Case number: 8:20-bk-07727 - Sun Steaks, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Sun Steaks, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    10/16/2020

  • Last Filing

    09/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONFIRMED, ObjExtend, FeeDeferred, ADV



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:20-bk-07727-CED

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  10/16/2020
Plan confirmed:  06/15/2021
341 meeting:  11/18/2020
Deadline for filing claims:  12/28/2020

Debtor

Sun Steaks, LLC

4515 Lyndon B Johnson Highway
Dallas, TX 75244
HILLSBOROUGH-FL
Tax ID / EIN: 27-4085090

represented by
Daniel R Fogarty

Stichter, Riedel, Blain & Postler, P.A.
110 East Madison Street, Suite 200
Tampa, FL 33602
(813) 229-0144
Email: dfogarty.ecf@srbp.com

Buddy D Ford

Buddy D. Ford, P.A.
9301 West Hillsborough Avenue
Tampa, FL 33615-3008
813-877-4669
Fax : 813-877-5543
Email: Buddy@TampaEsq.com

Matthew B Hale

Stichter, Riedel, Blain & Postler
110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
Email: mhale.ecf@srbp.com

Jonathan A Semach

Buddy D. Ford, P.A.
9301 West Hillsborough Avenue
Tampa, FL 33615-3008
813-877-4669
Fax : 813-877-5543
Email: jonathan@tampaesq.com

Trustee

Amy Denton Mayer

110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144

represented by
Matthew B Hale

(See above for address)

Amy Denton Mayer

Stichter Riedel Blain & Postler, P.A.
110 E Madison Street
Suite 200
Tampa, FL 33602-4700
(813) 229-0144
Fax : (813) 229-1811
Email: amayer.ecf@srbp.com

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Benjamin E. Lambers

Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/08/2025553Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Elena P Ketchum on behalf of Interested Party Stichter, Riedel, Blain & Poster, P.A. (related document(s)552). (Ketchum, Elena) (Entered: 09/08/2025)
09/08/2025552Application for Compensation for Services Rendered by Amy Denton Mayer, as Subchapter V Trustee, for Stichter, Riedel, Blain & Poster, P.A., Other Professional, Fee: $3,190.00, Expenses: $146.73, for the period of 10/1/2024 to 7/31/2025. For the period: October 1, 2024 through July 31, 2025 Filed by Interested Party Stichter, Riedel, Blain & Poster, P.A. (Entered: 09/08/2025)
08/15/2025Change of Law Firm and Address submitted to the Court on August 7, 2025, by Attorney Ryan J. Hittel who was formerly associated with Hittel PLLC and is now associated with Good Guys Law PLLC which has an address of 2 South University Drive, Suite 22222 - Plantation, FL 33324. (Sara M.) (Entered: 08/15/2025)
08/13/2025Change of Law Firm and Address submitted to the Court on August 3, 2025, by Attorney Amy Denton Mayer who was formerly associated with Stichter Riedel Blain & Postler, P.A. and is now associated with Berger Singerman LLP which has an address of 101 E. Kennedy Blvd., Suite 1165 - Tampa, FL 33602. (Sara M.) (Entered: 08/13/2025)
08/04/2025Change of Address submitted to the Court on August 2, 2025, by Trustee Amy Denton Mayer - 101 E. Kennedy Blvd., Suite 1165 - Tampa, FL 33602. (Sara M.) (Entered: 08/04/2025)
07/24/2025551Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Amy Denton Mayer on behalf of Trustee Amy Denton Mayer. (Mayer, Amy) (Entered: 07/24/2025)
05/21/2025Change of Firm Name submitted to the Court on May 20, 2025, by Attorney Buddy D. Ford of Ford & Semach, P.A., which was formerly Buddy D. Ford, P.A. (Sara M.) (Entered: 05/21/2025)
05/13/2025Change of Law Firm and Address submitted to the Court on April 28, 2025, by Attorney Ryan J Hittel who was formerly associated with McCue, Reams, Bucha & Associates and is now associated with Hittel PLLC with an address of 9451 Channing Hill Drive - Sun City Center, FL 33573. (Sara M.) (Entered: 05/13/2025)
04/29/2025550Corrective Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Amy Denton Mayer on behalf of Trustee Amy Denton Mayer. (Mayer, Amy) (Entered: 04/29/2025)
04/29/2025
ERROR NOTIFICATION
to Amy Mayer. The event you selected does not match the Pdf image you filed.
NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING,
(related document(s) 549). (Cathy P.) (Entered: 04/29/2025)