Case number: 8:23-bk-01418 - J. C. Phase Electrical Contractor, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    J. C. Phase Electrical Contractor, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Roberta A. Colton

  • Filed

    04/11/2023

  • Last Filing

    10/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:23-bk-01418-RCT

Assigned to: Judge Roberta A. Colton
Chapter 7
Voluntary
Asset


Date filed:  04/11/2023
341 meeting:  05/09/2023
Deadline for filing claims:  07/17/2023

Debtor

J. C. Phase Electrical Contractor, Inc.

2755 Pebble Ave
North Port, FL 34286
SARASOTA-FL
Tax ID / EIN: 20-4419539

represented by
Richard John Cole, III

Cole & Cole Law, P.A.
46 N Washington Blvd, Ste. 24
Sarasota, FL 34236
941-365-4055
Fax : 941-365-4219
Email: rc3@colecolelaw.com

Trustee

Larry S. Hyman

PO Box 18625
Tampa, FL 33679
813-875-2701

represented by
Daniel E Etlinger

Jennis Morse Etlinger
606 East Madison Street
Tampa, FL 33602
813-229-2800
Fax : 813-229-1707
Email: detlinger@jennislaw.com

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
10/02/2024Bankruptcy Case Closed. (ADIclerk)
10/02/202428Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Dello Iacono, Ann)
08/29/202427Final 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 (BNH))
07/16/2024A properly docketed and related Proof or Certificate of Service for Order 26 is not indicated on the docket. Larry Hyman is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
07/10/202426Order Allowing Administrative Expenses Fees awarded to Larry S Hyman in the amount of $1683.00, expenses awarded: $22.26; Fees awarded to Larry S. Hyman in the amount of $1864.00, expenses awarded: $312.44; Awarded on 7/10/2024 Awarded on 7/10/2024 (related document(s)[22], [21]). Service Instructions: Larry Hyman 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. (Celli, Lidia)
07/08/2024Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Pierce, Brenton)
05/31/202425Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Larry S. Hyman (related document(s)[24]). (Attachments: # (1) Certificate of Service of Notice of Final Report) (Hyman, Larry)
05/31/202424Final 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 - TPA7/13. (Office of the United States Trustee (Orl12))
04/29/202423Interim Report 03/31/2024 Filed by Trustee Larry S. Hyman. (Hyman, Larry)
04/04/2024Service completed via CM/ECF electronic notification. Filed by Trustee Larry S. Hyman (related document(s)[20]). (Hyman, Larry)