Case number: 8:24-bk-01749 - Rusa Trucking Inc - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Rusa Trucking Inc

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Roberta A. Colton

  • Filed

    03/29/2024

  • Last Filing

    10/30/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-01749-RCT

Assigned to: Judge Roberta A. Colton
Chapter 7
Voluntary
No asset

Date filed:  03/29/2024
341 meeting:  05/01/2024

Debtor

Rusa Trucking Inc

16608 Myrtle Sand Drive
Wimauma, FL 33598
HILLSBOROUGH-FL
Tax ID / EIN: 83-2953386

represented by
Luis F Vega Alicea

Luis F. Vega
P.O. Box 580125
Kissimmee, FL 34758
407-847-4029
Fax : 352-847-8050
Email: luis@vegalawgroup.com

Trustee

Traci K. Stevenson

Traci K. Stevenson, Esq., Ch. 7 Trustee
P.O. Box 86690
Madeira, FL 33738
727-238-7799

 
 
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
10/30/202540Interim Report . (Stevenson, Traci)
08/13/2025Change of Law Firm and Address submitted to the Court on August 3, 2025, by Attorney Amy Denton Mayer who was formerly associated with Stichter Riedel Blain & Postler, P.A. and is now associated with Berger Singerman LLP which has an address of 101 E. Kennedy Blvd., Suite 1165 - Tampa, FL 33602. (Mason, Sara)
10/29/202439Proof of Service of Order Granting Camishe Golden, Individually and as the Court Appointed Personal Administrator of the Estate of Steve Goldens Motion to Modify the Automatic Stay to Proceed Against Insurance and Proceeds Thereof. Filed by Amy Denton Mayer on behalf of Creditor Camishe Golden, Individually and as Personal Administrator of Estate of Steve Golden (related document(s)[38]). (Mayer, Amy)
10/29/202438Order Granting Motion For Relief From Stay (Related Doc # [31]) Service Instructions: Amy Mayer 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. (Dello Iacono, Ann)
10/23/202437Proof of Service of Order Granting Wrecker 1, Inc.'s Motion to Modify the Automatic Stay to Proceed Against Insurance and Proceeds Thereof. Filed by Amy Denton Mayer on behalf of Creditor Wrecker 1, Inc. (related document(s)[36]). (Mayer, Amy)
10/23/202436Order Granting Motion For Relief From Stay Filed by Wrecker 1, Inc. (Related Doc # [32]) Service Instructions: Amy Mayer 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. (Scanlon, Ryan)
10/18/202435Interim Report . (Stevenson, Traci)
10/04/202434BNC Certificate of Mailing - Order (related document(s) (Related Doc [30])). Notice Date 10/04/2024. (Admin.)
10/04/202433Proof of Service of Order Approving Trustees Application to Employ and Retain Katelyn M. Vinson and David Jennis, P.A. D/B/A Jennis Morse as Counsel. Filed by Katelyn M Vinson on behalf of Trustee Traci K. Stevenson (related document(s)[27]). (Vinson, Katelyn)
10/03/202432Motion for Relief from Stay. (Verify Fee) Re: Insurance and Proceeds. Contains negative notice. Filed by Amy Denton Mayer on behalf of Creditor Wrecker 1, Inc.