Florida Middle Bankruptcy Court

Case number: 3:18-bk-04358 - Ameripro Auto Glass, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Ameripro Auto Glass, LLC
Chapter
11
Judge
Jerry A. Funk
Filed
12/14/2018
Last Filing
01/21/2021
Asset
Yes
Vol
v
Docket Header

CLOSED, CONFIRMED, SmBus




U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:18-bk-04358-JAF

Assigned to: Jerry A. Funk
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/14/2018
Date terminated:  07/24/2020
Plan confirmed:  06/17/2019
341 meeting:  02/06/2019
Deadline for filing claims:  04/22/2019

Debtor

Ameripro Auto Glass, LLC

P.O. Box 16333
Jacksonville, FL 32245
DUVAL-FL
Tax ID / EIN: 47-2048896

represented by
Jason A Burgess

The Law Offices of Jason A. Burgess, LLC
1855 Mayport Road
Atlantic Beach, FL 32233
904-372-4791
Fax : 904-372-4994
Email: [email protected]

Angela M Scott

The Law Office of Jason A Burgess
1855 Mayport Road
Atlantic Beach, FL 32233
904-372-4791
Fax : 904-372-4994

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

DOJ-Ust
United States Trustee
400 W. Washington St.
Ste 1100
Orlando, FL 32801
407-648-6069
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/21/2021149Docket Text
Financial Reports for the Period July 1, 2020 to July 24, 2020. Filed by Angela M Scott on behalf of Debtor Ameripro Auto Glass, LLC. (Scott, Angela) (Entered: 01/21/2021)
01/21/2021148Docket Text
Amended Financial Reports for the Period April 1, 2020 to June 30, 2020. Filed by Angela M Scott on behalf of Debtor Ameripro Auto Glass, LLC (related document(s)147). (Scott, Angela) (Entered: 01/21/2021)
08/21/2020147Docket Text
Financial Reports for the Period April 1, 2020 to July 24, 2020. Filed by Angela M Scott on behalf of Debtor Ameripro Auto Glass, LLC. (Scott, Angela) (Entered: 08/21/2020)
07/24/2020Docket Text
Bankruptcy Case Closed. (Susan M.) (Entered: 07/24/2020)
07/24/2020146Docket Text
Final Decree . Service Instructions: Clerks Office to serve. (Susan M.) (Entered: 07/24/2020)
07/07/2020Docket Text
Change of Law Firm Name submitted to the Court on July 6, 2020 by Attorney Kay Standridge Kress of Pepper Hamilton LLP, now known as Troutman Pepper Hamilton Sanders LLP, 4000 Town Center, Suite 1800, Southfield, MI 48075. (Deanna) (Entered: 07/07/2020)
07/06/2020145Docket Text
Motion for Final Decree with Certificate of Substantial Consummation and Final Report Contains negative notice. Filed by Angela M Scott on behalf of Debtor Ameripro Auto Glass, LLC (Scott, Angela) Modified on 7/24/2020 (Susan). (Entered: 07/06/2020)
05/13/2020144Docket Text
Financial Reports for the Period January 1, 2020 to March 31, 2020. Filed by Angela M Scott on behalf of Debtor Ameripro Auto Glass, LLC. (Scott, Angela) (Entered: 05/13/2020)
02/05/2020143Docket Text
Statement/Disclosure of Compensation of Attorney Filed by Angela M Scott on behalf of Debtor Ameripro Auto Glass, LLC. (Attachments: # 1 Mailing Matrix) (Scott, Angela) (Entered: 02/05/2020)
02/04/2020Docket Text
Substitution of Counsel. Attorney Scott E. Bomkamp of the Office of the United States Trustee is Substituted for Attorney Elena L. Escamilla of the Office of the United States Trustee . (Sara M.) (Entered: 02/04/2020)