Flamingo Septic and Utilities, LLC
11
Jacob A. Brown
11/03/2025
04/24/2026
Yes
v
| Subchapter_V, SmBus, ADV |
Assigned to: Chief Judge Jacob A. Brown Chapter 11 Voluntary Asset |
|
Debtor Flamingo Septic and Utilities, LLC
7889 CR 13 North Saint Augustine, FL 32092 DUVAL-FL Tax ID / EIN: 86-2498490 dba Flamingo Plumbing |
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 |
| |
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 Jill E Kelso
DOJ-Ust 400 W. Washington Street Ste 1100 Orlando, FL 32801 407-648-6286 Email: jill.kelso@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/24/2026 | 180 | Certificate of Service Re: Agreed Order Overruling Objection to Claim(s) #6-1 of CFG Merchant Solutions, LLC. Filed by Thomas C Adam on behalf of Debtor Flamingo Septic and Utilities, LLC (related document(s)[179]). (Attachments: # (1) Large Attachment # (2) Mailing Matrix) (Adam, Thomas) |
| 04/24/2026 | 179 | Agreed Order Overruling Objection to Claim(s) #6-1 of CFG Merchant Solutions, LLC (Related Doc # [135]). Service Instructions: Thomas Adam 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. (Smith, Robert) |
| 04/23/2026 | 178 | Small Business Monthly Operating Report for Filing Period 2/28/2026 Filed by Thomas C Adam on behalf of Debtor Flamingo Septic and Utilities, LLC. (Adam, Thomas) |
| 04/20/2026 | 177 | Certificate of Service Re: Order Granting Motion To Reschedule Hearing re Confirmation Hearing and any contested matters or pending motions. Filed by Thomas C Adam on behalf of Debtor Flamingo Septic and Utilities, LLC (related document(s)[176]). (Attachments: # (1) Large Attachment # (2) Mailing Matrix) (Adam, Thomas) |
| 04/20/2026 | 176 | Order Granting Motion To Reschedule Hearing re Confirmation Hearing and any contested matters or pending motions (Related Doc # [169]). Hearing scheduled for 6/23/2026 at 02:30 PM at Jacksonville, FL - Courtroom 4C, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Service Instructions: Thomas Adam 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) |
| 04/15/2026 | Service completed via CM/ECF electronic notification. Filed by Carli Jeanette Seroka-Frederick on behalf of Creditor M2 Equipment Finance LLC (related document(s)[175]). (Seroka-Frederick, Carli) | |
| 04/15/2026 | 175 | Order Granting Motion To Allow Late Filed Claims to be Deemed as Timely Filed as to M2 Equipment Finance LLC (Related Doc # [172]). Service Instructions: Carli Seroka-Frederick 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. (Morrow, Penny) |
| 04/14/2026 | 174 | Objection to Confirmation of Plan Filed by Kevin B Paysinger on behalf of Jason Fitzpatrick, Flamingo Home Services, LLC (related document(s)[78]). (Paysinger, Kevin) |
| 04/14/2026 | 173 | Objection to Confirmation of Chapter 11 Plan Filed by Carli Jeanette Seroka-Frederick on behalf of Creditor M2 Equipment Finance LLC (related document(s)[78]). (Seroka-Frederick, Carli) |
| 04/14/2026 | 172 | Agreed Motion to Allow Late Filed Claim(s) as Timely Filed Filed by Carli Jeanette Seroka-Frederick on behalf of Creditor M2 Equipment Finance LLC |