Monroe & King, P.A.
11
Jason A. Burgess
08/22/2024
02/28/2025
Yes
v
Subchapter_V, SmBus, DISMISSED |
Assigned to: Jason A. Burgess Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Monroe & King, P.A.
1805 Copeland St. Jacksonville, FL 32204 DUVAL-FL Tax ID / EIN: 81-2978072 dba First Coast Criminal Defense |
represented by |
Jeffrey Ainsworth
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: jeff@bransonlaw.com Robert B Branson
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: robert@bransonlaw.com Jacob D Flentke
BransonLaw, PLLC 1501 East Concord Street Orlando, FL 32803 407-894-6834 Fax : 407-894-8559 Email: jacob@bransonlaw.com Amy Leitch
Akerman Senterfitt 50 North Laura Street Suite 3100 Jacksonville, FL 32202 904-598-8606 Fax : 904-598-3976 Email: amy.leitch@akerman.com TERMINATED: 09/11/2024 |
Trustee L. Todd Budgen
Budgen Law Post Office Box 520546 Longwood, FL 32752 407-232-9118 |
| |
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 |
---|---|---|
02/28/2025 | 164 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [163])). Notice Date 02/27/2025. (Admin.) |
02/25/2025 | 163 | Transmittal of Supplemental to District Court. Case No. 3-24-cv-1355 (For Transcripts) (related document(s)[149], doc, [150], [129], [148]). (Perkins, Cathy) |
02/06/2025 | 162 | Response to King's Motion for Sanctions Filed by Kenneth A Tomchin on behalf of Creditor Daniel Scott Monroe (related document(s)[130]). (Tomchin, Kenneth) |
02/04/2025 | 161 | Response to Alexander Kings Motion for Sanctions Filed by Jeffrey Ainsworth on behalf of Debtor Monroe & King, P.A. (related document(s)[130]). (Ainsworth, Jeffrey) |
02/04/2025 | 160 | Notice of Filing Declaration of Daniel Scott Monroe Filed by Jeffrey Ainsworth on behalf of Debtor Monroe & King, P.A. (related document(s)[130]). (Ainsworth, Jeffrey) |
02/04/2025 | Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[152], [154], [153], [151]). (Perkins, Cathy) | |
01/27/2025 | 159 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [156])). Notice Date 01/26/2025. (Admin.) |
01/26/2025 | 158 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [155])). Notice Date 01/25/2025. (Admin.) |
01/26/2025 | 157 | BNC Certificate of Mailing. (related document(s) (Related Doc [152])). Notice Date 01/25/2025. (Admin.) |
01/23/2025 | 156 | Transmittal of Record on Appeal to District Court. Case No. 3-24-cv-1356-BJD (related document(s)[129]). (Perkins, Cathy) |