months. Assets Abandoned (without deducting any secured claims): $222050.03, Assets Exempt: Not Available, Claims Scheduled: $498301.93, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $498301.93. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 10/31/2024) |
10/24/2024 | 154 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 153)). Notice Date 10/24/2024. (Admin.) (Entered: 10/25/2024) |
10/23/2024 | Bankruptcy Case Closed. (Perkins, Cathy) | |
10/23/2024 | Bankruptcy Case Closed. (Cathy P.) (Entered: 10/23/2024) | |
10/22/2024 | 153 | Final Decree . Service Instructions: The clerks office is directed to serve a copy of this order on interested parties (Cathy P.) Modified on 10/22/2024 (Cathy P.). (Entered: 10/22/2024) |
10/02/2024 | 152 | Affidavit as to the Disbursements made from January 1, 2024 through this date Filed by Rehan N Khawaja on behalf of Debtor Everlasting Trucking, LLC. (related document(s)151). (Khawaja, Rehan) (Entered: 10/02/2024) |
10/02/2024 | 151 | Motion for Final Decree in Chapter 11 Case and Certificate of Substantial Consummation/Final Report Contains negative notice. Filed by Rehan N Khawaja on behalf of Debtor Everlasting Trucking, LLC. (related document(s)143). (Entered: 10/02/2024) |
09/10/2024 | 150 | Proof of Service of Approving Final Application for Attorney Fees and Reimbursement of Costs. Filed by Rehan N Khawaja on behalf of Debtor Everlasting Trucking, LLC. (related document(s)149). (Khawaja, Rehan) (Entered: 09/10/2024) |
09/09/2024 | 149 | Order Granting Application For Final Compensation (Related Doc # 144). Fees awarded to Rehan N Khawaja in the amount of $16849.57, expenses awarded: $228.15 Service Instructions: Rehan Khawaja 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. (Cathy P.) (Entered: 09/09/2024) |
09/06/2024 | 148 | Proof of Service of Order Granting Application For Final Compensation (Related Doc # 142). Fees awarded to Aaron R. Cohen in the amount of $330.00, expenses awarded: $25.61. Filed by Trustee Aaron R. Cohen (related document(s)147). (Attachments: # 1 Mailing Matrix) (Cohen, Aaron) (Entered: 09/06/2024) |