Case number: 8:23-bk-03489 - Sago Ventures, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Sago Ventures, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jason A. Burgess

  • Filed

    08/14/2023

  • Last Filing

    04/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, ADV



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:23-bk-03489-BAJ

Assigned to: Jason A. Burgess
Chapter 11
Voluntary
Asset


Date filed:  08/14/2023
341 meeting:  09/06/2023
Deadline for filing claims:  10/23/2023

Debtor

Sago Ventures, LLC

1808 James L. Redman Pkwy.
#152
Plant City, FL 33563
HILLSBOROUGH-FL
Tax ID / EIN: 20-1517642

represented by
W Gregory Golson

Mechanick Nuccio Hearne & Wester, P.A.
305 South Boulevard
Tampa, FL 33606
813-276-1920
Fax : 813-276-1560
Email: wgg@floridalandlaw.com

Amy Denton Mayer

Stichter Riedel Blain & Postler, P.A.
110 E Madison Street
Suite 200
Tampa, FL 33602-4700
(813) 229-0144
Fax : (813) 229-1811
Email: amayer.ecf@srbp.com

Mark F Robens

Stichter, Riedel, Blain & Postler, PA
110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
Email: mrobens.ecf@srbp.com

Scott A. Stichter

Stichter, Riedel, Blain & Postler, P.A.
110 E. Madison Street, Suite 200
Tampa, FL 33602-4700
813-229-0144
Fax : 813-229-1811
Email: sstichter.ecf@srbp.com

Trustee

Michael C Markham

401 E. Jackson Street
Ste 3100
Tampa, FL 33602
727-480-5118
TERMINATED: 08/15/2023

represented by
Michael C Markham

PRO SE



Trustee

Kathleen L DiSanto

Bush Ross, P.A.
1801 N. Highland Ave
Tampa, FL 33602
813-224-9255

 
 
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
04/29/2024249Certificate of Service Re: Order Approving Subchapter V Trustees Final Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of February 1, 2024 through March 31, 2024. Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[248]). (DiSanto, Kathleen)
04/24/2024248Order Granting Application For Compensation (Related Doc # [244]). Fees awarded to Kathleen L DiSanto in the amount of $3150.00, expenses awarded: $26.24 Service Instructions: Kathleen DiSanto 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)
04/19/2024Adversary Case 8:23-ap-109 Closed. (Bonilla, Adrienne)
04/18/2024Adversary Case 8:23-ap-208 Closed. (Perkins, Cathy)
04/17/2024247Proof of Service of Order Approving Application of EROC Advisors, LLC for Allowance and Payment of Fees as Consultants for Debtor. Filed by Amy Denton Mayer on behalf of Debtor Sago Ventures, LLC (related document(s)[246]). (Mayer, Amy)
04/17/2024246Order Granting Application For Compensation (Related Doc # [239]). Fees awarded to EROC Advisors, LLC in the amount of $45000.00, expenses awarded: $0.00 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. (Pierce, Brenton)
04/10/2024245Notice of Final Application for Compensation and Reimbursement of Expenses and Opportunity to Object and Request for Hearing Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[244]). (DiSanto, Kathleen)
04/10/2024244Final Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred for Kathleen L DiSanto, Trustee Chapter 11, Fee: $3150.00, Expenses: $26.24. For the period: February 1, 2024 to March 31, 2024 Filed by Attorney Kathleen L DiSanto
04/09/2024243Proof of Service of Order Approving Final Application of Stichter Riedel Blain & Postler, P.A. for Allowance and Payment of Compensation for Services Rendered and Expenses Incurred as Attorneys for Debtor for the Period of February 1, 2024, through March 11, 2024 and Order Approving Final Application of Mechanik Nuccio Hearne & Webster, P.A. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel. Filed by Amy Denton Mayer on behalf of Debtor Sago Ventures, LLC (related document(s)[241], [242]). (Mayer, Amy)
04/09/2024242Order Granting Application For Compensation (Related Doc # [224]). Fees awarded to Mechanik Nuccio Hearne & Webster, P.A. in the amount of $47952.00, expenses awarded: $301.08 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)