Case number: 3:24-bk-02526 - Monroe & King, P.A. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Monroe & King, P.A.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jason A. Burgess

  • Filed

    08/22/2024

  • Last Filing

    02/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, DISMISSED



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:24-bk-02526-BAJ

Assigned to: Jason A. Burgess
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/22/2024
Debtor dismissed:  12/12/2024
341 meeting:  10/30/2024

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

Latest Dockets

Date Filed#Docket Text
02/28/2025164BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [163])). Notice Date 02/27/2025. (Admin.)
02/25/2025163Transmittal of Supplemental to District Court. Case No. 3-24-cv-1355 (For Transcripts) (related document(s)[149], doc, [150], [129], [148]). (Perkins, Cathy)
02/06/2025162Response to King's Motion for Sanctions Filed by Kenneth A Tomchin on behalf of Creditor Daniel Scott Monroe (related document(s)[130]). (Tomchin, Kenneth)
02/04/2025161Response to Alexander Kings Motion for Sanctions Filed by Jeffrey Ainsworth on behalf of Debtor Monroe & King, P.A. (related document(s)[130]). (Ainsworth, Jeffrey)
02/04/2025160Notice 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)
02/04/2025Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[152], [154], [153], [151]). (Perkins, Cathy)
01/27/2025159BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [156])). Notice Date 01/26/2025. (Admin.)
01/26/2025158BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [155])). Notice Date 01/25/2025. (Admin.)
01/26/2025157BNC Certificate of Mailing. (related document(s) (Related Doc [152])). Notice Date 01/25/2025. (Admin.)
01/23/2025156Transmittal of Record on Appeal to District Court. Case No. 3-24-cv-1356-BJD (related document(s)[129]). (Perkins, Cathy)