Golf View Properties LLC
7
Jerry A. Funk
09/12/2018
01/24/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Jerry A. Funk Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/24/2025 | 107 | Proof of Service of Order Allowing Administrative Expenses. Copy of attached ORDER Filed by Trustee Gregory K. Crews (related document(s)[106]). (Crews, Gregory) |
01/24/2025 | 106 | Order 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) |
01/24/2025 | 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) | |
12/28/2024 | 105 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [104])). Notice Date 12/28/2024. (Admin.) |
12/26/2024 | 104 | Notice of Final Report of Trustee and Applications for Compensation (NFR) (Insufficient funds to pay administrative expenses in full). (Pierce, Brenton) |
12/18/2024 | 103 | Submission 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)) |
12/18/2024 | 102 | Final 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)) |
11/27/2024 | 101 | Application 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) |
11/21/2024 | 100 | Final 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") |
11/19/2024 | 99 | Application 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) |