Jason's Hauling, Inc.
7
Caryl E. Delano
02/23/2021
04/04/2026
Yes
v
Assigned to: Chief Judge Caryl E. Delano Chapter 7 Previous chapter 7 Original chapter 11 Voluntary Asset |
|
Debtor Jason's Hauling, Inc.
P.O. Box 2249 Valrico, FL 33595-2249 HILLSBOROUGH-FL Tax ID / EIN: 59-3219239 |
represented by |
Matthew B Hale
Stichter, Riedel, Blain & Postler 110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 Fax : 813-229-1811 Email: mhale.ecf@srbp.com Scott A. Stichter
Stichter, Riedel, Blain & Postler, P.A. 110 E. Madison Street, Suite 200 Tampa, FL 33602-4700 813-229-0144 Fax : 813-229-1811 Email: sstichter.ecf@srbp.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 Debra Jackson
DJJ Consulting LLC 3670 Mossy Oak Drive Fort Myers, FL 33905 678-938-5393 Email: djjtrustee1@gmail.com TERMINATED: 02/09/2022 |
Trustee Ruediger Mueller
Dr. Mueller Associates, Inc. 1112 Watson Court Reunion, FL 34747-6784 678-863-0473 TERMINATED: 04/20/2023 |
represented by |
Ruediger Mueller
PRO SE |
Trustee Angela Welch
12191 W. Linebaugh Ave. #401 Tampa, FL 33626 813-814-0836 |
represented by |
Michael A Friedman
Venable LLP 100 N. Tampa Street Suite 2600 Tampa, FL 33602 813-439-3120 Fax : 813-439-3110 Email: mafriedman@venable.com Angela Welch
12191 W. Linebaugh Ave. #401 Tampa, FL 33626 813-814-0836 Fax : 813-814-0826 Email: welchtrustee@gmail.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Nicole Peair
Timberlake Annex 501 E Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Nicole.W.Peair@USdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/05/2026 | 522 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [521])). Notice Date 04/04/2026. (Admin.) |
| 04/02/2026 | 521 | Notice of Hearing on Final Report of Chapter 7 Trustee (related document(s)[518]). Hearing scheduled for 4/21/2026 at 10:00 AM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. (Kerkes, Deborah) |
| 03/31/2026 | 520 | Notice of Preliminary Hearing on Application for Payment of Administrative Expense Claim by Stichter Riedel Blain & Postler, P.A. Filed by Scott A. Stichter on behalf of Debtor Jason's Hauling, Inc. (related document(s)[437]). Hearing scheduled for 4/21/2026 at 10:00 AM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. (Stichter, Scott) |
| 03/27/2026 | Preliminary Hearing Scheduled for 04/21/2026 10:00 AM Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. Re: Application for Payment of Administrative Expenses Amount Requested: $160,122.53 Doc [437]. This entry is not an official notice of hearing from the court. Noticing Instructions: The Court directs Scott A. Stichter to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. (related document(s)[437]). (Miguenes, Bill) | |
| 02/12/2026 | 519 | Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Angela Welch. (Attachments: # (1) Certificate of Service of Notice of Final Report # (2) Mailing Matrix) (Welch, Angela) |
| 02/12/2026 | 518 | Final 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 - TPA. (Office of the United States Trustee (Orl12)) |
| 10/24/2025 | 517 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 57 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $5523912.80, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Ruediger Mueller. (Mueller, Ruediger) |
| 09/10/2025 | 516 | Certificate of Service Re: Order Granting First and Final Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Venable LLP as Counsel for the Chapter 7 Trustee. Filed by Michael A Friedman on behalf of Trustee Angela Welch (related document(s)[515]). (Friedman, Michael) |
| 09/10/2025 | 515 | Order Granting Application For Compensation (Related Doc [509]). Fees awarded to Michael A Friedman in the amount of $43678.00, expenses awarded: $1278.85 Service Instructions: Michael Friedman 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. (Pierce, Brenton) |
| 09/09/2025 | 514 | Application for Compensation for Angela Welch, Trustee Chapter 7, Fee: $21,136.78, Expenses: $568.65, for the period of to. Filed by Trustee Angela Welch. (Welch, Angela) |