Florida Middle Bankruptcy Court

Case number: 3:24-bk-00706 - Longstreet Auto, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
Longstreet Auto, Inc.
Chapter
7
Judge
Jacob A. Brown
Filed
03/12/2024
Last Filing
04/16/2024
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:24-bk-00706-JAB

Assigned to: Jacob A. Brown
Chapter 7
Voluntary
No asset

Date filed:  03/12/2024
341 meeting:  04/12/2024

Debtor

Longstreet Auto, Inc.

2640 Hwy US 1 S
Saint Augustine, FL 32086
ST. JOHNS-FL
Tax ID / EIN: 46-4538892

represented by
Christina A Fiallo

Fiallo Law
8000 Governors Square Blvd.
Ste 402
Miami Lakes, FL 33016
305-222-7715
Fax : 305-907-5390
Email: [email protected]

Trustee

Gregory K. Crews

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

 
 
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
04/16/2024Docket Text
Meeting of Creditors Held and Concluded on
4/12/2024
. Chapter 7 Trustee's Report of No Distribution: I, Gregory K. Crews, 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 1 months. Assets Abandoned (without deducting any secured claims): $ 0, Assets Exempt: Not Available, Claims Scheduled: $ 0, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0. Debtor appeared. (Crews, Gregory) (Entered: 04/16/2024)
04/14/202411Docket Text
BNC Certificate of Mailing - Order (related document(s) (Related Doc # 8)). Notice Date 04/14/2024. (Admin.) (Entered: 04/15/2024)
04/12/202410Docket Text
Certificate of Service Re: Filed by Christina A Fiallo on behalf of Debtor Longstreet Auto, Inc. (related document(s)9). (Fiallo, Christina) (Entered: 04/12/2024)
04/12/2024Docket Text
Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)( 3:24-bk-00706-JAB) [misc,schaja] ( 34.00). Receipt Number A75094417, Amount Paid $ 34.00 (U.S. Treasury) (Entered: 04/12/2024)
04/12/20249Docket Text
Amended Schedule E/F,Schedule H, Includes addition or deletion of creditors, or executory contract entity/leaseholders, or co-debtors to Schedules or Change in the Amount or Classification of Debts. and Statement of Financial Affairs (Fee Paid.) Filed by Christina A Fiallo on behalf of Debtor Longstreet Auto, Inc.. (Fiallo, Christina) (Entered: 04/12/2024)
04/12/20248Docket Text
Order Striking Amended Schedules E/F and H
(related document(s)7). Service Instructions: Clerks Office to serve. (Faye) (Entered: 04/12/2024)
04/11/20247Docket Text
Amended Schedule E/F,Schedule H, Includes addition or deletion of creditors, or executory contract entity/leaseholders, or co-debtors to Schedules or Change in the Amount or Classification of Debts. Summary of Assets Filing Fee Not Paid or Not Required. Filed by Christina A Fiallo on behalf of Debtor Longstreet Auto, Inc. (related document(s)1). (Attachments: # 1 Appendix Notice of Compliance with Requirements) (Fiallo, Christina) (Entered: 04/11/2024)
03/27/20246Docket Text
Certificate of Authorization to File Bankruptcy Petition Filed by Christina A Fiallo on behalf of Debtor Longstreet Auto, Inc. (related document(s)2). (Attachments: # 1 Resolution of Board of Directors) (Fiallo, Christina) (Entered: 03/27/2024)
03/15/20245Docket Text
BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 2)). Notice Date 03/15/2024. (Admin.) (Entered: 03/16/2024)
03/15/20244Docket Text
BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 03/15/2024. (Admin.) (Entered: 03/16/2024)