Case number: 8:23-bk-05737 - Speedway Auto Sales 27, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Speedway Auto Sales 27, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    12/19/2023

  • Last Filing

    10/21/2025

  • Asset

    No

  • Vol

    v

Docket Header
ADV, Subchapter_V, CONFIRMED_1191(b)



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:23-bk-05737-RCT

Assigned to: Judge Roberta A. Colton
Chapter 11
Voluntary
No asset


Date filed:  12/19/2023
Plan confirmed:  09/04/2024
341 meeting:  01/31/2024
Deadline for filing claims:  02/27/2024

Debtor

Speedway Auto Sales 27, LLC

3009 Sanctuary Circle
Lakeland, FL 33803
POLK-FL
Tax ID / EIN: 81-1991453
dba
Lakeland Car Mart

dba
Lakeland Auto Mart


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
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
10/21/2025341Proof of Service of Order Approving Application of Stichter, Riedel, Blain & Postler, P.A. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred by Subchapter V Trustee. Filed by Elena P Ketchum on behalf of Interested Party Stichter, Riedel, Blain & Poster, P.A. (related document(s)[340]). (Ketchum, Elena)
10/20/2025340Order Granting Application For Compensation (Related Doc # [338]). Fees awarded to Stichter, Riedel, Blain & Poster, P.A. in the amount of $1835.00, expenses awarded: $6.93 Service Instructions: Elena Ketchum 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. (Montero, Juan)
09/16/2025339Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Elena P Ketchum on behalf of Interested Party Stichter, Riedel, Blain & Poster, P.A. (related document(s)[338]). (Ketchum, Elena)
09/16/2025338Application for Compensation for Services Rendered by Amy Denton Mayer, as Subchapter V Trustee, for Stichter, Riedel, Blain & Poster, P.A., Other Professional, Fee: $1,835.00, Expenses: $6.93, for the period of 12/28/2024 to 7/31/2025. For the period: December 28, 2024 through July 31, 2025 Filed by Interested Party Stichter, Riedel, Blain & Poster, P.A.
08/04/2025Change of Address submitted to the Court on August 2, 2025, by Trustee Amy Denton Mayer - 101 E. Kennedy Blvd., Suite 1165 - Tampa, FL 33602. (Mason, Sara)
05/15/2025337Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Jonathan A Semach on behalf of Debtor Speedway Auto Sales 27, LLC. (Semach, Jonathan)
04/23/2025336Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Jonathan A Semach on behalf of Debtor Speedway Auto Sales 27, LLC. (Semach, Jonathan)
03/26/2025335Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Jonathan A Semach on behalf of Debtor Speedway Auto Sales 27, LLC. (Semach, Jonathan)
02/25/2025334Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Jonathan A Semach on behalf of Debtor Speedway Auto Sales 27, LLC. (Semach, Jonathan)
02/05/2025333Proof of Service of Order Approving Third Interim Application of Subchapter V Trustee for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of July 11, 2024 Through December 27, 2024. Filed by Trustee Amy Denton Mayer (related document(s)[332]). (Mayer, Amy)