Florida Middle Bankruptcy Court

Case number: 8:21-bk-00843 - Jason's Hauling, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
Jason's Hauling, Inc.
Chapter
7
Judge
Caryl E. Delano
Filed
02/23/2021
Last Filing
04/04/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, CONFIRMED




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:21-bk-00843-CED

Assigned to: Chief Judge Caryl E. Delano
Chapter 7
Previous chapter 7
Original chapter 11
Voluntary
Asset


Date filed:  02/23/2021
Date converted:  04/20/2023
341 meeting:  05/23/2023
Deadline for filing claims:  06/29/2023

Debtor

Jason's Hauling, Inc.

P.O. Box 2249
Valrico, FL 33595-2249
HILLSBOROUGH-FL
Tax ID / EIN: 59-3219239

represented by
Scott A. Stichter

Stichter, Riedel, Blain & Postler, P.A.
110 E. Madison Street, Suite 200
Tampa, FL 33602-4700
813-229-0144
Fax : 813-229-1811
Email: [email protected]

Matthew B Hale

Stichter, Riedel, Blain & Postler
110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
Email: [email protected]

Trustee

Debra Jackson

DJJ Consulting LLC
3670 Mossy Oak Drive
Fort Myers, FL 33905
678-938-5393
TERMINATED: 02/09/2022

represented by
Debra Jackson

PRO SE

Debra Jackson

DJJ Consulting LLC
3670 Mossy Oak Drive
Fort Myers, FL 33905
678-938-5393
TERMINATED: 02/09/2022

Trustee

Ruediger Mueller

Dr. Mueller Associates, Inc.
1112 Watson Court
Reunion, FL 34747-6784
678-863-0473
TERMINATED: 04/20/2023

represented by
Ruediger Mueller

PRO SE



Trustee

Angela Welch

12191 W. Linebaugh Ave. #401
Tampa, FL 33626
813-814-0836

 
 
U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Nicole Peair

Timberlake Annex
501 E Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/04/2024Docket Text
Change of Law Firm and Address submitted to the Court on April 1, 2024, by Attorney Aldo G. Bartolone, Jr, who was formerly associated with Berman Law Group and is now associated with Wadsworth Margrey & Dixon LLP which has an address of 4901 NW 17th Way, Suite 405 - Fort Lauderdale, FL 33309. (Mason, Sara)
02/06/2024Docket Text
Change of Address submitted to the Court on February 5, 2024, by Attorney Lauren G. Raines of Bradley Arant Boult Cummings - 1001 Water Street, Ste 1000 - Tampa, FL 33602. (Mason, Sara)
01/11/2024Docket Text
Change of Address submitted to the Court on January 8, 2024, by Attorney Alberto F. Gomez, Jr. of Johnson Pope Bokor Ruppel & Burns, LLP - 400 North Ashley Drive, Suite 3100 - Tampa, FL 33602. (Mason, Sara)
07/20/2023457Docket Text
Notice of Service of Subpoena to Prestige International Insurance Group, Inc. d/b/a Prestige Trucking Insurance Filed by Michael A Friedman on behalf of Trustee Angela Welch. (Friedman, Michael)
07/03/2023456Docket Text
Trustee's Report of Sale Filed by Trustee Angela Welch (related document(s)[442]). (Attachments: # (1) Exhibit) (Welch, Angela)
06/27/2023Docket Text
Service completed via CM/ECF electronic notification. Filed by Scott A. Stichter on behalf of Debtor Jason's Hauling, Inc. (related document(s)[455]). (Stichter, Scott)
06/27/2023455Docket Text
Order Deferring Application For Administrative Expenses Claim and Port Consolidated, Inc.s Application for Payment of Administrative Expenses Claim (Related Doc [437]). Service Instructions: Scott Stichter 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. (Morton, Ellen)
06/26/2023Docket Text
The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 6/20/2023. (Welch, Angela)
06/21/2023454Docket Text
Hearing Proceeding Memo: Hearing Held - APPEARANCES: Amy Mayer, Michael Friedman, Ben Lambers WITNESSES: EVIDENCE: RULING: (1) Application for Payment of Administrative Expenses Amount Requested: $328,347.74 Filed by Michael A Tessitore on behalf of Creditor Port Consolidated, Inc. (related document(s)[434]). (Tessitore, Michael) Doc #436 - Deferred until the Trustee has collected and reduced to money the property of the estate in the event the Trustee files a Report of No Distribution, the same hereby will be deemed moot without further order from this Court O/Tessitory *(2) Application for Payment of Administrative Expenses Amount Requested: $160,122.53 Filed by Scott A. Stichter on behalf of Attorney Stichter, Riedel, Blain & Postler, P.A. (Stichter, Scott) Doc #437 - Deferred until the Trustee has collected and reduced to money the property of the estate in the event the Trustee files a Report of No Distribution, the same hereby will be deemed moot without further order from this Court O/Stichter Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill)
06/20/2023453Docket Text
Declaration re: Application to Retain Michael A. Friedman and Venable LLP as Counsel to Angela Welch, as Chapter 7 Trustee Filed by Michael A Friedman on behalf of Trustee Angela Welch. (Friedman, Michael)