Case number: 8:19-bk-00984 - Equipment Transportation Sales, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Equipment Transportation Sales, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Michael G. Williamson

  • Filed

    02/04/2019

  • Last Filing

    08/27/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:19-bk-00984-MGW

Assigned to: Chief Judge Michael G. Williamson
Chapter 7
Voluntary
Asset


Date filed:  02/04/2019
341 meeting:  03/12/2019
Deadline for filing claims:  06/20/2019

Debtor

Equipment Transportation Sales, LLC

1105 Mount Pisgah Road
Fort Meade, FL 33841
POLK-FL
Tax ID / EIN: 56-2584849

represented by
Mary A. Joyner

Law Offices of Mary A Joyner, PLLC
1503 S. US Highway 301, Ste 115
Tampa, FL 33619
813-328-2115
Fax : 813-315-7728
Email: Mary@AttorneyJoyner.com

Trustee

Angela Welch

12157 West Linebaugh Avenue
PMB 401
Tampa, FL 33626
813-814-0836

 
 
U.S. Trustee

United States Trustee - TPA7/13

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
 
 

Latest Dockets

Date Filed#Docket Text
04/11/201912Order Approving Application to Employ/Retain Bay Area Auction Services, Inc (Related Doc # 10). Service Instructions: Angela Welch 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. (Nita) (Entered: 04/11/2019)
04/10/201911Report and Notice of Intention to Sell Property of the Estate. Property description: 2006 Ford E350 #1FDWE35L26HA88359. Contains negative notice. Filed by Trustee Angela Welch. (Attachments: # 1 Mailing Matrix) (Welch, Angela) (Entered: 04/10/2019)
04/10/201910Application to Employ Bay Area Auction Services, Inc. as Auctioneer Filed by Trustee Angela Welch. (Attachments: # 1 Exhibit A # 2 Declaration for Electronic Filing) (Welch, Angela) (Entered: 04/10/2019)
03/21/20199BNC Certificate of Mailing. (related document(s) (Related Doc # 8)). Notice Date 03/21/2019. (Admin.) (Entered: 03/22/2019)
03/18/20198Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest. Proofs of Claims due by 06/20/2019. (ADIclerk) (Entered: 03/18/2019)
03/17/2019The Trustee hereby gives notice of recovery of assets in the instant bankruptcy case. The Trustee respectfully requests that the Clerk of the Bankruptcy Court set a claims bar date and give notice of need to file proofs of claims to all creditors and parties in interest. Filed by Trustee Angela Welch. (Welch, Angela) (Entered: 03/17/2019)
03/14/20197Proof of Service of Order Granting Motion by Ally Financial for Relief from Stay. 2014 Chevrolet Traverse Filed by Andrew W Houchins on behalf of Creditor Ally Financial (related document(s) 6). (Houchins, Andrew) (Entered: 03/14/2019)
03/13/2019The trustee appointed in this case states that the initial meeting of creditors was held and concluded on
3/12/2019
. (Welch, Angela) (Entered: 03/13/2019)
03/11/20196Order Granting Motion For Relief From Stay as to Ally Financial (Related Doc # 5) Service Instructions: Andrew Houchins 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. (Pamella) (Entered: 03/11/2019)
02/12/2019Receipt of Filing Fee for Motion for Relief From Stay(8:19-bk-00984-MGW) [motion,mrlfsty] ( 181.00). Receipt Number 59726952, Amount Paid $ 181.00 (U.S. Treasury) (Entered: 02/12/2019)