Payne's Environmental Services, LLC
7
Roberta A. Colton
10/11/2023
10/14/2025
No
v
Subchapter_V |
Assigned to: Judge Roberta A. Colton Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Payne's Environmental Services, LLC
5617 Causeway Blvd. Tampa, FL 33619 HILLSBOROUGH-FL Tax ID / EIN: 27-1037046 |
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 Kathleen L DiSanto
Bush Ross, P.A. PO Box 3913 Tampa, FL 33601-3913 813-224-9255 TERMINATED: 09/28/2025 |
represented by |
Kathleen L DiSanto
PRO SE Kathleen L DiSanto
Bush Ross, P.A. PO Box 3913 Tampa, FL 33601-3913 813-224-9255 Email: disanto.trustee@bushross.com |
Trustee Carolyn R. Chaney
PO Box 530248 St. Petersburg, FL 33747 727-864-9851 |
| |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Teresa Marie Dorr
Office of the United States Trustee 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: teresa.dorr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/14/2025 | 294 | Motion to Extend Deadline to File Schedules and Statements (Postpetition Debts) Filed by Jonathan A Semach on behalf of Debtor Payne's Environmental Services, LLC |
10/14/2025 | 293 | Notice of Subchapter V Trustee's Final Application for Compensation and Reimbursement for Expenses and Opportunity to Object and Request for Hearing Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[292]). (DiSanto, Kathleen) |
10/14/2025 | 292 | Final Application for Compensation and Reimbursement of Expenses for Kathleen L DiSanto, Trustee Chapter 11, Fee: $2,205.00, Expenses: $150.42, for the period of to. For the period: December 1, 2024 to October 10, 2025 Filed by Attorney Kathleen L DiSanto |
10/06/2025 | 291 | Request for Notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services, LP (AS)) (Entered: 10/06/2025) |
10/03/2025 | 290 | Notice of Final Application for Compensation And Reimbursement of Expenses and Opportunity to Object and Request a Hearing Filed by Buddy D Ford on behalf of Debtor Payne's Environmental Services, LLC (related document(s)289). (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Ford, Buddy) (Entered: 10/03/2025) |
10/03/2025 | 289 | Final Application for Compensation for Buddy D Ford, Debtor's Attorney, Fee: $19,770.00, Expenses: $45.01, for the period of to. For the period: 11/09/2024 - 10/02/2025 Contains negative notice. Filed by Attorney Buddy D Ford (Attachments: # 1 Exhibit A - Itemized Invoice # 2 Exhibit B - Category Listing) (Entered: 10/03/2025) |
10/01/2025 | 288 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [285])). Notice Date 10/01/2025. (Admin.) |
09/29/2025 | 287 | Certificate of Service Re: Order Granting Motion to Conver Case to Chapter 7. Filed by Kelsey Erin Burgess on behalf of Creditor Newtek Small Business Finance, LLC (related document(s)[284]). (Burgess, Kelsey) |
09/28/2025 | 285 | Order and Notice Converting Case to Chapter 7. Trustee Kathleen L DiSanto is discharged from any further duties and is terminated from the case. Trustee Carolyn R. Chaney added to the case. Fee Due: No. Deficient Documents Due: No. (related document(s)[284]). Section 341(a) meeting to be held on 10/30/2025 at 01:30 PM. Zoom - Chaney: Meeting ID 367 259 6822, Passcode 8461900217, Phone 727-616-0998. Service Instructions: Clerks Office to serve. (Scanlon, Ryan) |
09/26/2025 | 284 | Order Granting Motion to Convert Case to Chapter 7 (Related Doc # [280]) Service Instructions: Kelsey Burgess 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) |