Assigned to: Jason A. Burgess Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Pegasus Services Group LLC
14502 Fenney Court Jacksonville, FL 32258 DUVAL-FL Tax ID / EIN: 87-3531216 |
represented by |
Thomas C Adam
Adam Law Group, P.A. 2258 Riverside Ave Jacksonville, FL 32204 904-329-7249 Email: [email protected] |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
represented by |
Eugene H Johnson
Johnson Law Firm, P.A. 100 N. Laura Street, Suite 701 Jacksonville, FL 32202 (904) 652-2400 Fax : (904) 652-2401 Email: [email protected] |
U.S. Trustee United States Trustee - JAX 11
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 |
Scott E Bomkamp
United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 407-648-6301 ext. 150 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/22/2024 | Docket Text Bankruptcy Case Closed. (ADIclerk) | |
04/22/2024 | 65 | Docket Text Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Morrow, Penny) |
03/20/2024 | Docket Text Chapter 7 Trustee's Report of No Distribution: I, Aaron R. Cohen, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 22 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) | |
04/14/2023 | 64 | Docket Text Interim Report for Period Ending March 31,2023. (Cohen, Aaron) |
12/22/2022 | 63 | Docket Text Proof of Service of Order Granting Motion to Approve Compromise or Settlement By and Among the Trustee and Interested Parties Neil Metzger and Orion Portfolio Management, LLC. Filed by Eugene H Johnson on behalf of Trustee Aaron R. Cohen (related document(s)[62]). (Attachments: # (1) Mailing Matrix) (Johnson, Eugene) |
12/22/2022 | 62 | Docket Text Order Granting Motion to Approve Compromise or Settlement By and Among the Trustee and Interested Parties Neil Metzger and Orion Portfolio Management, LLC (Related Doc # [60]). Service Instructions: Eugene Johnson 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. (Craft, Tonya) |
11/28/2022 | 61 | Docket Text Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/28/2022). Filed by Trustee Aaron R. Cohen (related document(s)). (Cohen, Aaron) |
11/07/2022 | 60 | Docket Text Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: Trustee and Interested Parties Neil Metzger and Orion Portfolio Management, LLC. Contains negative notice.. Filed by Eugene H Johnson on behalf of Trustee Aaron R. Cohen (Attachments: # (1) Mailing Matrix) (Johnson, Eugene) |
10/04/2022 | 59 | Docket Text Certificate of Service Re: Order Granting Application For Final Compensation. Filed by Thomas C Adam on behalf of Debtor Pegasus Services Group LLC (related document(s)[58]). (Attachments: # (1) Mailing Matrix # (2) Large Attachment) (Adam, Thomas) |
09/29/2022 | 58 | Docket Text Order Granting Application For Final Compensation (Related Doc # [57]). Fees awarded to Thomas C Adam in the amount of $10850.00, expenses awarded: $1769.11 Service Instructions: Thomas Adam 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. (Morrow, Penny) |