Momentum Brewery LLC
7
Catherine Peek McEwen
05/26/2023
04/25/2025
Yes
v
Assigned to: Catherine Peek McEwen Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Momentum Brewery LLC
5469 N US Highway 41 Apollo Beach, FL 33572 HILLSBOROUGH-FL Tax ID / EIN: 86-2347222 |
represented by |
James W Elliott
McIntyre Thanasides Bringgold, Elliott Grimaldi Guito, PA 1228 E. 7th Ave Ste 100 Tampa, FL 33605 813-223-0000 Fax : 813-899-6069 Email: james@mcintyrefirm.com |
Trustee Ruediger Mueller
Dr. Mueller Associates, Inc. 1112 Watson Court Reunion, FL 34747-6784 678-863-0473 TERMINATED: 01/03/2024 |
represented by |
Ruediger Mueller
PRO SE |
Trustee Traci K. Stevenson
Traci K. Stevenson, Esq., Ch. 7 Trustee P.O. Box 86690 Madeira, FL 33738 727-238-7799 |
represented by |
Eugene H Johnson
Johnson Law Firm, P.A. 301 W. Bay Street Suite 1453 Jacksonville, FL 32202 904-652-2400 Fax : 904-652-2401 Email: ehj@johnsonlawpa.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Teresa Marie Dorr
Office of the United States Trustee 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: teresa.dorr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | 110 | Final 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)) |
02/27/2025 | Service completed via CM/ECF electronic notification. Filed by Trustee Traci K. Stevenson (related document(s)[109]). (Stevenson, Traci) | |
02/25/2025 | 109 | Order Allowing Administrative Expenses Fees awarded to Eugene H Johnson in the amount of $2484.30, expenses awarded: $73.95; Fees awarded to Bay Area Auction Services, Inc. in the amount of $2226.45, expenses awarded: $2858.94; Fees awarded to Traci K. Stevenson in the amount of $5941.57, expenses awarded: $558.43; Awarded on 2/25/2025 Awarded on 2/25/2025 (related document(s)[103], [106], [105]). Service Instructions: Traci Stevenson 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) |
02/19/2025 | Approved 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) | |
01/19/2025 | 108 | Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Traci K. Stevenson. (Attachments: # (1) Certificate of Service of Notice of Final Report) (Stevenson, Traci) |
01/16/2025 | 107 | 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 (Orl17)) |
11/28/2024 | 106 | Application for Compensation for Bay Area Auction Services, Inc., Auctioneer, Fee: $2,226.45, Expenses: $2,858.94, for the period of to. Filed by Trustee Traci K. Stevenson. (Stevenson, Traci) (Entered: 11/28/2024) |
11/26/2024 | 105 | Application for Compensation for Traci K. Stevenson, Trustee Chapter 7, Fee: $2,484.30, Expenses: $73.95, for the period of to. Filed by Trustee Traci K. Stevenson. (Stevenson, Traci) (Entered: 11/26/2024) |
10/18/2024 | 104 | Interim Report . (Stevenson, Traci) |
10/17/2024 | Change of Address submitted to the Court on October 11, 2024, by Attorney Eugene H. Johnson of Johnson Law Firm, P.A. - 301 W. Bay Street, Suite 1453 - Jacksonville, FL 32202. (Mason, Sara) |