The Kidwell Group LLC
11
Lori V. Vaughan
04/25/2024
07/31/2025
Yes
v
Subchapter_V, ADV, MEDIAT |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset |
|
Debtor The Kidwell Group LLC
P.O. Box 162261 Altamonte Springs, FL 32716 ORANGE-FL Tax ID / EIN: 27-4340670 dba Air Quality Assessors of Florida |
represented by |
Justin M Luna
Latham, Luna, Eden & Beaudine, LLP 201 S. Orange Ave., Suite 1400 Orlando, FL 32801 (407) 481-5800 Fax : (407) 481-5801 Email: jluna@lathamluna.com L William Porter, III
Latham, Luna, Eden & Beaudine, LLP 201 S. Orange Avenue Suite 1400 Orlando, FL 32801 407-481-5800 Fax : 407-481-5801 Email: bporter@lathamluna.com |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
U.S. Trustee United States Trustee - ORL
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 |
Jill E Kelso
Office of the United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: jill.kelso@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/30/2025 | 291 | Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [283])). Notice Date 07/30/2025. (Admin.) |
07/30/2025 | 290 | Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [282])). Notice Date 07/30/2025. (Admin.) |
07/30/2025 | 289 | Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [281])). Notice Date 07/30/2025. (Admin.) |
07/30/2025 | 288 | Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [280])). Notice Date 07/30/2025. (Admin.) |
07/30/2025 | 287 | Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [279])). Notice Date 07/30/2025. (Admin.) |
07/30/2025 | 286 | Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [278])). Notice Date 07/30/2025. (Admin.) |
07/30/2025 | 285 | Chapter 11 Post-Confirmation Report for the Quarter Ending: April 1, 2025 to June 30, 2025 Filed by Justin M Luna on behalf of Debtor The Kidwell Group LLC. (Luna, Justin) |
07/24/2025 | Complaint by The Kidwell Group LLC against Citizens Property Insurance Corporation. Filing Fee Not Required. 6:25-ap-00106-LVV. Nature of Suit: [02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))]. (Luna, Justin) | |
07/24/2025 | Complaint by The Kidwell Group LLC against State Farm Florida Insurance Company. Filing Fee Not Required. 6:25-ap-00105-LVV. Nature of Suit: [02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))]. (Luna, Justin) | |
07/24/2025 | Complaint by The Kidwell Group LLC against First Protective Insurance Company. Filing Fee Not Required. 6:25-ap-00103-LVV. Nature of Suit: [02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))]. (Luna, Justin) |