The Producers, Inc.
11
Catherine Peek McEwen
09/12/2019
04/10/2024
Yes
i
ADV, FeeDeferred, MotDismissPend, CONFIRMED, REOPENED, ORDER_FOR_RELIEF |
Assigned to: Catherine Peek McEwen Chapter 11 Previous chapter 7 Original chapter 7 Involuntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/10/2024 | 904 | Notice 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) |
02/22/2024 | 903 | Notice 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) |
02/14/2024 | 902 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [900])). Notice Date 02/14/2024. (Admin.) |
02/13/2024 | 901 | Withdrawal 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) |
02/12/2024 | 900 | Notice 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) |
02/02/2024 | Reassignment 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. | |
01/30/2024 | 899 | Financial 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) |
01/26/2024 | 898 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [888])). Notice Date 01/26/2024. (Admin.) |
01/25/2024 | 897 | Chapter 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) |
01/25/2024 | 896 | Chapter 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) |