PHYTO-PLUS, INC.
11
Caryl E. Delano
03/16/2021
08/04/2025
Yes
v
| Subchapter_V, SmBus, PriorCase, CONFIRMED |
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset |
|
Debtor PHYTO-PLUS, INC.
10122 US Hwy 19 New Port Richey, FL 34638 PINELLAS-FL Tax ID / EIN: 59-3515231 |
represented by |
Buddy D Ford
Ford & Semach, P.A. 9301 W Hillsborough Avenue Tampa, FL 33615 813-877-4669 Email: Buddy@TampaEsq.com Amy Denton Mayer
101 E. Kennedy Blvd. Suite 1165 Tampa, FL 33602 813-498-3400 Fax : 813-527-3705 Email: amayersvt@bergersingerman.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 (See above for address) |
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 |
| 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) | |
| 02/20/2024 | 89 | Notice of Change of Address of the Debtor Filed by Jonathan A Semach on behalf of Debtor PHYTO-PLUS, INC.. (Semach, Jonathan) (Entered: 02/20/2024) |
| 07/24/2023 | 88 | Small Business Monthly Operating Report for Filing Period 04/01/2023 - 06/30/2023 Filed by Buddy D Ford on behalf of Debtor PHYTO-PLUS, INC.. (Attachments: # 1 Exhibit Bank statements) (Ford, Buddy) (Entered: 07/24/2023) |
| 05/24/2023 | 87 | Proof of Service of Order Approving Final Application of Subchapter V Trustee for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of July 17, 2021 through April 20, 2023. Filed by Trustee Amy Denton Mayer (related document(s)86). (Mayer, Amy) (Entered: 05/24/2023) |
| 05/24/2023 | 86 | Order Granting Application For Final Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of July 17, 2021, through April 20, 2022 (Related Doc 75). Fees awarded to Amy Denton Mayer in the amount of $1080.00, expenses awarded: $9.24 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. (Martha) Modified on 5/24/2023 (Martha). (Entered: 05/24/2023) |
| 04/21/2023 | 85 | Financial Reports for the Period 01/01/2023 to 03/31/2023. Filed by Buddy D Ford on behalf of Debtor PHYTO-PLUS, INC.. (Attachments: # 1 Exhibit) (Ford, Buddy) (Entered: 04/21/2023) |
| 02/15/2023 | 84 | Notice of Unavailability Filed by Debtor PHYTO-PLUS, INC.. (Mayer, Amy) (Entered: 02/15/2023) |
| 01/19/2023 | 83 | Small Business Monthly Operating Report for Filing Period 12/31/2022 (Quarterly) Filed by Buddy D Ford on behalf of Debtor PHYTO-PLUS, INC.. (Ford, Buddy) (Entered: 01/19/2023) |
| 11/07/2022 | Notice of Reassignment of Case to The Honorable Caryl E. Delano. (Miguenes, Bill) (Entered: 11/07/2022) | |
| 10/25/2022 | 82 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jonathan Semach, Nicole Peair, Amy Mayer WITNESSES: EVIDENCE: RULING: (Heard by CED) 2nd Cont. Post Confirmation Status Conference [Sub Chpt. V] - 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 . (Miguenes, Bill) (Entered: 10/25/2022) |