Axis KC, LLC
11
Jason A. Burgess
04/16/2024
10/04/2024
Yes
v
DsclsDue, PlnDue, DISMISSED, CLOSED |
Assigned to: Jason A. Burgess Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Axis KC, LLC
1029 a1aSuite 10a Saint Augustine, FL 32080 ST. JOHNS-FL Tax ID / EIN: 84-2809732 |
represented by |
Thomas C Adam
Adam Law Group, P.A. 2258 Riverside Ave Jacksonville, FL 32204 904-329-7249 Email: bk@adamlawgroup.com |
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 |
---|---|---|
10/04/2024 | Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)92). (Vivianne) (Entered: 10/04/2024) | |
07/16/2024 | 94 | Motion of Robert S. Baran to Appear pro hac vice Filed by Thomas C Adam on behalf of Debtor Axis KC, LLC (Attachments: # 1 Mailing Matrix) (Entered: 07/16/2024) |
07/10/2024 | 93 | Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)92). (Kimberely) (Entered: 07/10/2024) |
07/05/2024 | 92 | Transcript Regarding Hearing Held May 1, 2024 on In Re: Axis KC, LLC, Debtor. To purchase a copy of this transcript, please contact Realtime Reporters, Inc: 407-884-4662. Transcript access will be restricted through 10/3/2024. (Battaglia, Sandra) |
07/02/2024 | Request for Audio Recording of Proceeding. Proceeding held: 5/14/2024. (Battaglia, Sandra) | |
07/01/2024 | 91 | Proof of Service of Order Denying Creditors Emergency Motion to Reopen Case. Filed by Esther A McKean on behalf of Creditor DLP Lending Fund, LLC (related document(s)[90]). (Attachments: # (1) Mailing Matrix) (McKean, Esther) |
07/01/2024 | 90 | Order Denying Motion To Reopen Chapter 11 Case (Related Doc # [85])., Order Mooting Motion to Transfer Case to Another District. (Related Doc # [87]). Service Instructions: Esther McKean 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. (Perkins, Cathy) |
07/01/2024 | 89 | Supplemental Certificate of Service Re: Filed by Esther A McKean on behalf of Creditor DLP Lending Fund, LLC (related document(s)87, 86, 88, 85). (Attachments: # 1 Mailing Matrix) (McKean, Esther) (Entered: 07/01/2024) |
07/01/2024 | Emergency Matters Submission Notification Re: DLP Lending Fund LLC's Emergency Motion to Transfer Venue to be heard on or before July 3, 2024 Filed by Esther A McKean on behalf of Creditor DLP Lending Fund, LLC (related document(s)87). (McKean, Esther) (Entered: 07/01/2024) | |
07/01/2024 | 88 | Certificate of Necessity of Request for Emergency Hearing Filed by Esther A McKean on behalf of Creditor DLP Lending Fund, LLC (related document(s)87). (McKean, Esther) (Entered: 07/01/2024) |