Case number: 3:18-bk-03201 - Golf View Properties LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Golf View Properties LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jerry A. Funk

  • Filed

    09/12/2018

  • Last Filing

    01/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:18-bk-03201-JAF

Assigned to: Jerry A. Funk
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/12/2018
Date converted:  04/15/2020
341 meeting:  05/15/2020
Deadline for filing claims:  06/24/2020

Debtor

Golf View Properties LLC

P.O. Box 830
Lake City, FL 32056
COLUMBIA-FL
Tax ID / EIN: 20-3024899

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: jason@jasonaburgess.com
TERMINATED: 01/18/2022

Bryan K. Mickler

Mickler & Mickler
5452 Arlington Expressway
Jacksonville, FL 32211
904-725-0822
Fax : 904-725-0855
Email: court@planlaw.com

Angela M Scott

The Law Office of Jason A Burgess
1855 Mayport Road
Atlantic Beach, FL 32233
904-372-4791
Fax : 904-372-4994
TERMINATED: 01/18/2022

Trustee

Gregory K. Crews

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

represented by
Eugene H Johnson

Johnson Law Firm, P.A.
301 W. Bay Street
Suite 1453
Jacksonville, FL 32202
904-652-2400
Fax : 904-652-2401
Email: ehj@johnsonlawpa.com

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: scott.e.bomkamp@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/24/2025107Proof of Service of Order Allowing Administrative Expenses. Copy of attached ORDER Filed by Trustee Gregory K. Crews (related document(s)[106]). (Crews, Gregory)
01/24/2025106Order Allowing Administrative Expenses Fees awarded to Eugene H Johnson in the amount of $30246.00, expenses awarded: $617.43; Fees awarded to Gregory K. Crews in the amount of $5750.00, expenses awarded: $84.49; Fees awarded to Steven M. Vanderwilt in the amount of $8,790.00, expenses awarded: $133.80; Awarded on 1/24/2025 Awarded on 1/24/2025 . Service Instructions: Gregory Crews 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)
01/24/2025Approved 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)
12/28/2024105BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [104])). Notice Date 12/28/2024. (Admin.)
12/26/2024104Notice of Final Report of Trustee and Applications for Compensation (NFR) (Insufficient funds to pay administrative expenses in full). (Pierce, Brenton)
12/18/2024103Submission of Notice of Final Report on Administratively Insolvent Case to Clerk for Noticing Filed by U.S. Trustee United States Trustee - JAX 11. (Office of the United States Trustee (Orl12))
12/18/2024102Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (Office of the United States Trustee (Orl12))
11/27/2024101Application for Compensation with attached Expense Worksheet for Gregory K. Crews, Trustee Chapter 7, Fee: $5750.00, Expenses: $84.49, for the period of 4/29/2020 to 11/27/2024. For the period: April 29, 2020 to November 27, 2024 Filed by Trustee Gregory K. Crews. (Crews, Gregory)
11/21/2024100Final Application for Compensation as Attorney for the Estate (Notice to be Provided by the NFR) for Eugene H Johnson, Trustee's Attorney, Fee: $30,246.00, Expenses: $617.43, for the period of 4/28/2020 to 11/20/2024. For the period: April 28, 2020 through November 20, 2024 Filed by Attorney Eugene H Johnson (Attachments: # (1) Exhibit "A")
11/19/202499Application for Compensation with attached Summary for Allowance of Fee and Expenses with Timesheet for Steven M. Vanderwilt, Accountant, Fee: $8790.00, Expenses: $133.80, for the period of 4/28/2024 to 6/24/2024. For the period: April 18, 2024 to June 24, 2024 Filed by Trustee Gregory K. Crews. (Crews, Gregory) (Entered: 11/19/2024)