Kirk's Framing, Inc.
7
Jerry A. Funk
09/14/2018
Yes
v
CLOSED, PriorCase, ADV |
Assigned to: Jerry A. Funk Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Kirk's Framing, Inc.
P.O. Box 65127 Orange Park, FL 32065 CLAY-FL Tax ID / EIN: 59-3718569 |
represented by |
Thomas C Adam
Adam Law Group, P.A. 326 North Broad Street, Suite 208 Jacksonville, FL 32202 (904) 329-7249 Fax : 904-615-6561 Email: bk@adamlawgroup.com Thomas C Adam
(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 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
United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 407-648-6301 ext. 150 Email: scott.e.bomkamp@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/22/2020 | Bankruptcy Case Closed. (ADIclerk) | |
12/22/2020 | 81 | Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Laura G.) (Entered: 12/22/2020) |
11/19/2020 | 80 | Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl19)) (Entered: 11/19/2020) |
11/12/2020 | Substitution of Counsel. Attorney Thomas C. Adam of Adam Law Group, P.A. is Substituted for Ashtin N. Henninger of Adam Law Group, P.A . (Mason, Sara) | |
04/07/2020 | Receipt of Filing Fee. Receipt Number 153376, Fee Amount $1,050.00 ADP-ADVERSARY 6/1/14. (Chap, Dkt) | |
03/16/2020 | 79 | Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Aaron R. Cohen (related document(s) 78). (Cohen, Aaron) (Entered: 03/16/2020) |
03/16/2020 | 78 | Order Allowing Administrative Expenses Fees awarded to Jacob A. Brown in the amount of $27281.50, expenses awarded: $1158.40; Fees awarded to Aaron R. Cohen in the amount of $12350.46, expenses awarded: $111.15; Fees awarded to Redline Motorgroup, Inc. (Peter Mocke) in the amount of $971.60, expenses awarded: $1258.00; Fees awarded to Steven M. Vanderwilt in the amount of $3864.00, expenses awarded: $39.35; Awarded on 3/16/2020 . 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. (Tonya) (Entered: 03/16/2020) |
03/13/2020 | 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. (Craft, Tonya) | |
02/13/2020 | 77 | 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 # 2 Mailing Matrix) (Cohen, Aaron) (Entered: 02/13/2020) |
02/12/2020 | 76 | 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 11. (Office of the United States Trustee (Orl17)) (Entered: 02/12/2020) |