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

    07/16/2025

  • 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:  06/06/2025
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
07/16/202598Certificate of Service Re: Order Granting Application For Compensation. Filed by Thomas C Adam on behalf of Debtor Morans Auto Connection, LLC (related document(s)[97]). (Attachments: # (1) Mailing Matrix # (2) Large Attachment) (Adam, Thomas)
07/16/2025A properly docketed and related Proof or Certificate of Service for Order 97 is not indicated on the docket. Thomas Adam is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
07/10/202597Order Granting Application For Compensation (Related Doc # [85]). Fees awarded to Thomas C Adam in the amount of $16240.00, expenses awarded: $1738.00 Service Instructions: Thomas Adam 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)
07/09/202596Certificate of Service Re: Order Granting Americredit Financial Services, Inc. DBA GM Financial's Motion for Relief from Stay. Filed by Adam S Russo on behalf of Creditor AmeriCredit Financial Services, Inc. DBA GM Financial (related document(s)[94]). (Russo, Adam)
07/08/202595Chapter 7 Trustee's Report of No Distribution: 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 6 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. Filed by Trustee Eugene H. Johnson. (Johnson, Eugene) (Entered: 07/08/2025)
07/07/202594
Order Granting Americredit Financial Services, Inc. DBA GM Financial's Motion for Relief from Stay (Related Doc 93)
Service Instructions: Adam Russo 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. (Seth) (Entered: 07/07/2025)
06/06/2025Receipt of Filing Fee for Motion for Relief From Stay( 3:25-bk-00151-JAB) [motion,mrlfsty] ( 199.00). Receipt Number A79914241, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 06/06/2025)
06/06/202593Motion for Relief from Stay. (Fee Paid.) 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) (Entered: 06/06/2025)
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) (Entered: 06/06/2025)
06/05/202591BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 89)). Notice Date 06/05/2025. (Admin.) (Entered: 06/06/2025)