Case number: 8:21-bk-00722 - Martin Carpenter's Air Conditioning and Heati - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Martin Carpenter's Air Conditioning and Heati

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    02/16/2021

  • Last Filing

    08/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONFIRMED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:21-bk-00722-CED

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


Date filed:  02/16/2021
Plan confirmed:  07/26/2021
341 meeting:  03/03/2021
Deadline for filing claims:  04/27/2021

Debtor

Martin Carpenter's Air Conditioning and Heating, Inc.

3691 27th Avenue North
Saint Petersburg, FL 33713
PINELLAS-FL
Tax ID / EIN: 27-5160523

represented by
Buddy D Ford

Ford & Semach, P.A.
9301 W Hillsborough Avenue
Tampa, FL 33615
813-877-4669
Email: Buddy@TampaEsq.com

Jonathan A Semach

Ford & Semach, P.A.
9301 W. Hillsborough Avenue
Tampa, FL 33615
813-877-4669
Email: jonathan@tampaesq.com

Trustee

Amy Denton Mayer

101 E. Kennedy Blvd.
Suite 1165
Tampa, FL 33602
813-498-3400

represented by
Amy Denton Mayer

PRO SE



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
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)
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)
10/15/2024139Notice of Change of Address As to Payment Address Only Filed by Jason Khano on behalf of Creditor On Deck Capital, Inc.. (Khano, Jason) (Entered: 10/15/2024)
10/15/2024138Notice of Change of Address As to Noticing Address Only Filed by Jason Khano on behalf of Creditor On Deck Capital, Inc.. (Khano, Jason) (Entered: 10/15/2024)
08/01/2023137Proof of Service of Order Approving Postconfirmation Application of Subchapter V Trustee for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of July 1, 2021, through May 31, 2023. Filed by Trustee Amy Denton Mayer (related document(s)136). (Mayer, Amy) (Entered: 08/01/2023)
08/01/2023136
Order Granting Application For Compensation (Related Doc # 134). Fees awarded to Amy Denton Mayer in the amount of $1200.00, expenses awarded: $15.00
Service Instructions: Amy Mayer 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. (Laura G.) (Entered: 08/01/2023)
06/16/2023135Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Trustee Amy Denton Mayer (related document(s)134). (Mayer, Amy) (Entered: 06/16/2023)
06/16/2023134Application for Compensation for Amy Denton Mayer, Trustee Chapter 11, Fee: $1,200.00, Expenses: $15.00. For the period: July 1, 2021 through May 31, 2023 Contains negative notice. Filed by Trustee Amy Denton Mayer. (Mayer, Amy) (Entered: 06/16/2023)
04/17/2023133
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Jonathan Semach, Stephenie Anthony, Ben Lambers, Amy Mayer
WITNESSES:
EVIDENCE:
RULING:
Continued Post Confirmation Status Conference -
No Further Action
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
. (Bill) (Entered: 04/18/2023)
04/05/2023132BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 131)). Notice Date 04/05/2023. (Admin.) (Entered: 04/06/2023)