Gamechest, LLC
11
Jacob A. Brown
01/23/2025
07/31/2025
Yes
v
SmBus, Subchapter_V, CONFIRMED_1191(a) |
Assigned to: Jacob A. Brown Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/30/2025 | 81 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [80])). Notice Date 07/30/2025. (Admin.) |
07/28/2025 | Bankruptcy Case Closed. (Smith, Robert) | |
07/28/2025 | 80 | Final Decree . Service Instructions: Clerks Office to serve. (Smith, Robert) |
07/22/2025 | 79 | Hearing 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) |
07/14/2025 | 78 | Small Business Monthly Operating Report for Filing Period May 31, 2025 Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC. (Adam, Thomas) |
07/08/2025 | 77 | Motion for Final Decree Contains negative notice. Filed by Thomas C Adam on behalf of Debtor Gamechest, LLC (Attachments: # (1) Mailing Matrix) |
06/25/2025 | 76 | Final 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) |
06/06/2025 | 75 | Withdrawal 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) |
06/06/2025 | 74 | Withdrawal 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) |
06/06/2025 | 73 | Proof 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) |