Ameripro Auto Glass, LLC
11
Jerry A. Funk
12/14/2018
05/07/2025
Yes
v
CONFIRMED, SmBus, REOPENED |
Assigned to: Jerry A. Funk Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Ameripro Auto Glass, LLC
P.O. Box 16333 Jacksonville, FL 32245 DUVAL-FL Tax ID / EIN: 47-2048896 |
represented by |
Jason A Burgess
The Law Offices of Jason A. Burgess, LLC 1855 Mayport Road Atlantic Beach, FL 32233 904-372-4791 Fax : 904-372-4994 Email: jason@jasonaburgess.com Bryan K. Mickler
Mickler & Mickler 5452 Arlington Expressway Jacksonville, FL 32211 904-725-0822 Fax : 904-725-0855 Email: court@planlaw.com Angela M Scott
The Law Office of Jason A Burgess 1855 Mayport Road Atlantic Beach, FL 32233 904-372-4791 Fax : 904-372-4994 |
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
DOJ-Ust United States Trustee 400 W. Washington St. Ste 1100 Orlando, FL 32801 407-648-6069 Email: scott.e.bomkamp@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/07/2025 | 154 | Certificate of Service Re: Order dated May 5, 2025 Granting Motion to Reopen Case With Waiver of Filing Fee. Filed by Bryan K. Mickler on behalf of Debtor Ameripro Auto Glass, LLC (related document(s)153). (Attachments: # 1 Mailing Matrix) (Mickler, Bryan) (Entered: 05/07/2025) |
05/06/2025 | 153 | Order Granting Motion To Reopen Chapter 11 Case with Waiver of Filing Fee (Related Doc # 151). Service Instructions: Bryan Mickler 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: 05/06/2025) |
04/22/2025 | 152 | Statement/Disclosure of Compensation of Attorney Filed by Bryan K. Mickler on behalf of Debtor Ameripro Auto Glass, LLC. (Mickler, Bryan) (Entered: 04/22/2025) |
04/21/2025 | 151 | Motion to Reopen Chapter 11 Case. (Verify Fee) with request to waive reopen fee due to discharge violation Filed by Bryan K. Mickler on behalf of Debtor Ameripro Auto Glass, LLC (related document(s)110). (Attachments: # 1 Mailing Matrix) (Entered: 04/21/2025) |
04/21/2025 | 150 | Notice of Appearance and Request for Notice on Behalf of the Debtor Filed by Bryan K. Mickler on behalf of Debtor Ameripro Auto Glass, LLC. (Attachments: # 1 Mailing Matrix) (Mickler, Bryan) (Entered: 04/21/2025) |
01/21/2021 | 149 | Financial Reports for the Period July 1, 2020 to July 24, 2020. Filed by Angela M Scott on behalf of Debtor Ameripro Auto Glass, LLC. (Scott, Angela) (Entered: 01/21/2021) |
01/21/2021 | 148 | Amended Financial Reports for the Period April 1, 2020 to June 30, 2020. Filed by Angela M Scott on behalf of Debtor Ameripro Auto Glass, LLC (related document(s)147). (Scott, Angela) (Entered: 01/21/2021) |
08/21/2020 | 147 | Financial Reports for the Period April 1, 2020 to July 24, 2020. Filed by Angela M Scott on behalf of Debtor Ameripro Auto Glass, LLC. (Scott, Angela) (Entered: 08/21/2020) |
07/24/2020 | Bankruptcy Case Closed. (Susan M.) (Entered: 07/24/2020) | |
07/24/2020 | 146 | Final Decree . Service Instructions: Clerks Office to serve. (Susan M.) (Entered: 07/24/2020) |