The Kizer Group LLC
7
Jerry A. Funk
06/08/2020
12/30/2022
Yes
v
Assigned to: Jerry A. Funk Chapter 7 Voluntary Asset |
|
Debtor The Kizer Group LLC
4072 Dunraven Lane Jacksonville, FL 32223 DUVAL-FL Tax ID / EIN: 81-4229695 |
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 |
Trustee Alexander G. Smith
2601 University Blvd., West Jacksonville, FL 32217 904-733-3822 |
represented by |
Eugene H Johnson
Johnson Law Firm, P.A. 100 N. Laura Street, Suite 701 Jacksonville, FL 32202 (904) 652-2400 Fax : (904) 652-2401 Email: ehj@johnsonlawpa.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 |
Date Filed | # | Docket Text |
---|---|---|
12/30/2022 | Bankruptcy Case Closed. (ADIclerk) | |
12/30/2022 | 59 | Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Perkins, Cathy) |
11/29/2022 | 58 | 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)) |
09/08/2022 | 57 | Report of Unclaimed Funds Filed by Trustee Alexander G. Smith. (Smith, Alexander) |
02/17/2022 | 56 | Statement/Disclosure of Compensation of Attorney Filed by Bryan K. Mickler on behalf of Debtor The Kizer Group LLC. (Mickler, Bryan) |
02/08/2022 | 55 | Proof of Service of Order Granting Motion for Substitution of Counsel adding Bryan K. Mickler for The Kizer Group LLC, terminating Jason A Burgess and Angela M Scott. Filed by Angela M Scott on behalf of Debtor The Kizer Group LLC (related document(s)[54]). (Scott, Angela) |
02/08/2022 | 54 | Order Granting Motion for Substitution of Counsel adding Bryan K. Mickler for The Kizer Group LLC, terminating Jason A Burgess and Angela M Scott. (Related Doc # [52]). Service Instructions: Angela Scott 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. (Baldwin, Susan) |
02/07/2022 | 53 | Notice of Deficient Filing. Disclosure of Compensation (related document(s)[52]). (Baldwin, Susan) |
02/07/2022 | 52 | Joint Motion for Substitution of Counsel. Bryan K. Mickler Substituted for Jason A. Burgess and Angela M. Scott as Attorney for The Kizer Group, LLC Filed by Angela M Scott on behalf of Debtor The Kizer Group LLC (Scott, Angela) |
11/17/2021 | Substitution of Counsel. Attorney April Hosford Stone of Tromberg Morris Poulin PLLC is Substituted for Attorney Iris Kwon of Tromberg, Morris & Poulin, PLLC . (Berrier, Deanna) |