Case number: 8:20-bk-06493 - AJRANC Insurance Agency, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    AJRANC Insurance Agency, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    08/27/2020

  • Last Filing

    04/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONFIRMED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:20-bk-06493-CED

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  08/27/2020
Plan confirmed:  09/27/2021
341 meeting:  09/23/2020
Deadline for filing claims:  11/05/2020

Debtor

AJRANC Insurance Agency, Inc.

1128 Lake Hanna Dr
Lutz, FL 33549
HILLSBOROUGH-FL
Tax ID / EIN: 47-4778965

represented by
Scott A. Stichter

Stichter, Riedel, Blain & Postler, P.A.
110 E. Madison Street, Suite 200
Tampa, FL 33602-4700
813-229-0144
TERMINATED: 11/22/2022

Ronald J Marlowe

Marlowe Law
2202 North West Shore Blvd., Suite 200
Tampa, FL 33607
813-575-0000
Fax : 813-433-0433
Email: service@marlowe.law

Alberto F Gomez, Jr.

Johnson Pope Bokor Ruppel & Burns, LLP
401 East Jackson Street, Suite 3100
Tampa, FL 33602
813-225-2500
Fax : 813-223-7118
Email: al@jpfirm.com

Trustee

Debra Jackson

DJJ Consulting LLC
3670 Mossy Oak Drive
Fort Myers, FL 33905
678-938-5393
TERMINATED: 02/09/2022

represented by
Debra Jackson

PRO SE



Trustee

Ruediger Mueller

Dr. Mueller Associates, Inc.
1112 Watson Court
Reunion, FL 34747-6784
678-863-0473

 
 
U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Benjamin E. Lambers

Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/08/2023282Financial Reports for the Period 10/01/2022 to 12/31/2022. Filed by Alberto F Gomez Jr. on behalf of Debtor AJRANC Insurance Agency, Inc.. (Gomez, Alberto) (Entered: 02/08/2023)
02/08/2023281Financial Reports for the Period 07/01/2022 to 09/30/2022. Filed by Alberto F Gomez Jr. on behalf of Debtor AJRANC Insurance Agency, Inc.. (Gomez, Alberto) (Entered: 02/08/2023)
02/08/2023280Financial Reports for the Period 04/01/2022 to 06/30/2022. Filed by Alberto F Gomez Jr. on behalf of Debtor AJRANC Insurance Agency, Inc.. (Gomez, Alberto) (Entered: 02/08/2023)
02/08/2023279Financial Reports for the Period 01/01/2022 to 03/31/2022. Filed by Alberto F Gomez Jr. on behalf of Debtor AJRANC Insurance Agency, Inc.. (Gomez, Alberto) (Entered: 02/08/2023)
02/08/2023278Financial Reports for the Period 10/01/2021 to 12/31/2021. Filed by Alberto F Gomez Jr. on behalf of Debtor AJRANC Insurance Agency, Inc.. (Gomez, Alberto) (Entered: 02/08/2023)
02/08/2023277Small Business Monthly Operating Report for Filing Period 09/01/2021 through 09/30/2021 Filed by Alberto F Gomez Jr. on behalf of Debtor AJRANC Insurance Agency, Inc.. (Gomez, Alberto) (Entered: 02/08/2023)
02/08/2023276Small Business Monthly Operating Report for Filing Period 08/01/2021 through 08/31/2021 Filed by Alberto F Gomez Jr. on behalf of Debtor AJRANC Insurance Agency, Inc.. (Gomez, Alberto) (Entered: 02/08/2023)
01/25/2023Reassignment of Lead Attorney. Benjamin E. Lambers of the Unites States Trustee's Office is Substituted for J. Steven Wilkes, Nathan A. Wheatley or Teresa Marie Dorr of the Unites States Trustee's Office . (Sara M.) (Entered: 01/25/2023)
12/20/2022275Notice of Appearance and Request for Notice on Behalf of the Debtor Filed by Alberto F Gomez Jr. on behalf of Debtor AJRANC Insurance Agency, Inc.. (Gomez, Alberto) (Entered: 12/20/2022)
11/22/2022274Certificate of Service Re: Order Granting Motion of Stichter Riedel Blain & Postler, P.A. to Withdraw as Counsel of Record for Debtor. Filed by Scott A. Stichter on behalf of Debtor AJRANC Insurance Agency, Inc. (related document(s)273). (Stichter, Scott) (Entered: 11/22/2022)