Case number: 6:18-bk-05448 - American Consumer Credit LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    American Consumer Credit LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Grace E. Robson

  • Filed

    09/06/2018

  • Last Filing

    04/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDeferred, ADV



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:18-bk-05448-KSJ

Assigned to: Karen S. Jennemann
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/06/2018
Date converted:  11/07/2018
341 meeting:  01/16/2019
Deadline for filing claims:  01/16/2019

Debtor

American Consumer Credit LLC

18 Bovard Ave
Ormond Beach, FL 32174
VOLUSIA-FL
Tax ID / EIN: 80-0888406
dba
aconsumercredit


represented by
American Consumer Credit LLC

PRO SE

Thomas C Adam

Adam Law Group, P.A.
326 North Broad Street, Suite 208
Jacksonville, FL 32202
(904) 329-7249
TERMINATED: 06/03/2019

Ashtin N Henninger

Adam Law Group, P.A.
326 N. Broad Street
Jacksonville, FL 32202
904-329-7249
TERMINATED: 06/03/2019

Trustee

Marie E. Henkel

3560 South Magnolia Avenue
Orlando, FL 32806
407-438-6738

represented by
Harris J Koroglu

Shutts & Bowen LLP
200 South Biscayne Boulevard, Suite 4100
Miami, FL 33131
(305) 358-6300
Fax : (305) 347-7888
Email: hkoroglu@shutts.com

James A Timko

Shutts & Bowen, LLP
300 S Orange Avenue, Suite 1600
Orlando, FL 32801
(407) 835-6808
Fax : (407) 849-7212
Email: jtimko@shutts.com

U.S. Trustee

United States Trustee - ORL

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
Audrey M Aleskovsky

Office of the United States Trustee
George C. Young Federal Building
400 West Washington St, Suite 1100
Orlando, FL 32801
407-648-6301 Ext 130
Fax : 407-648-6323
Email: Audrey.M.Aleskovsky@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/23/2024255Interim Report Filed by Trustee Marie E. Henkel. (Henkel, Marie E.)
07/11/2023Reassignment of Lead Attorney. Attorney Harris J. Koroglu of Shutts & Bowen, LLP is substituted for Attorney James A. Timko of Shutts & Bowen, LLP.
11/30/2022254Notice of Change of Address As to Noticing Address Only Filed by Creditor Lisa Watts. (Pollett, Lisa)
11/28/2022253Certificate of Service Re: Order Sustaining Objection to Claim No. 252-1. Filed by Harris J Koroglu on behalf of Trustee Marie E. Henkel (related document(s)[252]). (Koroglu, Harris)
11/23/2022252Order Sustaining Objection to Claim(s) # 137-1 of Kevin Weishaupt (Related Doc # [222]). Service Instructions: Harris Koroglu 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. (Coleman, Faye)
11/17/2022250Certificate of Service Re: Order Sustaining Objection to Claim No. 356-1. Filed by Harris J Koroglu on behalf of Trustee Marie E. Henkel (related document(s)[249]). (Koroglu, Harris)
11/17/2022249Order Sustaining Objection to Claim(s) #359 of Ernesto Torres (Related Doc # [196]). Service Instructions: Harris Koroglu 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. (Hill, Rutha)
11/16/2022251BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [244])). Notice Date 11/16/2022. (Admin.)
11/16/2022248Certificate of Service Re: Order Sustaining Objection to Claim No. 60-1. Filed by Harris J Koroglu on behalf of Trustee Marie E. Henkel (related document(s)[246]). (Koroglu, Harris)
11/16/2022247Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Linda DiCamillo. (Pollett, Lisa)