Case number: 6:24-bk-02922 - D & J Pool Prep Corp - Florida Middle Bankruptcy Court

Case Information
  • Case title

    D & J Pool Prep Corp

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    06/11/2024

  • Last Filing

    03/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, SmBus



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-02922-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset


Date filed:  06/11/2024
341 meeting:  07/15/2024
Deadline for filing claims:  08/20/2024

Debtor

D & J Pool Prep Corp

5610 Carder Road
Orlando, FL 32810
ORANGE-FL
Tax ID / EIN: 84-1990959

represented by
Chad T Van Horn

Van Horn Law Group PA
500 NE 4th Street, Suite 200
Fort Lauderdale, FL 33301
954-637-0000
Fax : (954) 756-7103
Email: Chad@cvhlawgroup.com

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
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

Latest Dockets

Date Filed#Docket Text
03/07/2025147Certificate of Service Re: Order Granting Application For Compensation. (Related Doc # [133]) Filed by Chad T Van Horn on behalf of Debtor D & J Pool Prep Corp (related document(s)[146]). (Van Horn, Chad)
03/05/2025146Order Granting Application For Compensation (Related Doc # [133]). Fees awarded to Chad T Van Horn in the amount of $79812.50, expenses awarded: $5067.75 Service Instructions: Chad Van Horn 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. (Harden, Nadia)
02/19/2025145Certificate of Service Re: Order Granting Motion for Cramdown/1129(b) (DE 140), Order Denying Motion For Authority to Pay Critical Vendors SCP Distributors LLC and Superior Pool Products LLC as Moot (DE 141), Order Denying Motion To Use Cash Collateral and for Adequate Protection (DE 142), Order Confirming Chapter 11 Plan of Reorganization and Approving Disclosure Statement (DE 143) and Order Denying Motion For Authority to Pay Affiliate Officer Salaries as Moot (DE 144). Filed by Chad T Van Horn on behalf of Debtor D & J Pool Prep Corp (related document(s)[140], [144], [141], [143], [142]). (Van Horn, Chad)
02/13/2025144Order Denying Motion For Authority to Pay Affiliate Officer Salaries as Moot (Related Doc # [94]). Service Instructions: Chad Van Horn 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. (Harden, Nadia)
02/13/2025143Order Confirming Chapter 11 Plan of Reorganization and Approving Disclosure Statement. Post-Confirmation Status Conference Scheduled May 8, 2025 at 2:00 pm (related document(s)[111], [130], [110], [138]). Service Instructions: Chad Van Horn 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. (Harden, Nadia)
02/13/2025142Order Denying Motion To Use Cash Collateral and for Adequate Protection (Related Doc # [28]). Service Instructions: Chad Van Horn 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. (Harden, Nadia)
02/13/2025141Order Denying Motion For Authority to Pay Critical Vendors SCP Distributors LLC and Superior Pool Products LLC as Moot (Related Doc # [89]). Service Instructions: Chad Van Horn 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. (Harden, Nadia)
02/13/2025140Order Granting Motion for Cramdown/1129(b) (Related Doc # [131]). Service Instructions: Chad Van Horn 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. (Harden, Nadia)
02/06/2025139Annotated Exhibit List of Debtor from Hearing Held on February 6, 2025 (related document(s)[137], [138]). (Howie, Danielle)
02/06/2025138Hearing Proceeding Memo: Hearing Held - APPEARANCES: Chad Van Horn: Debtor Attorney; Scott Bomkamp: US Trustee; Lauren Baio: SCP Distributions, Superior Pool Products; EVIDENCE: Debtor's Exhibit List (Doc #137)- Exhibits 4 & 7 admitted without objection; RULING: 1) Combined Hearing: Disclosure Statement (Doc #110) -Approved on Final Basis; Confirmation of Chapter 11 Plan of Reorganization (Doc #111) as modified by (Doc #130) -Confirmed; Order by Van Horn; Preliminary Hearing: 2) Debtor's Motion for Cramdown (Doc #131) -Granted; Order by Van Horn; 3) Debtor's Expedited Motion to Use Cash Collateral, Motion for Adequate Protection (Doc #28) -Denied as Moot (based on Confirmation) (NFA); 4) Debtor's Amended Motion for Authority to Pay Critical Vendors (Doc #89) -Denied as Moot (based on Confirmation) (NFA); 5) Debtor's Motion for Authority to Pay Affiliate Officer Salaries (Doc #94) -Denied as Moot (based on Confirmation) (NFA); 6) Superior Pools' Motion for Payment of Administrative Expenses Amount Requested: $23,090.83 (Doc #129) -Denied as Moot (based on Confirmation) (NFA); *Post Confirmation Status Conference scheduled for May 8, 2025, at 2:00PM (AOCNFNG); (dh). 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 . (Miguenes, Bill)