Case number: 6:18-bk-06059 - JESC Manufacturing, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    JESC Manufacturing, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Lori V. Vaughan

  • Filed

    10/01/2018

  • Last Filing

    02/28/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, PriorCase



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:18-bk-06059-LVV

Assigned to: Lori V. Vaughan
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/01/2018
Date terminated:  02/28/2020
341 meeting:  11/07/2018
Deadline for filing claims:  04/22/2019

Debtor

JESC Manufacturing, LLC

1070 Montgomvery Rd Unit 234
Altamonte Springs, FL 32714
SEMINOLE-FL
Tax ID / EIN: 82-0995713

represented by
Justin M Luna

Latham, Luna, Eden & Beaudine, LLP
Post Office Box 3353
Orlando, FL 32802-3353
(407) 481-5800
Fax : (407) 481-5801
Email: jluna@lathamluna.com

Trustee

Dennis D Kennedy

P. O. Box 541848
Merritt Island, FL 32954
(321) 455-9744
TERMINATED: 10/05/2018

represented by
Dennis D Kennedy

PRO SE



Trustee

Emerson C Noble

Post Office Box 622798
Oviedo, FL 32762-2798
(407) 628-9300

represented by
Jules S Cohen

Akerman Senterfitt
Post Office Box 231
420 South Orange Avenue
Orlando, FL 32802
(407) 419-8512
Fax : (407) 843-6610
Email: jules.cohen@akerman.com

Samual A Miller

Akerman Senterfitt
420 South Orange Avenue
Suite 1200
Orlando, FL 32801
(407) 419-8477
Fax : (407) 843-6610
Email: samual.miller@akerman.com

Esther A McKean

Akerman LLP
420 South Orange Ave. Suite 1200
Orlando, FL 32801
407-423-4000
Fax : (407) 843-6610
Email: esther.mckean@akerman.com

U.S. Trustee

United States Trustee - ORL7/13

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
Charles R Sterbach

Office of the United States Trustee
400 W. Washington St., Ste 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: Charles.R.Sterbach@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/28/202048Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Laura G.) (Entered: 02/28/2020)
01/28/202047Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl19)) (Entered: 01/28/2020)
09/30/201946Certificate of Service Re: Order Allowing Adminstrative Expenses. Filed by Trustee Emerson C Noble (related document(s) 45). (Noble, Emerson) (Entered: 09/30/2019)
09/26/201945Order Allowing Administrative Expenses Fees awarded to Jules S Cohen in the amount of $6000.00, expenses awarded: $709.20; Fees awarded to Emerson C Noble in the amount of $6750.00, expenses awarded: $20.00; Awarded on 9/26/2019 (related document(s)). Service Instructions: Emerson Noble 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-Giddens, Faye) (Entered: 09/26/2019)
08/22/201944Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Emerson C Noble. (Attachments: # 1 Certificate of Service of Notice of Final Report # 2 Mailing Matrix) (Noble, Emerson) (Entered: 08/22/2019)
08/20/201943Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - ORL7/13. (Office of the United States Trustee (Orl17)) (Entered: 08/20/2019)
08/17/201942Application for Compensation for Emerson C Noble, Trustee Chapter 7, Fee: $6,750.00, Expenses: $20.00. For the period: 10/01/18 to 08/17/19 Filed by Trustee Emerson C Noble. (Attachments: # 1 Expense Worksheet) (Noble, Emerson) (Entered: 08/17/2019)
08/07/201941Application for Final Compensation by Akerman LLP for Payment of Fees and Expenses as Counsel for Chapter 7 Trustee for Jules S Cohen, Trustee's Attorney, Fee: $6,000, Expenses: $709.20. For the period: October 24, 2018 - July 31, 2019 Filed by Attorney Jules S Cohen (Attachments: # 1 Exhibit 1 - 5) (Cohen, Jules) (Entered: 08/07/2019)
03/19/201940Proof of Service of Order Granting Trustee's Motion to Sell Equipment. Filed by Esther A McKean on behalf of Trustee Emerson C Noble (related document(s) 38). (Attachments: # 1 Mailing Matrix) (McKean, Esther) (Entered: 03/19/2019)
03/18/201939Notice of Appearance and Request for Notice Filed by Nicolette Corso Vilmos on behalf of Creditor English Lending, LLC. (Vilmos, Nicolette) (Entered: 03/18/2019)