Case number: 8:19-bk-08638 - The Producers, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    The Producers, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    09/12/2019

  • Last Filing

    04/10/2024

  • Asset

    Yes

  • Vol

    i

Docket Header
ADV, FeeDeferred, MotDismissPend, CONFIRMED, REOPENED, ORDER_FOR_RELIEF



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:19-bk-08638-CPM

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



Debtor disposition:  Discharge Not Applicable
Date filed:  09/12/2019
Date converted:  03/01/2021
Date reopened:  09/07/2021
Plan confirmed:  05/13/2021
341 meeting:  04/01/2021
Deadline for filing claims:  05/10/2021

Debtor

The Producers, Inc.

c/o Sigmund Solares
3618 W Horatio St.
Tampa, FL 33609
PINELLAS-FL
Tax ID / EIN: 20-3903446

represented by
Steven M Berman

Shumaker, Loop & Kendrick, LLP
101 E. Kennedy Blvd., Suite 2800
Tampa, FL 33602
813-229-7600
Fax : 813-229-1660
Email: sberman@shumaker.com
TERMINATED: 10/28/2021

Alberto F Gomez, Jr.

Johnson Pope Bokor Ruppel & Burns, LLP
400 North Ashley Drive
Suite 3100
Tampa, FL 33602
813-225-2500
Email: al@jpfirm.com

Petitioning Creditor

DNC Holdings, Inc.

3409 16th Street
Metairie, LA 70002

represented by
Ryan K French

Taylor Porter
450 Laurel Street, 8th floor (70801)
P.O. Box 2471
Baton Rouge, LA 70821
(225) 381-0262
Fax : 225-346-8049
Email: ryan.french@taylorporter.com

Adam M Gilbert

Underwood Murray, P.A.
100 North Tampa Street, Suite 2325
Tampa, FL 33602
813-540-8404
Email: agilbert@underwoodmurray.com

Donald R Kirk

Carlton Fields, P.A.
PO Box 3239
4221 W. Boy Scout Blvd., #1000 (33602)
Tampa, FL 33601
813-229-4334
Fax : 813-229-4133
Email: dkirk@carltonfields.com

Scott A Underwood

Underwood Murray, P.A.
100 North Tampa St, Suite 2325
Tampa, FL 33602
813-540-8402
Fax : 813-553-5345
Email: sunderwood@underwoodmurray.com

John R Yant

Carlton Fields Jorden Burt, P.A.
4221 West Boyscout Boulevard, Suite 1000
Post Office Box 3239 (33601)
Tampa, FL 33607
813-229-4925
Fax : 813-229-4133
Email: ryant@carltonfields.com

Petitioning Creditor

Vernon Decossas, President

4200 George Bean Parkway Suite 2502
Tampa, FL 33607

represented by
Adam M Gilbert

(See above for address)

Donald R Kirk

(See above for address)

Scott A Underwood

(See above for address)

John R Yant

(See above for address)

Trustee

Larry S. Hyman

PO Box 18625
Tampa, FL 33679
813-875-2701
TERMINATED: 03/01/2021

represented by
Larry S. Hyman

PRO SE

Brian R Anderson

Fox Rothschild LLP
300 North Greene Street, Suite 1400
Greensboro, NC 27401
336-378-5205
Fax : 336-378-5400
Email: branderson@foxrothschild.com

Terence G Banich

(See above for address)

Robert F Elgidely

(See above for address)

Heather L Ries

(See above for address)

U.S. Trustee

United States Trustee - TPA7/13

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

J Steven Wilkes

Office of United States Trustee
501 East Polk Street
Tampa, FL 33602
(813) 228-2000
Fax : (813) 228-2303
Email: steven.wilkes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/10/2024904Notice of Change of Address of the Debtor (to add an "in care of" party) Filed by Alberto F Gomez Jr. on behalf of Debtor The Producers, Inc.. (Gomez, Alberto) (Entered: 04/10/2024)
02/22/2024903Notice of unavailability from April 1, 2024 through and including, April 14, 2024 Filed by Lynn Welter Sherman on behalf of Interested Parties Michael Gardner, Sigmund Solares. (Sherman, Lynn) (Entered: 02/22/2024)
02/14/2024902BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [900])). Notice Date 02/14/2024. (Admin.)
02/13/2024901Withdrawal of United States Trustee Expedited Motion to Dismiss or Convert Case Filed by U.S. Trustee United States Trustee - TPA7/13 (related document(s)[887]). (Peair, Nicole)
02/12/2024900Notice Rescheduling Hearing on Expedited Motion to Dismiss Case (related document(s)[887]). Hearing scheduled for 2/16/2024 at 01:30 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Merritt, Anel)
02/02/2024Reassignment of Lead Attorney. Attorney Nicole Peair of the Office of the U.S. Trustee is substituted for Attorney Nathan A. Wheatley of the Office of the U.S. Trustee.
01/30/2024899Financial Reports for the Period 02/26/2021 to 02/28/2021. Filed by Alberto F Gomez Jr. on behalf of Debtor The Producers, Inc.. (Gomez, Alberto)
01/26/2024898BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [888])). Notice Date 01/26/2024. (Admin.)
01/25/2024897Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Alberto F Gomez Jr. on behalf of Debtor The Producers, Inc.. (Gomez, Alberto)
01/25/2024896Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Alberto F Gomez Jr. on behalf of Debtor The Producers, Inc.. (Gomez, Alberto)