Welcome to BusinessBankruptcies.com!

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

AOG Trucking, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:2024bk02050
TYPE / CHAPTER
Voluntary / 11V

Filed

7-17-24

Updated

9-1-24

Last Checked

7-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 22, 2024
Last Entry Filed
Jul 22, 2024

Docket Entries by Week of Year

Jul 17 1 Petition Voluntary Petition under Chapter 11. (Verify Fee). Schedules and Summary of Assets, Statement of Financial Affairs Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Thomas C Adam on behalf of AOG Trucking, Inc.. Chapter 11 Plan & Disclosure Statement due by 1/13/2025. (Adam, Thomas) (Entered: 07/17/2024)
Jul 17 2 Statement of Corporate Ownership. Filed by Thomas C Adam on behalf of Debtor AOG Trucking, Inc.. (Adam, Thomas) (Entered: 07/17/2024)
Jul 17 Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 07/17/2024)
Jul 17 3 Amended Voluntary Petition. Reason for Amendment: Mark election to proceed under SubChapter V. Filed by Thomas C Adam on behalf of Debtor AOG Trucking, Inc. (related document(s)1). (Adam, Thomas) (Entered: 07/17/2024)
Jul 17 4 Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 07/17/2024)
Jul 18 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 3:24-bk-02050) [misc,volp11a2] (1738.00). Receipt Number A76118727, Amount Paid $1738.00 (U.S. Treasury) (Entered: 07/18/2024)
Jul 18 ERROR NOTIFICATION to Thomas Adam for filing an incomplete Pdf. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) 2). (Cathy P.) (Entered: 07/18/2024)
Jul 18 5 Notice of Deficient Filing. Summary of Scheduls, Schedules A/B, D - H, Statement of Financial Affairs, Attorney Disclosure of Compensation, Small Business Balance Sheet, Certificate or Resolution Authorizing Bankruptcy and Chapter 11 Case Management Summary (related document(s)1, 3). (Cathy P.) Modified on 7/18/2024 (Cathy P.). (Entered: 07/18/2024)
Jul 19 6 Declaration re: Brian Butler in Support of First Day Motions Filed by Thomas C Adam on behalf of Debtor AOG Trucking, Inc.. (Adam, Thomas) (Entered: 07/19/2024)
Jul 19 7 Notice of Appointment of Chapter 11, Subchapter V Trustee . Aaron R. Cohen added to the case. Meeting of Creditors scheduled for August 14, 2024, at 2:00 p.m. telephonically via US Trustee - Jacksonville. Filed by U.S. Trustee United States Trustee - JAX 11. (Attachments: # 1 Exhibit A: Statement of Aaron Cohen) (Bomkamp, Scott) (Entered: 07/19/2024)
Jul 19 8 Notice of Status Conference on Statement of Corporate Ownership (related document(s)2). Hearing scheduled for 7/25/2024 at 01:00 PM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. (Juan) (Entered: 07/19/2024)
Jul 19 9 Emergency Motion to Use Cash Collateral Filed by Thomas C Adam on behalf of Debtor AOG Trucking, Inc. (Attachments: # 1 Mailing Matrix) (Entered: 07/19/2024)
Jul 19 10 Emergency Motion for Authority to Pay Affiliate Officer Salaries Maurice Coret Filed by Thomas C Adam on behalf of Debtor AOG Trucking, Inc. (Attachments: # 1 Mailing Matrix) (Entered: 07/19/2024)
Jul 19 11 Emergency Motion for Authority to Pay Affiliate Officer Salaries Robert Cummins Filed by Thomas C Adam on behalf of Debtor AOG Trucking, Inc. (Attachments: # 1 Mailing Matrix) (Entered: 07/19/2024)
Jul 19 12 Emergency Motion for Authority to Pay Affiliate Officer Salaries Brian Butler Filed by Thomas C Adam on behalf of Debtor AOG Trucking, Inc. (Attachments: # 1 Mailing Matrix) (Entered: 07/19/2024)
Jul 19 13 Emergency Motion for Authority to Pay Affiliate Officer Salaries Melinda Simmons Filed by Thomas C Adam on behalf of Debtor AOG Trucking, Inc. (Attachments: # 1 Mailing Matrix) (Entered: 07/19/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Florida Middle Bankruptcy Court
Case number
3:2024bk02050
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jason A. Burgess
Chapter
11V
Filed
Jul 17, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jul 22, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    AOG Trucking, Inc.
    P.O. Box 630
    Branford, FL 32008
    SUWANNEE-FL
    Tax ID / EIN: xx-xxx5808

    Represented By

    Thomas C Adam
    Adam Law Group, P.A.
    2258 Riverside Ave
    Jacksonville, FL 32204
    904-329-7249
    Email: bk@adamlawgroup.com

    Trustee

    Aaron R. Cohen
    P.O. Box 4218
    Jacksonville, FL 32201-4218
    904-389-7277

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 Elite Landscaping & Design, LLC 7 1:2024bk10068
    Oct 16, 2022 Florida International Associates, Inc., WY 11 1:2022bk10165
    Aug 15, 2022 Abersold Acres 11V 3:2022bk01615
    Oct 14, 2021 SF Brevard, LLC parent case 11 1:2021bk11388
    Jul 28, 2021 Restieri Healthcare Services, LLC 11V 3:2021bk01843
    Jan 29, 2019 USA Pool & Toy Distributors, Inc. 7 3:2019bk00304
    Jan 31, 2017 Ridgepoint Design & Associates, LLC 7 3:17-bk-00327
    Jan 28, 2016 Intrinsic Intent, Inc. 7 1:16-bk-10013
    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
    May 9, 2013 BRAE, Inc. 11 4:13-bk-40292
    Mar 5, 2012 Baya Auto, LLC 7 3:12-bk-01428
    Feb 24, 2012 A Better You Aesthetics, LLC. 7 3:12-bk-01122
    Aug 16, 2011 Koon Logging LLC 7 3:11-bk-06040