Case number: 3:18-bk-03244 - Kirk's Framing, Inc. - Florida Middle Bankruptcy Court

Case Information
Docket Header
CLOSED, PriorCase, ADV



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:18-bk-03244-JAF

Assigned to: Jerry A. Funk
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/14/2018
Date converted:  12/04/2018
Date terminated:  12/22/2020
341 meeting:  01/10/2019
Deadline for filing claims:  02/12/2019

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

Latest Dockets

Date Filed#Docket Text
12/22/2020Bankruptcy Case Closed. (ADIclerk)
12/22/202081Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Laura G.) (Entered: 12/22/2020)
11/19/202080Final 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)
11/12/2020Substitution 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)
04/07/2020Receipt of Filing Fee. Receipt Number 153376, Fee Amount $1,050.00 ADP-ADVERSARY 6/1/14. (Chap, Dkt)
03/16/202079Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Aaron R. Cohen (related document(s) 78). (Cohen, Aaron) (Entered: 03/16/2020)
03/16/202078Order 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)
03/13/2020Approved 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)
02/13/202077Notice 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)
02/12/202076Final 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)