Payne's Environmental Services, LLC
7
Roberta A. Colton
10/11/2023
01/27/2026
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 |
|---|---|---|
| 01/27/2026 | 332 | Joint Stipulation Regarding Personal Property of the Chapter 7 Bankruptcy Estate and Withdrawal of Creditor's Objections Filed by Steven M Berman on behalf of Trustee Carolyn R. Chaney (related document(s)[320], [326]). (Berman, Steven) |
| 01/16/2026 | A properly docketed and related Proof or Certificate of Service for Order 330 is not indicated on the docket. Ryan Hyde is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) | |
| 01/15/2026 | 331 | Certificate of Service Re: Order Granting 5515 Causeway Acquisitions, LLC's Amended Motion for Relief from Automatic Stay. Filed by Ryan T Hyde on behalf of Creditor 5515 Causeway Acquisition, LLC (related document(s)[323]). (Hyde, Ryan) |
| 01/12/2026 | 330 | Order Granting Amended Motion For Relief From Stay filed by 5515 Causeway Acquisition, LLC (re: lease of 5515 Causeway Boulevard, Tampa, Florida 33610) (Related Doc # [323]) Service Instructions: Ryan Hyde 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. (Fox, Tim) |
| 01/07/2026 | Reassignment of Lead Attorney. Attorney Bradley J Anderson of Zimmerman Kiser & Sutcliffe, P.A. is substituted for Attorney Nicholas J Mari of Zimmerman, Kiser & Sutcliffe, P.A. | |
| 12/16/2025 | 329 | Amended Notice of 2004 Examination of Debtor, by and through one or more officers, directors, or managing agents, or other persons designated by the Debtor who consent to testify on the Debtor's behalf. Filed by Steven M Berman on behalf of Trustee Carolyn R. Chaney (related document(s)[306]). (Berman, Steven) |
| 12/16/2025 | 328 | Amended Notice of 2004 Examination of Terry Payne. Filed by Steven M Berman on behalf of Trustee Carolyn R. Chaney (related document(s)[307]). (Berman, Steven) |
| 12/11/2025 | 327 | Motion for Relief from Stay. (Verify Fee) Contains negative notice. Filed by Chantal M Pillay on behalf of Creditor Caterpillar Financial Services Corporation |
| 12/10/2025 | 326 | Preliminary Objection to Trustee's Motion to Sell Assets Filed by Daniel E Etlinger on behalf of Creditor Arboretum Core Asset Fund, L.P. (related document(s)[321]). (Attachments: # (1) Exhibit A Doc 320 Objection) (Etlinger, Daniel) |
| 12/09/2025 | 325 | Certificate of Service Re: Service of Amended Motion for Relief From Stay Filed by Ryan T Hyde on behalf of Creditor 5515 Causeway Acquisition, LLC (related document(s)[323]). (Hyde, Ryan) |