Mickens Investment 2, Inc.
11
Jerry A. Funk
10/27/2015
11/16/2021
Yes
v
SmBus, PlnDue, DsclsDue, PriorCase, DISMISSED |
Assigned to: Jerry A. Funk Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Mickens Investment 2, Inc.
7650 Sentry Oak Circle West Jacksonville, FL 32256 DUVAL-FL Tax ID / EIN: 90-0246051 aka Mickens Investments, Inc. |
represented by |
Brett A Mearkle
The Law Offices of Brett A. Mearkle, P.A 385 East Coast Drive Atlantic Beach, FL 32233 904-575-1870 TERMINATED: 02/18/2016 Thomas C Adam
Adam Law Group, P.A. 326 North Broad Street, Suite 208 Jacksonville, FL 32202 (904) 329-7249 Fax : (904) 516-9230 Email: tadam@adamlawgroup.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 |
Miriam G Suarez
Office of the United States Trustee George C. Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 (407) 648-6301, Ext. 126 Fax : (407) 648-6323 Email: Miriam.G.Suarez@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
11/16/2021 | Bankruptcy Case Closed. (Berrier, Deanna) | |
01/13/2020 | Change of Address submitted to the Court on January 13, 2020 by Attorney Thomas C. Adam of Adam Law Group, P.A. - 326 North Broad Street, Suite 208 - Jacksonville, FL 32202. (Mason, Sara) | |
01/13/2020 | Change of Address submitted to the Court on January 13, 2020 by Attorney Thomas C. Adam of Adam Law Group, P.A. - 326 North Broad Street, Suite 208 - Jacksonville, FL 32202. (Sara M.) (Entered: 01/13/2020) | |
08/16/2016 | Change of address submitted to the Court on August 16, 2016 by attorney Brett A. Mearkle of The Law Offices of Brett A. Mearkle, P.A., 385 East Coast Drive - Atlantic Beach, FL 32233. (Sara M.) (Entered: 08/16/2016) | |
03/25/2016 | 64 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 63)). Notice Date 03/25/2016. (Admin.) (Entered: 03/26/2016) |
03/23/2016 | 63 | Order Denying Motion for Reconsideration of Dismissal (Related Doc # 49). Service Instructions: Clerks Office to serve. (Robert) (Entered: 03/23/2016) |
03/21/2016 | 62 | Proof of Service of Order Denying Motion to Allow Post-Petition Retainer and Order Denying Application to Employ Thomas C. Adam of Adam Law Group, P.A. as Counsel to the Debtor. Filed by Thomas C Adam on behalf of Debtor Mickens Investment 2, Inc. (related document(s) 61, 60). (Adam, Thomas) (Entered: 03/21/2016) |
03/18/2016 | 61 | Order Denying Application to Employ/Retain Thomas C Adam of Adam Law Group PA as Counsel to the Debtor (Related Doc # 48). Service Instructions: Thomas Adam 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 M.) (Entered: 03/18/2016) |
03/18/2016 | 60 | Order Denying Motion To Allow Post-Petiton Retainer (Related Doc # 47). Service Instructions: Thomas Adam 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 M.) (Entered: 03/18/2016) |
03/14/2016 | 59 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. TRIAL on Motion for Reconsideration of Dismissal Filed by Thomas C Adam on behalf of Debtor Mickens Investment 2, Inc. (related document(s) 42). (Adam, Thomas) Doc #49 DENIED ORD/UST 2. TRIAL on Application to Employ Thomas C. Adam of Adam Law Group, P.A. as Counsel to Debtor Filed by Thomas C Adam on behalf of Debtor Mickens Investment 2, Inc. (Adam, Thomas) Doc #48 MOOT 3. TRIAL ON Motion to Allow Post-Petition Retainer Filed by Thomas C Adam on behalf of Debtor Mickens Investment 2, Inc. (Adam, Thomas) (EOD: 02/12/2016)(47) MOOT 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: 03/14/2016) |