Florida Middle Bankruptcy Court

Case number: 3:02-bk-02353 - Bergen Acceptance Corporation - Florida Middle Bankruptcy Court

Case Information
Case title
Bergen Acceptance Corporation
Chapter
7
Judge
Jerry A. Funk
Filed
03/14/2002
Last Filing
09/27/2019
Asset
Yes
Vol
v
Docket Header

REOPENED




U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:02-bk-02353-JAF

Assigned to: Jerry A. Funk
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:
  03/14/2002
Date reopened:  12/04/2017
341 meeting:  04/30/2002
Deadline for filing claims:  08/15/2002

Debtor

Bergen Acceptance Corporation

2945 Ne 3rd St
Ocala, FL 34470
MARION-FL
Tax ID / EIN: 52-1522442

represented by
Chester J. Trow

Trow & Dobbins, P.A.
1301 NE 14th Street
Ocala, FL 34470-4641
352-369-8830
Email: [email protected]

Trustee

Charles Grant

8584 Arlington Expressway
Jacksonville, FL 32211
TERMINATED: 08/23/2002

 
 
Trustee

Kenneth C Meeker as Successor Trustee to Charles W Grant

United States Trustee
135 West Central Boulevard
Suite 620
Orlando, FL 32801
(407) 648-6301
TERMINATED: 12/05/2017

 
 
Trustee

Gregory K. Crews

8584 Arlington Expressway
Jacksonville, FL 32211
904-354-1750

represented by
Gregory K Crews

8584 Arlington Expressway
Jacksonville, FL 32211
904-354-1750
Email: [email protected]

Gregory K. Crews

8584 Arlington Expressway
Jacksonville, FL 32211
904-354-1750
Email: [email protected]

U.S. Trustee

United States Trustee - JAX 13/7, 7

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Miriam G Suarez

Office of the United States Trustee
George C. Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
(407) 648-6301, Ext. 126
Fax : (407) 648-6323
Email: [email protected]

Charles R Sterbach

Office of the United States Trustee
400 W. Washington St., Ste 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/27/2019Docket Text
Bankruptcy Case Closed. (ADIclerk)
09/27/2019142Docket Text
Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Eisenhart, Margaret)
08/27/2019141Docket Text
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 (Orl19))
07/14/2019140Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [139])). Notice Date 07/14/2019. (Admin.)
07/12/2019139Docket Text
Order Granting Motion For Payment of Unclaimed Funds WD, Inc., d/b/a Reliable Homes, $3,816.74 (Related Doc # [138]). Service Instructions: Clerks Office to serve. (McEachin, Patrick)
06/11/2019138Docket Text
Motion for Payment of Unclaimed Funds to WD, Inc. dba Reliable Homes in the amount of $3816.74. Power of Attorney bears original signature. Filed by Creditor WD, Inc. dba Reliable Homes (Hodges, Nancy )
06/01/2019137Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [136])). Notice Date 06/01/2019. (Admin.)
05/30/2019136Docket Text
Order Denying Motion For Payment of Unclaimed Funds W.D., Inc., d/b/a Reliable Homes, $3,816.74 (Related Doc # [135]). Service Instructions: Clerks Office to serve. (McEachin, Patrick)
05/21/2019135Docket Text
Motion for Payment of Unclaimed Funds to WD, Inc. dba Reliable Homes in the amount of $3816.74. Power of Attorney not required. Filed by Creditor WD, Inc. dba Reliable Homes (Hodges, Nancy )
04/12/2019134Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 133)). Notice Date 04/12/2019. (Admin.) (Entered: 04/13/2019)