Speedway Auto Sales 27, LLC
11
Roberta A. Colton
12/19/2023
02/06/2026
No
v
| ADV, Subchapter_V, CONFIRMED_1191(b) |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/06/2026 | Change of Firm Name submitted to the Court on February 5, 2026, by Attorney Zach Shelomith. Firm Name changed from: LSS Law to: Shelomith Law (Mason, Sara) | |
| 10/21/2025 | 341 | Proof 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) |
| 10/20/2025 | 340 | Order 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) |
| 09/16/2025 | 339 | Notice 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) |
| 09/16/2025 | 338 | Application 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. |
| 08/04/2025 | Change 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) | |
| 05/15/2025 | 337 | Chapter 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) |
| 04/23/2025 | 336 | Chapter 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) |
| 03/26/2025 | 335 | Chapter 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) |
| 02/25/2025 | 334 | Chapter 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) |