DISCOVER QUARTZ AND GRANITE, LLC
7
Jacob A. Brown
06/15/2025
12/11/2025
Yes
v
Assigned to: Chief Judge Jacob A. Brown Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor DISCOVER QUARTZ AND GRANITE, LLC
c/o Angelica DeSouza 900 Nola Dr. Ocoee, FL 34761 MARION-FL Tax ID / EIN: 46-3173537 |
represented by |
Bryan K. Mickler
Mickler & Mickler 5452 Arlington Expressway Jacksonville, FL 32211 904-725-0822 Fax : 904-725-0855 Email: court@planlaw.com |
Trustee L. Todd Budgen
Budgen Law Post Office Box 520546 Longwood, FL 32752 407-232-9118 TERMINATED: 07/23/2025 |
represented by |
L. Todd Budgen
PRO SE |
Trustee Gregory L. Atwater
P.O. Box 1865 Orange Park, FL 32067 904-264-2273 |
represented by |
Eugene H Johnson
Johnson Law Firm, P.A. 301 W. Bay Street Suite 1453 Jacksonville, FL 32202 904-652-2400 Fax : 904-652-2401 Email: ehj@johnsonlawpa.com |
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
DOJ-Ust 400 W. Washington Street Ste 1100 Orlando, FL 32801 407-648-6286 Email: jill.kelso@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/11/2025 | 66 | Proof of Service of Order Granting Allstate Servicing Inc.s Motion for Relief From the Automatic Stay. Filed by Michael A Paasch on behalf of Creditor Allstate Servicing, Inc. (related document(s)[65]). (Paasch, Michael) |
| 12/08/2025 | 65 | Order Granting Motion For Relief From Stay Filed by Allstate Servicing Inc. (Related Doc [57]) Service Instructions: Michael Paasch 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) |
| 12/05/2025 | 64 | Certificate of Service Re: Order Granting the Motion for Relief from Stay. Filed by Charles M Tatelbaum on behalf of Creditor World Omni Financial (related document(s)[63]). (Tatelbaum, Charles) |
| 12/04/2025 | 63 | Order Granting Motion For Relief From Stay Filed by World Omni Financial Corp. (Related Doc [56]) Service Instructions: Charles Tatelbaum 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) |
| 11/25/2025 | 62 | Proof of Service of Order Granting Motion For Relief From Stay. Filed by Gavin Stewart on behalf of Creditor Ford Motor Credit Company, LLC (related document(s)[61]). (Stewart, Gavin) |
| 11/25/2025 | 61 | Order Granting Motion For Relief From Stay (Related Doc [55]) Service Instructions: Gavin Stewart 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. (McFarland, Kimberely) |
| 11/21/2025 | 60 | Certificate of Mailing Re: Order Authorizing Employment of Steven M. Vanderwilt as Accountant for the Estate Filed by Trustee Gregory L. Atwater (related document(s)[59]). (Atwater, Gregory) |
| 11/21/2025 | 59 | Order Approving Application to Employ/Retain Steven M. Vanderwilt as Accountant for Estate (Related Doc [58]). Service Instructions: Gregory Atwater 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. (McFarland, Kimberely) |
| 11/20/2025 | 58 | Application to Employ Steven M. Vanderwilt as Accountant for the Estate Filed by Trustee Gregory L. Atwater. (Attachments: # (1) Exhibit Declaration of Accountant) (Atwater, Gregory) |
| 11/07/2025 | Receipt of Filing Fee for Motion for Relief From Stay( 3:25-bk-01983-JAB) [motion,mrlfsty] ( 199.00). Receipt Number A81966277, Amount Paid $ 199.00 (U.S. Treasury) |