Case number: 8:22-bk-03599 - Nikkyo, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Nikkyo, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    09/01/2022

  • Last Filing

    04/04/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONFIRMED_1191(b)



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:22-bk-03599-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset


Date filed:  09/01/2022
Plan confirmed:  01/31/2023
341 meeting:  09/21/2022
Deadline for filing claims:  11/10/2022

Debtor

Nikkyo, LLC

31359 San Pedro St.
Clearwater, FL 33759
HILLSBOROUGH-FL
Tax ID / EIN: 83-3960083
dba
Deluxe Systems of Florida


represented by
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

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
Amy Denton Mayer

110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
Email: amayer.ecf@subvtrustee.com

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Nathan A Wheatley

Office of the U.S. Trustee
501 E. Polk St., Suite1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: nathan.a.wheatley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/24/2023101Proof of Service of Order Approving Application of Subchapter V Trustee for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of March 3, 2023 Through May 26, 2023. Filed by Trustee Amy Denton Mayer (related document(s)100). (Mayer, Amy) (Entered: 07/24/2023)
07/24/2023100
Order Granting Application For Compensation (Related Doc # 97). Fees awarded to Amy Denton Mayer in the amount of $700.00, expenses awarded: $11.85
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. (Scanlon, Ryan) (Entered: 07/24/2023)
07/18/202399Small Business Monthly Operating Report for Filing Period April - June 2023 Filed by Buddy D Ford on behalf of Debtor Nikkyo, LLC. (Ford, Buddy) (Entered: 07/18/2023)
05/31/202398Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Trustee Amy Denton Mayer (related document(s)97). (Mayer, Amy) (Entered: 05/31/2023)
05/31/202397Application for Interim Compensation for Amy Denton Mayer, Trustee Chapter 11, Fee: $700.00, Expenses: $11.85. For the period: March 3, 2023 through May 26, 2023 Contains negative notice. Filed by Trustee Amy Denton Mayer. (Mayer, Amy) (Entered: 05/31/2023)
05/31/202396Proof of Service of Order Granting Motion to Obtain Insurance Premium Financing Pursuant to 11 U.S.C. § 364 (c) from IPFS Corporation. Filed by Jonathan A Semach on behalf of Debtor Nikkyo, LLC (related document(s)95). (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Semach, Jonathan) (Entered: 05/31/2023)
05/31/202395
Order Granting Motion For Approval of Post-Petition Financing Pursuant to 11 U.S.C. § 364(c) (IPFS Corporation) (Related Doc # 94).
Service Instructions: Buddy Ford 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. (Malone, Martha) (Entered: 05/31/2023)
05/26/202394Motion for Approval of Post-Petition Financing Agreement (Premium Finance Agreement) with IPFS Corporation Pusuant to 11 U.S.C. § 364(c) Filed by Jonathan A Semach on behalf of Debtor Nikkyo, LLC (Attachments: # 1 Mailing Matrix # 2 Exhibit "A") (Semach, Jonathan) Modified on 5/26/2023 (Grammel, Laura). (Entered: 05/26/2023)
05/04/202393Withdrawal of Claim(s): 6 Filed by Creditor IPFS Corporation (LRC). (IPFS Corporation (LRC)) (Entered: 05/04/2023)
04/13/202392BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 90)). Notice Date 04/13/2023. (Admin.) (Entered: 04/14/2023)