Case number: 3:20-bk-01763 - The Kizer Group LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    The Kizer Group LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jerry A. Funk

  • Filed

    06/08/2020

  • Last Filing

    12/30/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:20-bk-01763-JAF

Assigned to: Jerry A. Funk
Chapter 7
Voluntary
Asset


Date filed:  06/08/2020
341 meeting:  07/17/2020
Deadline for filing claims:  11/16/2020

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
 
 

Latest Dockets

Date Filed#Docket Text
12/30/2022Bankruptcy Case Closed. (ADIclerk)
12/30/202259Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Perkins, Cathy)
11/29/202258Final 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))
09/08/202257Report of Unclaimed Funds Filed by Trustee Alexander G. Smith. (Smith, Alexander)
02/17/202256Statement/Disclosure of Compensation of Attorney Filed by Bryan K. Mickler on behalf of Debtor The Kizer Group LLC. (Mickler, Bryan)
02/08/202255Proof 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)
02/08/202254Order 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)
02/07/202253Notice of Deficient Filing. Disclosure of Compensation (related document(s)[52]). (Baldwin, Susan)
02/07/202252Joint 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)
11/17/2021Substitution of Counsel. Attorney April Hosford Stone of Tromberg Morris Poulin PLLC is Substituted for Attorney Iris Kwon of Tromberg, Morris & Poulin, PLLC . (Berrier, Deanna)