First Coast Roll Offs, LLC
7
Jacob A. Brown
08/19/2024
03/12/2026
No
v
| CONFIRMED_1191(b) |
Assigned to: Chief Judge Jacob A. Brown Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor First Coast Roll Offs, LLC
1600 Northwood Drive Saint Augustine, FL 32084 ST. JOHNS-FL Tax ID / EIN: 47-4290148 |
represented by |
Bryan K. Mickler
Mickler & Mickler 5452 Arlington Expressway Jacksonville, FL 32211 904-725-0822 Fax : 904-725-0855 Email: court@planlaw.com |
Trustee L. Todd Budgen
Budgen Law Post Office Box 520546 Longwood, FL 32752 407-232-9118 TERMINATED: 01/21/2026 |
represented by |
L. Todd Budgen
PRO SE |
Trustee Gregory L. Atwater
P.O. Box 1865 Orange Park, FL 32067 904-264-2273 |
| |
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
DOJ-Ust 400 W. Washington Street Ste 1100 Orlando, FL 32801 407-648-6286 Email: jill.kelso@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/12/2026 | 203 | Certificate of Service Re: Order Granting Verified Motion for Relief from Stay. Filed by Eric B Zwiebel on behalf of Creditor Alliance Funding Group (related document(s)[202]). (Zwiebel, Eric) |
| 03/11/2026 | 202 | Order Granting Motion For Relief From Stay by Alliance Funding Group (Related Doc [189]) Service Instructions: Eric Zwiebel 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) |
| 02/26/2026 | The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 2/26/2026. (Atwater, Gregory) | |
| 02/26/2026 | 201 | BNC Certificate of Mailing. (related document(s) (Related Doc [200])). Notice Date 02/25/2026. (Admin.) |
| 02/23/2026 | 200 | Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest . Proofs of Claims due by 5/28/2026. (Morrow, Penny) |
| 02/19/2026 | 199 | Certificate of Mailing Re: Order Approving Employment of Steven M. Vanderwilt as Accountant for the Estate Filed by Trustee Gregory L. Atwater (related document(s)[196]). (Atwater, Gregory) |
| 02/19/2026 | 198 | Certificate of Mailing Re: Order Authorizing Trustee to Employ Eugene H. Johnson as Attorney for the Estate Filed by Trustee Gregory L. Atwater (related document(s)[195]). (Atwater, Gregory) |
| 02/18/2026 | 197 | Certificate of Service Re: Granting Motion to Determine Inapplicability of Automatic Stay, or, in the Alternative, for Relief from the Automatic Stay. Filed by Stephen P Drobny on behalf of Creditor Regions Bank (related document(s)[194]). (Drobny, Stephen) |
| 02/18/2026 | 196 | Order Approving Application to Employ/Retain Steven M. Vanderwilt as Accountant for Estate (Related Doc [193]). Service Instructions: Gregory Atwater 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) |
| 02/18/2026 | 195 | Order Approving Application to Employ/Retain Eugene H. Johnson of the Johnson Law Firm, P.A. as Attorney for the Estate (Related Doc [192]). Service Instructions: Gregory Atwater 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) |