Case number: 3:25-bk-00151 - Morans Auto Connection, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Morans Auto Connection, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jacob A. Brown

  • Filed

    01/17/2025

  • Last Filing

    06/06/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:25-bk-00151-JAB

Assigned to: Jacob A. Brown
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  01/17/2025
Date converted:  04/30/2025
341 meeting:  05/27/2025
Deadline for filing claims:  07/09/2025

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

Latest Dockets

Date Filed#Docket Text
06/06/202593Motion 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)
06/06/202592Proof 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)
06/05/202591BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [89])). Notice Date 06/05/2025. (Admin.)
06/05/202590BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [88])). Notice Date 06/05/2025. (Admin.)
06/03/202589Order 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)
06/03/202588Order 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)
05/28/202587Trustee 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)
05/28/2025The 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)
05/21/202586Objection 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)
05/19/202585Final 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)