Case number: 3:24-bk-02404 - KR Mechanical, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    KR Mechanical, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jason A. Burgess

  • Filed

    08/13/2024

  • Last Filing

    09/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:24-bk-02404-BAJ

Assigned to: Jason A. Burgess
Chapter 7
Voluntary
Asset


Date filed:  08/13/2024
341 meeting:  09/12/2024
Deadline for filing claims:  10/22/2024

Debtor

KR Mechanical, LLC

2670 Phyllis Street
Jacksonville, FL 32204
DUVAL-FL
Tax ID / EIN: 83-3841334

represented by
Thomas C Adam

Adam Law Group, P.A.
2258 Riverside Ave
Jacksonville, FL 32204
904-329-7249
Email: bk@adamlawgroup.com

Trustee

Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277

represented by
Eugene H Johnson

Johnson Law Firm, P.A.
100 N. Laura Street, Suite 701
Jacksonville, FL 32202
(904) 652-2400
Fax : (904) 652-2401
Email: ehj@johnsonlawpa.com

U.S. Trustee

United States Trustee - JAX 13/7

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
 
 

Latest Dockets

Date Filed#Docket Text
09/03/202425Notice of Appearance and Request for Notice Filed by Katheryn Hancock on behalf of Creditor Bookkeeping and Accounting of Florida, Inc.. (Hancock, Katheryn) (Entered: 09/03/2024)
08/30/202424Notice of Appearance and Request for Notice Filed by Thomas J Tollefsen on behalf of Creditor Yown's Boiler & Furnace Service, LLC. (Tollefsen, Thomas) (Entered: 08/30/2024)
08/29/202423Notice of Issuance of Subpoena for Production of Documents Directed to Synovus Bank Filed by Eugene H Johnson on behalf of Trustee Aaron R. Cohen. (Johnson, Eugene)
08/29/202422Proof of Service of Agreed Order Granting the. Filed by William L Grimsley on behalf of Creditor Sauer Construction, LLC (related document(s)[21]). (Grimsley, William)
08/28/202421Agreed Order Granting Motion For Relief From Stay and Request for Expedited Consideration by Sauer Construction, LLC (Related Doc # [17]) Service Instructions: William Grimsley is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Craft, Tonya)
08/28/202420Proof of Service of Notice and Order Scheduling Prelimiary Hearing. Filed by William L Grimsley on behalf of Creditor Sauer Construction, LLC (related document(s)[19]). (Grimsley, William)
08/27/202419Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay (related document(s)[17]). Hearing scheduled for 9/9/2024 at 10:30 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Service Instructions: William Grimsley is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Pierce, Brenton)
08/27/202418Consent of Aaron R. Cohen, Chapter 7 Trustee to Relief in the Motion for Relief from Stay filed by Creditor, Sauer Construction, LLC Filed by Eugene H Johnson on behalf of Trustee Aaron R. Cohen (related document(s)[17]). (Johnson, Eugene)
08/23/2024Receipt of Filing Fee for Motion for Relief From Stay( 3:24-bk-02404-BAJ) [motion,mrlfsty] ( 199.00). Receipt Number A76545533, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 08/23/2024)
08/23/202417Motion for Relief from Stay. (Fee Paid.) Filed by William L Grimsley on behalf of Creditor Sauer Construction, LLC (Entered: 08/23/2024)