Axis KC, LLC
11
Jason A. Burgess
04/16/2024
05/07/2024
Yes
v
DsclsDue, PlnDue |
Assigned to: Jason A. Burgess Chapter 11 Voluntary Asset |
|
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 |
---|---|---|
05/07/2024 | 47 | Motion to Extend Time to File Proof of Increased Insurance. Filed by Thomas C Adam on behalf of Debtor Axis KC, LLC |
05/03/2024 | 43 | Amended Statement of Corporate Ownership. Filed by Thomas C Adam on behalf of Debtor Axis KC, LLC. (Adam, Thomas) (Entered: 05/03/2024) |
05/03/2024 | Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)( 3:24-bk-01061-BAJ) [misc,schaja] ( 34.00). Receipt Number A75314592, Amount Paid $ 34.00 (U.S. Treasury) (Entered: 05/03/2024) | |
05/03/2024 | 42 | Schedule G, Includes addition or deletion of creditors, or executory contract entity/leaseholders, or co-debtors to Schedules or Change in the Amount or Classification of Debts. (Fee Paid.) Filed by Thomas C Adam on behalf of Debtor Axis KC, LLC. (Adam, Thomas) (Entered: 05/03/2024) |
05/03/2024 | *-Request for Audio Recording of Proceeding. Proceeding held: 5/1/2024. (Battaglia, Sandra) (Entered: 05/03/2024) | |
05/01/2024 | 46 | Annotated Exhibit List of Thomas C. Adam, Attorney for Debtor from Hearing Held on May 1, 2024 (related document(s)[36]). (Menard, Kate) |
05/01/2024 | 45 | Annotated Exhibit List of Esther McKean, Attorney for DLP Lending Fund LLC from Hearing Held on May 1, 2024 (related document(s)[32], [33], [31]). (Menard, Kate) |
05/01/2024 | 44 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Trial on Emergency Motion for Relief from Stay Re: DLP Lending Fund LLCs Emergency Motion For (I) Relief From The Automatic Stay, (II) Adequate Protection; Or (III) In The Alternative, Award DLP Lending Fund LLC With A Superiority Administrative Claim Above All Other Administrative Claims In This Case For The Costs It Incurs In Remedying Imminent Life Safety Issues. Filed by Esther A McKean on behalf of Creditor DLP Lending Fund, LLC Doc 17 DENIED (GRANTED A/P TERMS STATED ON THE RECORD) ORDER MCKEAN -Declaration re: Declaration of Josh Fuller in Support of DLP Lending Fund LLCs Emergency Motion For (I) Relief From The Automatic Stay, (II) Adequate Protection; Or (III) In The Alternative, Award DLP Lending Fund LLC With A Superiority Administrative Claim Above All Other Administrative Claims In This Case For The Costs It Incurs In Remedying Imminent Life Safety Issues Filed by Esther A McKean on behalf of Creditor DLP Lending Fund, LLC Doc 19 2. Continued Status Conference CONTINUED TO MAY 14 @ 11:00 AOCNFN 3. Trial on Motion for Approval of Post-Petition Financing Filed by Thomas C Adam on behalf of Debtor Axis KC, LLC Doc 24 CONTINUED TO MAY 14 @ 11:00 AOCNFN Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |
05/01/2024 | 41 | Notice of Filing General Liability Insurance Filed by Thomas C Adam on behalf of Debtor Axis KC, LLC. (Adam, Thomas) (Entered: 05/01/2024) |
05/01/2024 | 40 | Certificate of Authorization to File Bankruptcy Petition Filed by Thomas C Adam on behalf of Debtor Axis KC, LLC. (Adam, Thomas) (Entered: 05/01/2024) |