Case number: 3:25-bk-00215 - Gamechest, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Gamechest, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jacob A. Brown

  • Filed

    01/23/2025

  • Last Filing

    07/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, CONFIRMED_1191(a)



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:25-bk-00215-JAB

Assigned to: Jacob A. Brown
Chapter 11
Voluntary
Asset


Date filed:  01/23/2025
Plan confirmed:  06/04/2025
341 meeting:  02/26/2025
Deadline for filing claims:  04/03/2025

Debtor

Gamechest, LLC

7306 Overland Park Blvd
Jacksonville, FL 32244
DUVAL-FL
Tax ID / EIN: 86-3711541

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

 
 
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
07/30/202581BNC Certificate of Mailing - Order (related document(s) (Related Doc [80])). Notice Date 07/30/2025. (Admin.)
07/28/2025Bankruptcy Case Closed. (Smith, Robert)
07/28/202580Final Decree . Service Instructions: Clerks Office to serve. (Smith, Robert)
07/22/202579Hearing Proceeding Memo: Hearing Held - APPEARANCES: Tom Adam: Debtor; Aaron Cohen: Subchapter V Trustee; Scott Bomkamp: United States Trustee WITNESSES: EVIDENCE: RULING: Held/Concluded Post Confirmation Status Conference{} -Order Confirming Chapter 11 Plan Doc 71 -Small Business Monthly Operating Report for Filing Period May 31, 2025 Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC. Doc 78 Note: -Motion for Final Decree (Contains 14 days negative notice) Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC on July 8, 2025 Doc 77 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 . (Miguenes, Bill)
07/14/202578Small Business Monthly Operating Report for Filing Period May 31, 2025 Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC. (Adam, Thomas)
07/08/202577Motion for Final Decree Contains negative notice. Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC (Attachments: # (1) Mailing Matrix)
06/25/202576Final Application for Compensation for Thomas C Adam, Debtor's Attorney, Fee: $22,925.00, Expenses: $1,851.76, for the period of to. For the period: January 23, 2025 through June 24, 2025 Contains negative notice. Filed by Attorney Thomas C Adam (Attachments: # (1) Mailing Matrix)
06/06/202575Withdrawal of Claim(s): 4 Filed by Becket & Lee, LLP (LB) on behalf of Creditor American Express National Bank. (Becket & Lee, LLP (LB)) (Entered: 06/06/2025)
06/06/202574Withdrawal of Claim(s): 4 Filed by Becket & Lee, LLP (LB) on behalf of Creditor American Express National Bank. (Becket & Lee, LLP (LB)) (Entered: 06/06/2025)
06/06/202573Proof of Service of Order Granting Application For Interim Compensation (Related Doc # 61). Fees awarded to Aaron R. Cohen in the amount of $2898.00, expenses awarded: $13.79. Filed by Trustee Aaron R. Cohen (related document(s)70). (Attachments: # 1 Mailing Matrix) (Cohen, Aaron) (Entered: 06/06/2025)