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

    10/24/2025

  • 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
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)
08/21/202591Report of Trustee of Funds Received re Settlement with Elite Builder Solutions LLC Filed by Trustee Aaron R. Cohen (related document(s)[67]). (Cohen, Aaron)
08/21/202590Report of Trustee of Funds Received per Settlement with Higginbotham Gas Works LLC Filed by Trustee Aaron R. Cohen (related document(s)[56]). (Cohen, Aaron)