Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Abersold Acres

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:2022bk01615
TYPE / CHAPTER
Voluntary / 11V

Filed

8-15-22

Updated

9-13-23

Last Checked

1-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 11, 2023
Last Entry Filed
Jan 6, 2023

Docket Entries by Month

There are 31 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 22, 2022 A properly docketed and related Proof or Certificate of Service for Order 25 is not indicated on the docket. Lisa Cohen is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 09/22/2022)
Sep 22, 2022 27 Certificate of Service Re: Order Approving Application of Debtor-in-Possession to Employ Lisa C. Cohen of the Law Office of Ruff & Cohen, P.A. as Attorney for Debtor-in-Possession. Filed by Lisa C Cohen on behalf of Joint Debtor Cheryl Renae Abersold, Debtor John Lee Abersold (related document(s)25). (Cohen, Lisa) (Entered: 09/22/2022)
Sep 22, 2022 28 Small Business Monthly Operating Report for Filing Period August 15 - August 31, 2022 Filed by Lisa C Cohen on behalf of Joint Debtor Cheryl Renae Abersold, Debtor John Lee Abersold. (Attachments: # 1 Bank account statements) (Cohen, Lisa) (Entered: 09/22/2022)
Sep 24, 2022 29 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 26)). Notice Date 09/23/2022. (Admin.) (Entered: 09/24/2022)
Sep 26, 2022 30 Agreed Order Granting Motion For Authority to Maintain Pre-Petition Bank Accounts (Related Doc 10). Service Instructions: Lisa Cohen 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. (Cathy P.) (Entered: 09/26/2022)
Sep 30, 2022 A properly docketed and related Proof or Certificate of Service for Order 30 is not indicated on the docket. Lisa Cohen is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 09/30/2022)
Oct 1, 2022 The United States Trustee states that the initial meeting of creditors was held and concluded on 09/30/2022. Filed by U.S. Trustee United States Trustee - JAX 11. (Kelso, Jill) (Entered: 10/01/2022)
Oct 3, 2022 31 Certificate of Service Re: Agreed Order Granting Motion for Authority to Maintain Pre-Petition Bank Accounts. Filed by Lisa C Cohen on behalf of Joint Debtor Cheryl Renae Abersold, Debtor John Lee Abersold (related document(s)30). (Cohen, Lisa) (Entered: 10/03/2022)
Oct 19, 2022 32 Small Business Monthly Operating Report for Filing Period September 1, 2022 - September 30, 2022 Filed by Lisa C Cohen on behalf of Joint Debtor Cheryl Renae Abersold, Debtor John Lee Abersold. (Attachments: # 1 Bank statements USAA and TD) (Cohen, Lisa) (Entered: 10/19/2022)
Nov 14, 2022 33 Chapter 11 Small Business Subchapter V Plan Filed by Lisa C Cohen on behalf of Joint Debtor Cheryl Renae Abersold, Debtor John Lee Abersold. (Cohen, Lisa) (Entered: 11/14/2022)
Show 10 more entries
Dec 6, 2022 44 Certificate of Service Re: Amendment to Chapter 11 Small Business Subchapter V Plan Filed by Lisa C Cohen on behalf of Joint Debtor Cheryl Renae Abersold, Debtor John Lee Abersold (related document(s)43). (Cohen, Lisa). (Entered: 12/06/2022)
Dec 6, 2022 45 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 42)). Notice Date 12/04/2022. (Admin.) (Entered: 12/06/2022)
Dec 7, 2022 46 Confirmation Affidavit Filed by Lisa C Cohen on behalf of Joint Debtor Cheryl Renae Abersold, Debtor John Lee Abersold. (Cohen, Lisa). Related document(s) 33, 43. Modified on 12/8/2022 (Margaret). (Entered: 12/07/2022)
Dec 7, 2022 47 Notice of Filing Confirmation Affidavit Filed by Lisa C Cohen on behalf of Joint Debtor Cheryl Renae Abersold, Debtor John Lee Abersold (related document(s)46). (Cohen, Lisa) (Entered: 12/07/2022)
Dec 7, 2022 48 Ballot Tabulation Filed by Lisa C Cohen on behalf of Joint Debtor Cheryl Renae Abersold, Debtor John Lee Abersold. (Attachments: # 1 Ballots)(Cohen, Lisa) (Entered: 12/07/2022)
Dec 7, 2022 49 Supplemental Application for Compensation Supplementing Interim Application (Doc. 38) for Lisa C Cohen, Debtor's Attorney, Fee: $1890.00, Expenses: $146.78. For the period: 11/18/2022 - 12/7/2022 Filed by Attorney Lisa C Cohen (Cohen, Lisa). Related document(s) 38. Modified on 12/8/2022 (Margaret). (Entered: 12/07/2022)
Dec 12, 2022 50 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Lisa Cohen: Attorney for Debtor; John Lee Abersold: Debtor; Jill Kelso: United States Trustee; Robert Altman: Subchapter V Trustee WITNESSES: EVIDENCE: RULING: ORE TENUS MOTION TO MODIFY THE EFFECTIVE DATE OF THE PLAN (JANUARY 14, 2023) GRANTED AND WILL BE INCLUDED/ADDRESSED IN CONFIRMATION ORDER. FEE APPLICATION FOR INTERIM COMPENSATION AND SUPPLEMENTAL APPLICAITON FOR COMPENSATION FILED BY DEBTOR'S ATTORNEY (DOC 38, AND 49) APPROVED IN FULL ORDER COHEN Confirmation of Subchapter V Plan of Reorganization CONFIRMED/CONSENSUAL ORDER COHEN. POST CONFIRMATION STATUS CONFERENCE SCHEDULED FEBRUARY 15 @ 1:30, NOTICE TO BE INCLUDED IN CONFIRMATION ORDER -Confirmation Affidavit Filed by Lisa C Cohen on behalf of Joint Debtor Cheryl Renae Abersold, Debtor John Lee Abersold Doc 46 -Ballot Tabulation Filed by Lisa C Cohen on behalf of Joint Debtor Cheryl Renae Abersold, Debtor John Lee Abersold Doc 48 -Chapter 11 Small Business Subchapter V Plan Filed by Lisa C Cohen on behalf of Joint Debtor Cheryl Renae Abersold, Debtor John Lee Abersold Doc 33 -Amendment to Chapter 11 Small Business Subchapter V Plan Filed by Lisa C Cohen on behalf of Joint Debtor Cheryl Renae Abersold, Debtor John Lee Abersold Doc 43 -Small Business Monthly Operating Report for Filing Period October 1 - 31, 2022 Filed by Lisa C Cohen on behalf of Joint Debtor Cheryl Renae Abersold, Debtor John Lee Abersold Doc 41 NOTE: -Application for Interim Compensation and Reimbursement of Expenses for Lisa C Cohen, Debtor's Attorney, Fee: $10410.00, Expenses: $150.00. For the period: August 15 to November 17, 2022 Doc 38 -Notice of Interim Application of Lisa C. Cohen for Compensation and Reimbursement of Expenses and Opportunity to Object and Request for Hearing Contains negative notice. Filed by Lisa C Cohen on behalf of Joint Debtor Cheryl Renae Abersold, Debtor John Lee Abersold Doc 38 -Supplemental Application for Compensation Supplementing Interim Application for Lisa C Cohen, Debtor's Attorney, Fee: $1890.00, Expenses: $146.78. For the period: 11/18/2022 - 12/7/2022 Doc 49 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. (Bill) (Entered: 12/12/2022)
Dec 13, 2022 51 Ore Tenus Motion to Modify the Effective Date of the Plan Filed by Lisa C Cohen on behalf of Joint Debtor Cheryl Renae Abersold, Debtor John Lee Abersold (related document(s)50). (Nancy) (Entered: 12/13/2022)
Dec 16, 2022 52 Order Granting Application For Interim Compensation (Related Doc # 38). Fees awarded to Lisa C Cohen in the amount of $10410.00, expenses awarded: $0.00, Order Granting Application For Supplemental Compensation (Related Doc # 49). Fees awarded to Lisa C Cohen in the amount of $690.00, expenses awarded: $146.78 Service Instructions: Lisa Cohen 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. (Margaret) (Entered: 12/16/2022)
Dec 20, 2022 53 Certificate of Service Re: Order Approving Interim Fee Application and Supplemental Fee Application of Lisa C. Cohen for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtor-In-Possession for the Period from August 15, 2022 through December 7, 2022. Filed by Lisa C Cohen on behalf of Joint Debtor Cheryl Renae Abersold, Debtor John Lee Abersold (related document(s)52). (Cohen, Lisa) (Entered: 12/20/2022)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
3:2022bk01615
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Aug 15, 2022
Type
voluntary
Terminated
Mar 16, 2023
Updated
Sep 13, 2023
Last checked
Jan 11, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    John Lee Abersold
    14335 County Road 252
    Live Oak, FL 32060-6560
    SUWANNEE-FL
    SSN / ITIN: xxx-xx-7559
    dba Abersold Acres

    Represented By

    Lisa C Cohen
    Ruff & Cohen PA
    4010 West Newberry Road, Ste. G
    Gainesville, FL 32607-2368
    (904) 720-0070
    Fax : (352) 378-1261
    Email: lcohen@ruffcohen.com

    Joint Debtor

    Cheryl Renae Abersold
    14335 County Road 252
    Live Oak, FL 32060-6560
    SUWANNEE-FL
    SSN / ITIN: xxx-xx-8877

    Represented By

    Lisa C Cohen
    (See above for address)

    Trustee

    Robert Altman
    PO Box 922
    Palatka, FL 32178-0922
    386-325-4691

    Represented By

    Robert Altman
    PO Box 922
    Palatka, FL 32178-0922
    386-325-4691
    Email: robertaltman@bellsouth.net

    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

    Jill E Kelso
    Office of the United States Trustee
    400 W. Washington Street
    Suite 1100
    Orlando, FL 32801
    (407) 648-6301
    Fax : (407) 648-6323
    Email: jill.kelso@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 5, 2022 Klausner Holding USA, Inc. 11 3:2022bk02444
    Sep 1, 2022 Apex Metal Building Systems, LLC 7 3:2022bk01763
    Oct 14, 2021 SF Brevard, LLC parent case 11 1:2021bk11388
    Oct 14, 2021 NF Suwannee, LLC parent case 11 1:2021bk11383
    Apr 30, 2020 Klausner Lumber One LLC 11 1:2020bk11033
    Jan 29, 2019 USA Pool & Toy Distributors, Inc. 7 3:2019bk00304
    Apr 5, 2018 Live Oak Frozen Treats, LLC 7 3:2018bk01108
    Mar 19, 2018 Players Auto Mart, LLC 7 3:2018bk00823
    Jan 31, 2017 Ridgepoint Design & Associates, LLC 7 3:17-bk-00327
    Feb 11, 2016 J. Brent Wainwright Industries, LLC. 11 3:16-bk-00470
    Nov 16, 2015 SpeedySigns.com, Inc. 11 3:15-bk-05031
    Mar 30, 2015 Platinum 5 Star Transport, Inc 11 3:15-bk-01397
    Sep 24, 2014 Kimberly F Wood parent case 11 7:14-bk-71216
    Jun 3, 2014 SS Management Group, Inc. 7 1:14-bk-20863
    Mar 5, 2012 Baya Auto, LLC 7 3:12-bk-01428