Florida Middle Bankruptcy Court

Case number: 3:22-bk-02335 - U2 Cloud, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
U2 Cloud, LLC
Chapter
7
Judge
Jacob A. Brown
Filed
11/21/2022
Last Filing
02/22/2024
Asset
Yes
Vol
v
Docket Header

FeeDeferred, ADV




U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:22-bk-02335-JAB

Assigned to: Jacob A. Brown
Chapter 7
Voluntary
Asset


Date filed:  11/21/2022
341 meeting:  01/05/2023
Deadline for filing claims:  07/14/2023

Debtor

U2 Cloud, LLC

1300 Cooks Lane
Green Cove Springs, FL 32043
CLAY-FL
Tax ID / EIN: 27-3055474
fdba
HV Cloud, LLC


represented by
Bradley R Markey

Thames Markey
50 N Laura Street Suite 1600
Jacksonville, FL 32202-3614
904-358-4000
Fax : 904-358-4001
Email: [email protected]

Trustee

Gregory L. Atwater

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

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 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
02/22/202442Docket Text
Certificate of Mailing Order Allowing Administrative Expenses Filed by Trustee Gregory L. Atwater (related document(s)[41]). (Atwater, Gregory)
02/22/202441Docket Text
Order Allowing Administrative Expenses Fees awarded to Eugene H Johnson in the amount of $7085.00, expenses awarded: $102.57; Fees awarded to Gregory L. Atwater in the amount of $7488.21, expenses awarded: $100.26; Fees awarded to Steven M Vanderwilt, in the amount of $2807.00, expenses awarded: $52.30; Awarded on 2/22/2024 Awarded on 2/22/2024 . 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. (Craft, Tonya)
02/21/2024Docket 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. (Craft, Tonya)
01/24/202440Docket Text
Certificate of Service Re: Notice of Amended Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) Filed by Trustee Gregory L. Atwater (related document(s)[39]). (Atwater, Gregory)
01/24/202439Docket Text
Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Gregory L. Atwater (related document(s)[37]). (Atwater, Gregory)
01/24/2024Docket Text
ERROR NOTIFICATION to Gregory Atwater for filing an incomplete Pdf. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) [38]). (Craft, Tonya)
01/23/202438Docket Text
Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Gregory L. Atwater (related document(s)[37]). (Atwater, Gregory)
01/23/202437Docket Text
Amended 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))
01/22/202436Docket Text
Amended Application for Compensation as Attorney for the Estate (Notice to be Provided by the NFR) for Eugene H Johnson, Trustee's Attorney, Fee: $7,085.00, Expenses: $102.57. For the period: December 21, 2022 through January 29, 2024 Filed by Attorney Eugene H Johnson (Attachments: # (1) Exhibit "A")
01/17/202435Docket Text
Proof of Service of Order Granting Motion to Extend Claims Deadline and Allow Claim as Timely. Filed by Matthew C Frey on behalf of Creditor Joan Lapp (related document(s)[34]). (Frey, Matthew)