|
Assigned to: Jerry A. Funk Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
| 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] |
Date Filed | # | Docket Text |
---|---|---|
09/27/2019 | Docket Text Bankruptcy Case Closed. (ADIclerk) | |
09/27/2019 | 142 | Docket Text Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Eisenhart, Margaret) |
08/27/2019 | 141 | Docket 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)) |
07/14/2019 | 140 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [139])). Notice Date 07/14/2019. (Admin.) |
07/12/2019 | 139 | Docket 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) |
06/11/2019 | 138 | Docket 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 ) |
06/01/2019 | 137 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [136])). Notice Date 06/01/2019. (Admin.) |
05/30/2019 | 136 | Docket 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) |
05/21/2019 | 135 | Docket 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 ) |
04/12/2019 | 134 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 133)). Notice Date 04/12/2019. (Admin.) (Entered: 04/13/2019) |