Florida Middle Bankruptcy Court

Case number: 3:16-bk-04665 - New Dirt, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
New Dirt, Inc.
Chapter
7
Judge
Jerry A. Funk
Filed
12/23/2016
Last Filing
04/23/2019
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:16-bk-04665-JAF

Assigned to: Jerry A. Funk
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/23/2016
Date terminated:  04/23/2019
341 meeting:  01/26/2017

Debtor

New Dirt, Inc.

9745 Touchton Rd
Unit 3204
Jacksonville, FL 32246
DUVAL-FL
Tax ID / EIN: 27-2419400

represented by
Lisa C Cohen

Ruff & Cohen PA
4010 West Newberry Road, Ste. G
Gainesville, FL 32607-2368
(904) 720-0070
Fax : (352) 378-1261
Email: [email protected]

Trustee

Gregory L. Atwater

P.O. Box 1865
Orange Park, FL 32067
904-264-2273

represented by
Jacob A. Brown

Akerman LLP
50 North Laura Street
Suite 3100
Jacksonville, FL 32202
(904) 798-3700
Fax : (904) 798-3730
Email: [email protected]

U.S. Trustee

United States Trustee - JAX 13/7

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

Latest Dockets
Date Filed#Docket Text
04/23/2019Docket Text
Bankruptcy Case Closed. (ADIclerk) (Entered: 04/23/2019)
04/23/201936Docket Text
Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Nancy) (Entered: 04/23/2019)
03/21/201935Docket 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)) (Entered: 03/21/2019)
08/01/201834Docket Text
Certificate of Mailing Re: Order Allowing Administrative Expenses Filed by Trustee Gregory L. Atwater (related document(s) 33). (Atwater, Gregory) (Entered: 08/01/2018)
08/01/201833Docket Text
Order Allowing Administrative Expenses Fees awarded to Jacob A. Brown in the amount of $2260.42, expenses awarded: $91.46; Fees awarded to Gregory L. Atwater in the amount of $1228.49, expenses awarded: $56.15; Fees awarded to Steven M Vanderwilt in the amount of $1284.51, expenses awarded: $18.97; Awarded on 8/1/2018 (related document(s) 31). Service Instructions: Gregory Atwater 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. (Penny) (Entered: 08/01/2018)
08/01/2018Docket Text
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. (Margaret) (Entered: 08/01/2018)
07/03/201832Docket Text
Certificate of Service Re: Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) Filed by Trustee Gregory L. Atwater (related document(s) 31). (Atwater, Gregory) (Entered: 07/03/2018)
07/03/201831Docket Text
Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Gregory L. Atwater (related document(s) 30). (Atwater, Gregory) (Entered: 07/03/2018)
07/02/201830Docket Text
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 - JAX 13/7. (Office of the United States Trustee (Orl17)) (Entered: 07/02/2018)
06/11/201829Docket Text
Application for Compensation for Gregory L. Atwater, Trustee Chapter 7, Fee: $1,250.00, Expenses: $57.13. Filed by Trustee Gregory L. Atwater. (Atwater, Gregory) (Entered: 06/11/2018)