Case number: 8:24-bk-03945 - Kingdom Group Realty & Investments, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Kingdom Group Realty & Investments, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Catherine Peek McEwen

  • Filed

    07/12/2024

  • Last Filing

    01/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-03945-CPM

Assigned to: Catherine Peek McEwen
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/12/2024
Date converted:  05/13/2025
341 meeting:  06/13/2025
Deadline for filing claims:  09/08/2025

Debtor

Kingdom Group Realty & Investments, LLC

23001 Skyview Circle
Brooksville, FL 34602
HERNANDO-FL
Tax ID / EIN: 85-3479080

represented by
Kingdom Group Realty & Investments, LLC

PRO SE

Buddy D Ford

Ford & Semach, P.A.
9301 W Hillsborough Avenue
Tampa, FL 33615
813-877-4669
Email: Buddy@TampaEsq.com
TERMINATED: 07/03/2025

Jonathan A Semach

(See above for address)
TERMINATED: 07/03/2025

Trustee

Amy Denton Mayer

101 E. Kennedy Blvd.
Suite 1165
Tampa, FL 33602
813-498-3400
TERMINATED: 05/13/2025

represented by
Amy Denton Mayer

PRO SE

Buddy D Ford

Ford & Semach, P.A.
9301 W Hillsborough Avenue
Tampa, FL 33615
813-877-4669
Email: Buddy@TampaEsq.com

Trustee

Nicole M Cameron

Nicole M. Cameron, P.A.
235 Apollo Beach Boulevard, #231
Apollo Beach, FL 33572
813-645-8787

represented by
Eugene H Johnson

Johnson Law Firm, P.A.
301 W. Bay Street
Suite 1453
Jacksonville, FL 32202
904-652-2400
Fax : 904-652-2401
Email: ehj@johnsonlawpa.com

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Nicole Peair

Timberlake Annex
501 E Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Nicole.W.Peair@USdoj.gov

Latest Dockets

Date Filed#Docket Text
01/11/2026196BNC Certificate of Mailing. (related document(s) (Related Doc [187])). Notice Date 01/10/2026. (Admin.)
01/08/2026195Withdrawal of Claim(s): 21 Filed by Buddy D Ford on behalf of Debtor Kingdom Group Realty & Investments, LLC. (Citrus County Tax Collector (LP))
01/08/2026194Withdrawal of Claim(s): 19 Filed by Buddy D Ford on behalf of Debtor Kingdom Group Realty & Investments, LLC. (Citrus County Tax Collector (LP))
01/08/2026193Withdrawal of Claim(s): 18 Filed by Buddy D Ford on behalf of Debtor Kingdom Group Realty & Investments, LLC. (Citrus County Tax Collector (LP))
01/08/2026192Withdrawal of Claim(s): 17 Filed by Buddy D Ford on behalf of Debtor Kingdom Group Realty & Investments, LLC. (Citrus County Tax Collector (LP))
01/08/2026191Withdrawal of Claim(s): 16 Filed by Buddy D Ford on behalf of Debtor Kingdom Group Realty & Investments, LLC. (Citrus County Tax Collector (LP))
01/08/2026190Withdrawal of Claim(s): 15 Filed by Buddy D Ford on behalf of Debtor Kingdom Group Realty & Investments, LLC. (Citrus County Tax Collector (LP))
01/08/2026189Withdrawal of Claim(s): 14 Filed by Buddy D Ford on behalf of Debtor Kingdom Group Realty & Investments, LLC. (Citrus County Tax Collector (LP))
01/08/2026188Withdrawal of Claim(s): 13 Filed by Buddy D Ford on behalf of Debtor Kingdom Group Realty & Investments, LLC. (Citrus County Tax Collector (LP))
01/08/2026187Notice 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)[185]). (Scanlon, Ryan)