AOG Trucking, Inc.
11
Jason A. Burgess
07/17/2024
11/03/2025
Yes
v
|   SmBus, Subchapter_V, CONFIRMED_1191(a)  | 
Assigned to: Jason A. Burgess Chapter 11 Voluntary Asset  | 
	
  | 
Debtor AOG Trucking, Inc. 
P.O. Box 630 Branford, FL 32008 SUWANNEE-FL Tax ID / EIN: 26-3965808  | 
	represented by	  | 
  						 Thomas C Adam 
Adam Law Group, P.A. 2258 Riverside Ave Jacksonville, FL 32204 904-329-7249 Email: bk@adamlawgroup.com Bradley J Anderson 
Zimmerman Kiser & Sutcliffe, P.A. Post Office Box 3000 Orlando, FL 32802 (407) 425-7010 Fax : (407) 425-2747 Email: banderson@zkslaw.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  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 11/03/2025 | 147 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $3,438.54. 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 16 months. Assets Abandoned (without deducting any secured claims): $1039239.28, Assets Exempt: Not Available, Claims Scheduled: $1664023.59, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1664023.59. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) | 
| 10/17/2025 | 146 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [145])). Notice Date 10/17/2025. (Admin.) | 
| 10/15/2025 | Bankruptcy Case Closed. (Smith, Robert) | |
| 10/15/2025 | 145 | Final Decree . Service Instructions: Clerks Office to serve. (Smith, Robert) | 
| 09/30/2025 | 144 | Certificate of Service Re: Agreed Order Denying Motion for Relief from the Automatic Stay as Moot. Filed by Justin D Plean on behalf of Creditor First Federal Bank (related document(s)[143]). (Plean, Justin) | 
| 09/29/2025 | 143 | Agreed Order Denying Motion For Relief From Stay by First Federal Bank (Related Doc # [138]) (denied as moot) Service Instructions: Justin Plean 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) | 
| 09/25/2025 | 142 | Hearing Proceeding Memo - Ruling: APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Continued Post-Confirmation Status Conference HELD 2. Preliminary Hearing on Motion for Relief from Stay Re: 2021 REIT TL SE Commercial Vehicle Filed by Justin D Plean on behalf of Creditor First Federal Bank Doc 138 DENIED AS MOOT ORDER PLEAN 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 | 
| 09/24/2025 | 141 | Notice of Unavailability for September 25, 2025 Hearing Filed by Trustee Aaron R. Cohen (related document(s)[134]). (Cohen, Aaron) | 
| 08/29/2025 | 140 | Certificate of Service Re: Notice and Order Scheduling Preliminary Hearing on Motion for Relief from Stay. Filed by Justin D Plean on behalf of Creditor First Federal Bank (related document(s)139). (Plean, Justin) (Entered: 08/29/2025) | 
| 08/27/2025 | 139 |  Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay by First Federal Bank   (related document(s)138). Hearing scheduled for 9/25/2025 at 09:30 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street . Service Instructions: Justin Plean 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. (Tonya) (Entered: 08/27/2025) |