Case number: 3:24-bk-00571 - The Reed Group Elite Homes. LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    The Reed Group Elite Homes. LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jason A. Burgess

  • Filed

    02/28/2024

  • Last Filing

    04/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV, FeeDeferred



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:24-bk-00571-BAJ

Assigned to: Jason A. Burgess
Chapter 7
Voluntary
Asset


Date filed:  02/28/2024
341 meeting:  04/05/2024
Deadline for filing claims:  06/13/2024

Debtor

The Reed Group Elite Homes. LLC

c/o Michael Reed
P O Box 147
Callahan, FL 32011
NASSAU-FL
Tax ID / EIN: 81-3548779

represented by
Bryan K. Mickler

Mickler & Mickler
5452 Arlington Expressway
Jacksonville, FL 32211
904-725-0822
Fax : 904-725-0855
Email: court@planlaw.com

Trustee

Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277

represented by
Eugene H Johnson

Johnson Law Firm, P.A.
301 W. Bay Street
Suite 1453
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
04/01/2026100Final 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))
01/29/202699Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC FLMBCLERK26-0199. (Hurd, Natasha)
10/24/202598Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Aaron R. Cohen (related document(s)[97]). (Cohen, Aaron)
10/21/202597Order Allowing Administrative Expenses Fees awarded to Eugene H Johnson in the amount of $22698.57, expenses awarded: $1101.43; Fees awarded to Aaron R. Cohen in the amount of $7473.82, expenses awarded: $118.33; Fees awarded to Steven M Vanderwilt, in the amount of $1221.00, expenses awarded: $37.05; Awarded on 10/21/2025 Awarded on 10/21/2025 (related document(s)[89], [96], [71], [72]). 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. (Morrow, Penny)
10/17/2025Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Barber, Kristyn)
09/17/202596Notice 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)
09/16/202595Final 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 13/7. (Office of the United States Trustee (Orl17))
08/21/202594Trustee's Report of Sale Filed by Trustee Aaron R. Cohen (related document(s)[35]). (Cohen, Aaron)
08/21/202593Report of Trustee of Funds Received re Settlement with Picketts Electric Inc. Filed by Trustee Aaron R. Cohen (related document(s)[69]). (Cohen, Aaron)
08/21/202592Report of Trustee of Funds Received re Settlement with Tropic Aire of N. Florida Inc. Filed by Trustee Aaron R. Cohen (related document(s)[59]). (Cohen, Aaron)