Welcome to BusinessBankruptcies.com!

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

Evaluation Solutions, LLC d/b/a eValuation Solutio

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:13-bk-00446
TYPE / CHAPTER
Voluntary / 7

Filed

1-25-13

Updated

9-13-23

Last Checked

6-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 11, 2015
Last Entry Filed
Apr 28, 2015

Docket Entries by Year

There are 213 older docket entries.

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

login purchase single case subscribe now

Oct 17, 2013 207 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)204). (Tonya) (Entered: 10/17/2013)
Oct 20, 2013 208 BNC Certificate of Mailing. (related document(s) (Related Doc # 207)). Notice Date 10/19/2013. (Admin.) (Entered: 10/20/2013)
Oct 25, 2013 209 Opposition Provalue Inc.'s Opposition to JPMorgan Chase Bank N.A.'s Motion for Contempt and Sanctions Filed by Breck E Milde on behalf of Creditor Provalue, Inc. (related document(s)170). (Milde, Breck) (Entered: 10/25/2013)
Oct 25, 2013 210 Declaration re: Breck E. Milde in Opposition to JPMorgan CHase Bank's Motion for Contempt and Sanctions Filed by Breck E Milde on behalf of Creditor Provalue, Inc.. (Attachments: # 1 Exhibit Exhibits A though D to Declaration of Breck E. Milde # 2 Exhibit Exhibits E through I to Declaration of Breck E. Milde) (Milde, Breck) Modified on 10/28/2013 (Tonya). (Entered: 10/25/2013)
Nov 1, 2013 211 Reply (JPMorgan Chase Bank, N.A.s Reply to Provalue, Inc.'s Opposition to Motion for Contempt and Sanctions re: Provalue, Inc's Violations of Settlement Order - Doc 209) Filed by Betsy C Cox on behalf of Interested Party JPMorgan Chase Bank, N.A. (related document(s)170). (Cox, Betsy) (Entered: 11/01/2013)
Nov 1, 2013 212 Declaration re: (Supplemental Declaration of Diane L. Webb, Esq. in Support of JPMorgan Chase Bank, N.A.'s Motion for Contempt and Sanctions Re: Provalue, Inc.'s Violations of Settlement Order) Filed by Betsy C Cox on behalf of Interested Party JPMorgan Chase Bank, N.A.. (Cox, Betsy) (Entered: 11/01/2013)
Nov 21, 2013 213 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Motion For Contempt and Sanctions re: Provalue, Inc.'s Violations of Settlement Order Filed by Betsy C Cox on behalf of Interested Party JPMorgan Chase Bank, N.A. (related document(s)106). (Cox, Betsy) Doc #170 UNDER ADVISEMENT (W/TRUSTEE'S MOTION) BRIEFS OR MEMORANDA MAY BE FILED WITHIN 14 DAYS AND IF FILED RESPONDENTS WILL HAVE 7 DAYS TO RESPOND Declaration re: (Supplemental Declaration of Diane L. Webb, Esq. in Support of JPMorgan Chase Bank, N.A.'s Motion for Contempt and Sanctions Re: Provalue, Inc.'s Violations of Settlement Order) Filed by Betsy C Cox on behalf of Interested Party JPMorgan Chase Bank, N.A.. (Cox, Betsy) Doc #212 Brief in Support of Chapter 7 Trustee's Motion for Contempt and Sanctions Against Provalue, Inc. and its Counsel, Breck E. Milde, Esq. of Terra Law LLP Filed by Jacob A Brown on behalf of Trustee G.L. Atwater (related document(s)106). (Brown, Jacob) Doc #206 Closing Argument Provalue Inc.'s Closing Brief in Support of Opposition to Motion for Contempt and Sanctions Filed by Breck E Milde on behalf of Creditor Provalue, Inc. (related document(s)106). (Milde, Breck) Doc #205 Opposition to JPMorgan Chase Bank N.A.'s Motion for Contempt and Sanctions Filed by Breck E Milde on behalf of Creditor Provalue, Inc. (related document(s)170). (Milde, Breck) Doc #209 Reply (JPMorgan Chase Bank, N.A.s Reply to Provalue, Inc.'s Opposition to Motion for Contempt and Sanctions re: Provalue, Inc's Violations of Settlement Order - Doc 209) Filed by Betsy C Cox on behalf of Interested Party JPMorgan Chase Bank, N.A. (related document(s)170). (Cox, Betsy) Doc #211Proposed 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. (Dkt) (Entered: 11/21/2013)
Nov 26, 2013 214 Transcript Regarding Hearing Held 11/20/13 on Motion for Contempt and Sanctions. To purchase a copy of this transcript, please contact Statewide Reporting Service: 904-353-7706 (related document(s)213). Transcript access will be restricted through 02/24/2014. (Attachments: # 1 signature page) (Statewide Reporting Service) (Entered: 11/26/2013)
Nov 27, 2013 215 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)214). (Tonya) (Entered: 11/27/2013)
Jan 15, 2014 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)204). (Robert) (Entered: 01/15/2014)
Show 10 more entries
Sep 10, 2014 224 Notice of Preliminary Hearing on Trustee's Motion to Approve Compromise and Settle Claims of the Estate (Doc. 223) Filed by Jacob A Brown on behalf of Trustee G.L. Atwater (Evaluation Solutions) (related document(s)223). Hearing scheduled for 10/1/2014 at 01:30 PM at Jacksonville, FL - 300 North Hogan St. 4th Floor Courtroom 4D. (Brown, Jacob) (Entered: 09/10/2014)
Oct 2, 2014 225 Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Motion to Approve Compromise or Settlement. Related Case and Parties: Trustee and James A. Moore, Bryan F. Guckavan, Dawn Guckavan, Marie Moore, Marilyn Williamson and Thomas Moore. Filed by Jacob A Brown on behalf of Trustee G.L. Atwater (Brown, Jacob) (EOD: 09/10/2014)(223) GRANTED ORD/SIGNED 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. (Dkt) (Entered: 10/02/2014)
Oct 2, 2014 226 Order Granting Motion to Approve Compromise or Settlement (Related Doc # 223). Service Instructions: Jacob Brown 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. (Tonya) (Entered: 10/02/2014)
Oct 2, 2014 227 Proof of Service of Order Approving Compromise (Doc. 226). Filed by Jacob A Brown on behalf of Trustee G.L. Atwater (Evaluation Solutions) (related document(s)226). (Brown, Jacob) (Entered: 10/02/2014)
Feb 4, 2015 228 Application for Compensation for Jacob A Brown, Trustee's Attorney, Fee: $179,034.00, Expenses: $5,167.88. For the period: January 29, 2013 to January 23, 2015 Filed by Attorney Jacob A Brown (Brown, Jacob) (Entered: 02/04/2015)
Feb 4, 2015 229 Application for Compensation in ES Appraisal Services, LLC for Jacob A Brown, Trustee's Attorney, Fee: $27,298.00, Expenses: $159.01. For the period: January 29, 2013 to January 23, 2015 Filed by Attorney Jacob A Brown (Brown, Jacob) (Entered: 02/04/2015)
Feb 10, 2015 230 Application for Compensation for G.L. Atwater (Evaluation Solutions), Trustee Chapter 7, Fee: $97,777.70, Expenses: $86.42. Filed by Trustee G.L. Atwater (Evaluation Solutions). (Atwater, Gregory) (Entered: 02/10/2015)
Feb 10, 2015 231 Application for Compensation (ES Appraisal Services LLC Joint Case) for G.L. Atwater (Evaluation Solutions), Trustee Chapter 7, Fee: $5,364.00, Expenses: $995.19. Filed by Trustee G.L. Atwater (Evaluation Solutions). (Atwater, Gregory) (Entered: 02/10/2015)
Mar 12, 2015 232 Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - JAX 13/7. (Office of the United States Trustee (Orl17)) (Entered: 03/12/2015)
Mar 12, 2015 233 Final Report of Chapter 7 Trustee. (ES Appraisal Services LLC - Joint Case No. 13-00447) The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - JAX 13/7. (Office of the United States Trustee (Orl17)) (Entered: 03/12/2015)

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
3:13-bk-00446
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jan 25, 2013
Type
voluntary
Terminated
Jul 1, 2015
Updated
Sep 13, 2023
Last checked
Jun 11, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Evaluation Solutions, LLC
    12276 San Jose Blvd., #521
    Jacksonville, Fl 32223
    DUVAL-FL
    Tax ID / EIN: xx-xxx5812
    dba eValuation Solutions

    Represented By

    Bradley R Markey
    Thames Markey & Heekin, P.A.
    50 N Laura Street Suite 1600
    Jacksonville, FL 32202-3614
    904-358-4000
    Fax : 904-358-4001
    Email: brm@tmhlaw.net

    Trustee

    G.L. Atwater (Evaluation Solutions)
    PO Box 440787
    Jacksonville, FL 32222
    904-796-8007

    Represented By

    Jacob A Brown
    Akerman LLP
    50 North Laura Street
    Suite 3100
    Jacksonville, FL 32202
    (904) 798-3700
    Fax : (904) 798-3730
    Email: jacob.brown@akerman.com
    Steven R Wirth
    Akerman Senterfitt
    401 E. Jackson Street, Suite 1700
    Tampa, FL 33602-5803
    813-223-7333
    Fax : 813-223-2837
    Email: steven.wirth@akerman.com

    U.S. Trustee

    United States Trustee - JAX 13/7
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 11, 2023 Stage Lighting Store, LLC 11V 3:2023bk01061
    Feb 27, 2023 Blue Seven, LLC 11 3:2023bk00401
    Jun 27, 2022 Arisen Investment Strategies, Inc. 7 3:2022bk01291
    Apr 17, 2022 Blue Seven, LLC 11V 3:2022bk00776
    Mar 6, 2022 St. Johns Professional Center, LLC 11 3:2022bk00466
    Aug 28, 2020 Wildwood Villages, LLC 11V 3:2020bk02569
    Jun 8, 2020 The Kizer Group LLC 7 3:2020bk01763
    May 14, 2020 Andeto Enterprises, Inc. 7 3:2020bk01551
    Jul 8, 2019 Mandarin Carpets, Inc. 7 3:2019bk02550
    Apr 21, 2016 Andrea Kay, LLC 7 3:16-bk-01503
    Nov 6, 2014 Mandarin Prep School of Jacksonville Inc. 7 3:14-bk-05462
    May 6, 2014 Contract Floors & More, Inc. 7 3:14-bk-02245
    Jul 1, 2013 Schaefer Property Corporation 7 3:13-bk-04090
    Jul 1, 2013 Schaefer & Derosia, CPAs, Inc. 7 3:13-bk-04091
    Sep 18, 2012 2 Scrappy Chicks, LLC 7 3:12-bk-06127