Morans Auto Connection, LLC
7
Jacob A. Brown
01/17/2025
06/06/2025
No
v
Assigned to: Jacob A. Brown Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Morans Auto Connection, LLC
8278 Lucaya Court Jacksonville, FL 32221 DUVAL-FL Tax ID / EIN: 82-1133257 |
represented by |
Thomas C Adam
Adam Law Group, P.A. 2258 Riverside Ave Jacksonville, FL 32204 904-329-7249 Email: bk@adamlawgroup.com |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 TERMINATED: 04/30/2025 |
represented by |
Aaron R. Cohen
PRO SE |
Trustee Eugene H. Johnson
2771 Monument Road Ste 29-410 Jacksonville, FL 32225 904-652-2400 |
| |
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 |
---|---|---|
06/06/2025 | 93 | Motion for Relief from Stay. (Verify Fee) Re: 2022 Acura MDX. Contains negative notice. Filed by Adam S Russo on behalf of Creditor AmeriCredit Financial Services, Inc. DBA GM Financial (Attachments: # (1) Contract # (2) title) |
06/06/2025 | 92 | Proof of Service of Order Granting Application For Compensation (Related Doc # 77). Fees awarded to Aaron R. Cohen in the amount of $2142.00, expenses awarded: $29.55. Filed by Trustee Aaron R. Cohen (related document(s)[88]). (Attachments: # (1) Mailing Matrix) (Cohen, Aaron) |
06/05/2025 | 91 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [89])). Notice Date 06/05/2025. (Admin.) |
06/05/2025 | 90 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [88])). Notice Date 06/05/2025. (Admin.) |
06/03/2025 | 89 | Order Denying Motion for Rehearing on Amended Order Dated May 1, 2025 Converting Case from Chapter 11 to Chapter 7 (Related Doc # [84]). Service Instructions: Clerks Office to serve. (Hodges, Nancy) |
06/03/2025 | 88 | Order Granting Application For Compensation (Related Doc # [77]). Fees awarded to Aaron R. Cohen in the amount of $2142.00, expenses awarded: $29.55 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. (Smith, Robert) |
05/28/2025 | 87 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 5/28/2025). Filed by Trustee Eugene H. Johnson (related document(s)). (Johnson, Eugene) |
05/28/2025 | The trustee appointed in this case states that the initial meeting of creditors was held and continued to allow further examination of the debtor(s) and/or the records of the debtor(s). The continued meeting of creditors will be held on 6/6/2025 at 11:00 AM at Zoom - Johnson: Meeting ID 969 738 9109, Passcode 0607722923, Phone 904-385-1644. To provide additional documents. Debtor appeared. (Johnson, Eugene) | |
05/21/2025 | 86 | Objection to Debtor's Motion for Rehearing on Order Converting Case to Chapter 7 Filed by U.S. Trustee United States Trustee - JAX 11 (related document(s)[84]). (Kelso, Jill) |
05/19/2025 | 85 | Final Application for Compensation for Thomas C Adam, Debtor's Attorney, Fee: $16,240.00, Expenses: $1,738.00, for the period of to. For the period: January 13, 2025 through April 30, 2025 Contains negative notice. Filed by Attorney Thomas C Adam (Attachments: # (1) Mailing Matrix) |