Monroe & King, P.A.
11
Jason A. Burgess
08/22/2024
09/16/2024
Yes
v
Subchapter_V, SmBus, MotDismissPend |
Assigned to: Jason A. Burgess Chapter 11 Voluntary Asset |
|
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 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 |
---|---|---|
09/15/2024 | 41 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 40)). Notice Date 09/15/2024. (Admin.) (Entered: 09/16/2024) |
09/13/2024 | 40 | Notice Rescheduling Trial on Expedited Motion to Dismiss Case (IN PERSON TRIAL) (related document(s)26, 30). Hearing scheduled for 9/25/2024 at 10:00 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street . (Kate) (Entered: 09/13/2024) |
09/12/2024 | 39 | Order Granting Motion To Extend Deadline to File Schedules and Statements (Extended to 9/17/24) (Related Doc # 35) Service Instructions: Jeffrey Ainsworth 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. (Cathy P.) (Entered: 09/12/2024) |
09/11/2024 | 38 | Order Granting Motion for Substitution of Counsel adding Jeffrey Ainsworth for Monroe & King, P.A., terminating Amy Leitch. (Related Doc [33]). Service Instructions: Jeffrey Ainsworth 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. (Perkins, Cathy) |
09/11/2024 | 37 | Statement/Disclosure of Compensation of Attorney Filed by Jeffrey Ainsworth on behalf of Debtor Monroe & King, P.A.. (Ainsworth, Jeffrey) |
09/11/2024 | 36 | Notice of Deficient Filing. Attorney Disclosure of Compensation (related document(s)[33]). (Perkins, Cathy) |
09/10/2024 | 35 | Motion to Extend Deadline to File Schedules and Statements Filed by Jeffrey Ainsworth on behalf of Debtor Monroe & King, P.A. (Entered: 09/10/2024) |
09/07/2024 | 34 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [28])). Notice Date 09/06/2024. (Admin.) |
09/05/2024 | 33 | Joint Motion for Substitution of Counsel. Jeffrey S. Ainsworth Substituted for Amy Leitch as Attorney for Monroe & King, P.A. Filed by Jeffrey Ainsworth on behalf of Debtor Monroe & King, P.A. (Entered: 09/05/2024) |
09/04/2024 | 32 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 09/04/2024)APPEARANCES: WITNESSES: EVIDENCE: RULING: Continued Status Conference CONTINUED TO SEPTEMBER 19 @ 11:00 AOCNFN. ORE TENUS MOTION TO APPROVE PRE-PETITION WAGES GRANTED (INTERIM) ORDER AINSWORTH -Chapter 11 Small Business Subchapter V Plan Filed by Jeffrey Ainsworth on behalf of Debtor Monroe & King, P.A. Doc 25 -Expedited Motion to Dismiss Case Pursuant To 11 U.S.C. §1112(b) Due to (A) Lack of Corporate Authority, and/or (B) Bad Faith Filing, (II) For Abstention Pursuant to 28 USC §1334; and (III) for Sanctions Pursuant to Federal Rule of Bankruptcy Procedure 9011. Filed by J Ellsworth Summers Jr. on behalf of Creditor Nicholas Alexander King Doc 26 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court |