Welcome to BusinessBankruptcies.com!

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

Network F.O.B, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:16-bk-03416
TYPE / CHAPTER
Involuntary / 7

Filed

9-8-16

Updated

4-4-22

Last Checked

4-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 28, 2020
Last Entry Filed
Nov 30, 2020

Docket Entries by Year

There are 393 older docket entries.

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

login purchase single case subscribe now

Aug 27, 2019 368 Motion for Reconsideration of Order Sustaining Objection to Claim(s) #313-1 (letter construed to be a Motion for Reconsideration) Filed by Creditor Midwest Outbound Transportation, Inc. (related document(s)339). (Penny) (Entered: 08/27/2019)
Aug 28, 2019 369 Notice of Preliminary Hearing on Motion for Reconsideration of Order Sustaining Objection to Claim # 313-1 by (Jamie Beckman for) Midwest Outbound Transportation, Inc (related document(s)339, 368). Hearing scheduled for 10/16/2019 at 01:30 PM at Jacksonville, FL - 300 North Hogan St., 4th Floor Courtroom 4D. (Penny) (Entered: 08/28/2019)
Aug 31, 2019 370 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 369)). Notice Date 08/30/2019. (Admin.) (Entered: 08/31/2019)
Sep 10, 2019 371 Application to Employ Patrick Kilburn of Lloyd & McDaniel PLC as Special Attorney for the Estate Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 09/10/2019)
Sep 11, 2019 372 Order Approving Application to Employ/Retain Patrick Kilburn of Lloyd & McDaniel PLC as Special Attorney for the Estate (Related Doc # 371). Service Instructions: Aaron 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. (Penny) (Entered: 09/11/2019)
Sep 12, 2019 373 Second Application for Interim Compensation [plus payment of the $73,840.00 balance owed on the First Application] for Jacob A. Brown, Trustee's Attorney, Fee: $3,376.00, Expenses: $5.63. For the period: September 1, 2018 to August 20, 2019 Filed by Attorney Jacob A. Brown (Brown, Jacob) (Entered: 09/12/2019)
Sep 13, 2019 374 Proof of Service of Order Approving Application to Employ Patrick Kilburn of Lloyd & McDaniel, PLC as Special Attorney for the Estate. Filed by Trustee Aaron R. Cohen (related document(s)372). (Cohen, Aaron) (Entered: 09/13/2019)
Sep 17, 2019 375 Motion to Approve Compromise of Controversy or Settlement Agreement. with Ricky Pruitt (with 21 days' negative notice) Contains negative notice. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 09/17/2019)
Sep 18, 2019 376 Objection to Claim(s). Claim 399-1 of Liberty Logistics, Inc.. (with 30 days' negative notice) Contains negative notice. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 09/18/2019)
Oct 9, 2019 377 Order Granting Second Application For Interim Compensation (Related Doc 373). Fees awarded to Jacob A. Brown in the amount of $3376.00, expenses awarded: $5.63 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. (Penny) Modified on 10/9/2019 (Penny). (Entered: 10/09/2019)
Show 10 more entries
Nov 19, 2019 388 Notice of Change of Address As to Noticing Address Only (for ReTrans a Kuehne + Nagle Company) Filed by Creditor Coface North America Insurance Company. (Penny) (Entered: 11/19/2019)
Jan 1, 2020 Assignment of the Honorable Cynthia C. Jackson, Bankruptcy Judge to this case . (Gull) (Entered: 01/01/2020)
Jan 7, 2020 389 Report of Trustee of Funds Received per settlement with Ricky Pruitt [Doc. No. 375] Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 01/07/2020)
Jan 7, 2020 390 Application for Compensation for Aaron R. Cohen, Trustee Chapter 7, Fee: $17,370.44, Expenses: $1,447.63. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 01/07/2020)
Jan 14, 2020 391 Notice of Withdrawal of Application for Payment of Administrative Proof of Claim Filed by Alan M. Weiss on behalf of Attorney Holland & Knight LLP (related document(s)218). (Weiss, Alan) (Entered: 01/14/2020)
Jan 15, 2020 392 Amended Application for Compensation for Aaron R. Cohen, Trustee Chapter 7, Fee: $17,536.89, Expenses: $1,447.63. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 01/15/2020)
Jan 16, 2020 393 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: 01/16/2020)
Jan 16, 2020 394 Notice of Final Report of Trustee and Applications for Compensation (NFR) (with 21 days' negative notice) Filed by Trustee Aaron R. Cohen. (Attachments: # 1 Certificate of Service of Notice of Final Report) (Cohen, Aaron). Related document(s) 393. Modified on 1/17/2020 (Margaret). (Entered: 01/16/2020)
Feb 13, 2020 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. (Cathy M.) (Entered: 02/13/2020)
Feb 19, 2020 395 Order Allowing Administrative Expenses Fees awarded to Alan M. Weiss in the amount of $20232.00, expenses awarded: $0.00; Fees awarded to Aaron R. Cohen in the amount of $17536.89, expenses awarded: $1447.63; Fees awarded to Steven M Vanderwilt in the amount of $4871.00, expenses awarded: $166.05; Awarded on 2/19/2020 (related document(s)393, 394). Service Instructions: Aaron 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. (Penny) (Entered: 02/19/2020)

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
3:16-bk-03416
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Funk
Chapter
7
Filed
Sep 8, 2016
Type
involuntary
Terminated
Nov 30, 2020
Updated
Apr 4, 2022
Last checked
Apr 15, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Network F.O.B, Inc.
    6622 Southpoint Dr. South
    Ste. 210
    Jacksonville, FL 32216
    DUVAL-FL
    Tax ID / EIN: xx-xxx8032

    Represented By

    Alan M. Weiss
    Holland & Knight LLP
    50 N Laura St Ste 3900
    Jacksonville, FL 32202-3622
    904-353-2000
    Email: alan.weiss@hklaw.com

    Petitioning Creditor

    Steelman Transportation, Inc.
    2160 N. Burton Avenue
    Springfield, MO 65803

    Represented By

    Lawrence M Kosto
    Kosto & Rotella, P.A.
    619 East Washington Street
    Orlando, FL 32801
    (407) 425-3456
    Fax : (407) 423-9002
    Email: lkosto@kostoandrotella.com
    Raymond J Rotella
    Kosto & Rotella PA
    619 East Washington Street
    Orlando, FL 32801
    (407) 425-3456
    Fax : (407) 423-5498
    Email: rrotella@kostoandrotella.com

    Petitioning Creditor

    Ohio Transport Corp.
    5993 Hamilton-Middletown Road
    Middletown, OH 45044

    Represented By

    Lawrence M Kosto
    (See above for address)
    Raymond J Rotella
    (See above for address)

    Petitioning Creditor

    Match Factors, Inc.
    P.O. Box 13259
    Florence, SC 29504

    Represented By

    Lawrence M Kosto
    (See above for address)
    Raymond J Rotella
    (See above for address)

    Petitioning Creditor

    Group One, Inc.
    2001 Bedford Avenue
    North Kansas City, MO 64116

    Represented By

    Lawrence M Kosto
    (See above for address)
    Raymond J Rotella
    (See above for address)

    Petitioning Creditor

    Vertex Enterprises, LLC
    P.O. Box 961029
    Forth Worth, TX 76161

    Represented By

    Lawrence M Kosto
    (See above for address)
    Raymond J Rotella
    (See above for address)

    Petitioning Creditor

    Credit Express, Inc.
    P.O. Box 4896
    Buffalo Grove, IL 60089

    Represented By

    Lawrence M Kosto
    (See above for address)
    Raymond J Rotella
    (See above for address)

    Petitioning Creditor

    Regional Expedited Transport, Inc.
    410 Sheridan Road, Ste. C
    Highwood, IL 60040

    Represented By

    Lawrence M Kosto
    (See above for address)
    Raymond J Rotella
    (See above for address)

    Trustee

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

    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

    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 #
    Jul 24, 2023 Surge Transportation, Inc. 11 3:2023bk01712
    Jul 27, 2022 Windsor Falls Condominium Association, Inc. 11V 3:2022bk01491
    Dec 1, 2019 ActionLink Services, LLC parent case 11 1:2019bk12560
    Dec 1, 2019 Acosta, Inc. parent case 11 1:2019bk12559
    Dec 1, 2019 Acosta UK Holdings, LLC parent case 11 1:2019bk12558
    Dec 1, 2019 Acosta Subsidiary Holdings, Inc. parent case 11 1:2019bk12557
    Dec 1, 2019 Acosta Services, Inc. parent case 11 1:2019bk12556
    Dec 1, 2019 Acosta Military Sales, LLC parent case 11 1:2019bk12555
    Dec 1, 2019 Acosta Military International, Inc. parent case 11 1:2019bk12554
    Dec 1, 2019 AC Holdings, Inc. parent case 11 1:2019bk12552
    Dec 1, 2019 Anna Holdings, Inc. 11 1:2019bk12551
    Oct 31, 2014 Automotive Electronic Solution Providers, LLC 11 3:14-bk-05400
    Oct 31, 2014 AES Technologies, LLC 11 3:14-bk-05397
    Jun 5, 2014 3829 Marsh Bluff Drive Land Trust 11 3:14-bk-02766
    Oct 18, 2011 Pippin Design, Inc 7 3:11-bk-07621