Case number: 8:20-bk-09249 - Hop-Hedz, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Hop-Hedz, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    12/20/2020

  • Last Filing

    04/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, MotDismissPend



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:20-bk-09249-CED

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


Date filed:  12/20/2020
341 meeting:  01/20/2021
Deadline for filing claims:  03/01/2021

Debtor

Hop-Hedz, Inc.

303 S. Melville Ave.
Tampa, FL 33603
HILLSBOROUGH-FL
Tax ID / EIN: 59-3332580

represented by
W Bart Meacham

308 East Plymouth Street
Tampa, FL 33603-5957
813-223-6334
Fax : 813-425-6969
Email: wbartmeacham@yahoo.com

U.S. Trustee

United States Trustee - TPA

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

Latest Dockets

Date Filed#Docket Text
01/14/202122Schedule A/B,Schedule D,Schedule E/F,Schedule H, Summary of Assets and Liabilities, and Declaration Filing Fee Not Paid or Not Required. Filed by W Bart Meacham on behalf of Debtor Hop-Hedz, Inc.. (Meacham, W) (Entered: 01/14/2021)
01/14/202121Statement of Financial Affairs Filed by W Bart Meacham on behalf of Debtor Hop-Hedz, Inc.. (Meacham, W) (Entered: 01/14/2021)
01/12/202120Chapter 11 Case Management Summary Filed by W Bart Meacham on behalf of Debtor Hop-Hedz, Inc.. (Meacham, W) (Entered: 01/12/2021)
01/08/202119BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 17)). Notice Date 01/08/2021. (Admin.) (Entered: 01/09/2021)
01/07/202118BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 13)). Notice Date 01/07/2021. (Admin.) (Entered: 01/08/2021)
01/06/202117Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. (ADIclerk) (Entered: 01/06/2021)
01/05/202116Certificate of Service Re: Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay by Allstate Funding Corporation Filed by Damian Waldman on behalf of Creditor Allstate Funding Corporation (related document(s) 15). (Waldman, Damian) (Entered: 01/05/2021)
01/05/202115Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay by Allstate Funding Corporation (related document(s) 8). Hearing scheduled for 1/25/2021 at 02:30 PM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. Service Instructions: Damian Waldman 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. (Penny) (Entered: 01/05/2021)
01/05/202114Notice of Hearing on Motion to Dismiss Case Filed by Damian Waldman on behalf of Creditor Allstate Funding Corporation (related document(s) 9). Hearing scheduled for 1/25/2021 at 02:30 PM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. (Waldman, Damian) (Entered: 01/05/2021)
01/05/202113Amended Notice of Initial Status Conference (related document(s) 1). Hearing scheduled for 1/25/2021 at 02:30 PM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. (Cathy P.) (Entered: 01/05/2021)