Martin Carpenter's Air Conditioning and Heati
11
Caryl E. Delano
02/16/2021
08/04/2025
Yes
v
| Subchapter_V, SmBus, CONFIRMED |
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 08/04/2025 | Change 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) | |
| 05/21/2025 | Change 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) | |
| 10/15/2024 | 139 | Notice 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) |
| 10/15/2024 | 138 | Notice 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) |
| 08/01/2023 | 137 | Proof 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) |
| 08/01/2023 | 136 | 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) |
| 06/16/2023 | 135 | Notice 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) |
| 06/16/2023 | 134 | Application 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) |
| 04/17/2023 | 133 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 04/18/2023)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 |
| 04/05/2023 | 132 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 131)). Notice Date 04/05/2023. (Admin.) (Entered: 04/06/2023) |