Case number: 8:23-bk-04522 - Payne's Environmental Services, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Payne's Environmental Services, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    10/11/2023

  • Last Filing

    06/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:23-bk-04522-RCT

Assigned to: Judge Roberta A. Colton
Chapter 11
Voluntary
Asset


Date filed:  10/11/2023
341 meeting:  11/08/2023
Deadline for filing claims:  12/20/2023

Debtor

Payne's Environmental Services, LLC

5617 Causeway Blvd.
Tampa, FL 33619
HILLSBOROUGH-FL
Tax ID / EIN: 27-1037046

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

Kathleen L DiSanto

Bush Ross, P.A.
PO Box 3913
Tampa, FL 33601-3913
813-224-9255

represented by
Kathleen L DiSanto

Bush Ross, P.A.
PO Box 3913
Tampa, FL 33601-3913
813-224-9255
Email: disanto.trustee@bushross.com

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

Latest Dockets

Date Filed#Docket Text
06/04/2025264Notice of Appearance and Request for Notice Filed by Michael Pipkin on behalf of Creditor Arboretum Core Asset Fund, L.P.. (Pipkin, Michael)
05/29/2025263Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Buddy D Ford on behalf of Debtor Payne's Environmental Services, LLC. (Ford, Buddy)
05/07/2025262Proof of Service of Orders Granting Motion For Final Relief From Stay based upon Default. Filed by Gavin Stewart on behalf of Creditor Ford Motor Credit Company, LLC (related document(s)[259], [261], [260]). (Stewart, Gavin)
05/06/2025261Order Granting Motion For Final Relief From Stay based upon Default filed by Ford Motor Credit Company, LLC (Related Doc # [250]) Service Instructions: Gavin Stewart 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. (Celli, Lidia)
05/05/2025260Order Granting Motion For Final Relief From Stay based upon Default (Related Doc # [249]) Service Instructions: Gavin Stewart 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)
05/05/2025259Order Granting Motion For Final Relief From Stay based upon Default Filed by Ford Motor Credit Company, LLC (Related Doc # [248]) Service Instructions: Gavin Stewart 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)
05/01/2025258Hearing Proceeding Memo: Hearing Held - APPEARANCES: Buddy Ford; Kathleen DiSanto; Stephanie Lieb; Gavin Stewart WITNESSES: EVIDENCE: RULING: (1) Con't Motion for Final Relief from Stay based upon Default Re: 2020 Ford F250 Filed by Gavin Stewart on behalf of Creditor Ford Motor Credit Co (related document(s)[38]). (Attachments: # [1] Exhibit A # [2] Mailing Matrix) (Doc #248) - GRANTED, 14 DAYS WAIVED; ORDER BY STEWART (2) Con't Motion for Final Relief from Stay based upon Default Re: 2022 FORD FlS0 Filed by Gavin Stewart on behalf of Creditor Ford Motor Credit Co (related document(s)[41]). (Attachments: # [1] Exhibit A # [2] Mailing Matrix) (Doc #249) - GRANTED, 14 DAYS WAIVED; ORDER BY STEWART (3) Con't Motion for Final Relief from Stay based upon Default Re: 2019 Ford Tk Filed by Gavin Stewart on behalf of Creditor Ford Motor Credit Co (related document(s)[42]). (Attachments: # [1] Exhibit A # [2] Mailing Matrix) (Doc #250) - GRANTED, 14 DAYS WAIVED; ORDER BY STEWART 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)
04/22/2025257Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Buddy D Ford on behalf of Debtor Payne's Environmental Services, LLC. (Ford, Buddy)
04/16/2025256Hearing Proceeding Memo: Hearing Held - APPEARANCES: Buddy Ford; Kathleen DiSanto; Teresa Dorr; Chantal Pillay; Dan Etlinger; Peter Kelly; Kelsey Burgess; Michael Pipain WITNESSES: EVIDENCE: RULING: ***(1) Con't Confirmation Hearing - CON'T TO 7/17/25 @ 11:30 AM (AOCNFNG) Amended Chapter 11 (Doc #210) Objection to Plan by Caterpillar Financial Services Corp (Doc #230) Objection to Confirmation of Amended Plan re: Doc 210 Filed by Daniel E Etlinger on behalf of Creditor Arboretum Core Asset Fund, L.P (Doc #233) ***(2) Con't Motion to Use Cash Collateral (Doc #8) - GRANTED ON INTERIM BASIS TO 7/17/25 @ 11:30 AM, SAME TERM AND CONDITIONS; ORDER BY FORD *** (3) Preliminary Hearing on Motion for Final Relief from Stay based upon Default Re: 2020 Ford F250 Filed by Gavin Stewart on behalf of Creditor Ford Motor Credit Co (related document(s)[38]). (Attachments: # [1] Exhibit A # [2] Mailing Matrix) (Doc #248) - CON'T TO 5/1/25 @ 9:30 AM (AOCNFNG) ***(4) Preliminary Hearing on Motion for Final Relief from Stay based upon Default Re: 2022 FORD FlS0 Filed by Gavin Stewart on behalf of Creditor Ford Motor Credit Co (related document(s)[41]). (Attachments: # [1] Exhibit A # [2] Mailing Matrix) (Doc #249) - CON'T TO 5/1/25 @ 9:30 AM (AOCNFNG) ***(5) Preliminary Hearing on Motion for Final Relief from Stay based upon Default Re: 2019 Ford Tk Filed by Gavin Stewart on behalf of Creditor Ford Motor Credit Co (related document(s)[42]). (Attachments: # [1] Exhibit A # [2] Mailing Matrix) (Doc #250) - CON'T TO 5/1/25 @ 9:30 AM (AOCNFNG) 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)
04/15/2025255Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Jonathan A Semach on behalf of Debtor Payne's Environmental Services, LLC. (Semach, Jonathan)