Paleo On The Go, LLC
11
Jason A. Burgess
01/12/2024
09/25/2025
Yes
v
| ADV, Subchapter_V, SmBus, CONFIRMED_1191(b) | 
| Assigned to: Jason A. Burgess Chapter 11 Voluntary Asset | 
 | 
| Debtor Paleo On The Go, LLC 10124 Maybrook Court New Port Richey, FL 34654 PINELLAS-FL Tax ID / EIN: 45-4519524 | 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 Amy Denton Mayer 101 E. Kennedy Blvd. Suite 1165 Tampa, FL 33602 813-498-3400 | represented by	 | Amy Denton Mayer 101 E. Kennedy Blvd. Suite 1165 Tampa, FL 33602 813-498-3400 Fax : 813-527-3705 Email: amayersvt@bergersingerman.com | 
| U.S. Trustee United States Trustee - TPA Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 | represented by	 | United States Trustee - TPA PRO SE Bryan E Buenaventura DOJ-Ust 501 East Polk Street Ste 1200 Tampa, FL 33602 813-228-2174 Email: bryan.buenaventura@usdoj.gov TERMINATED: 04/22/2025 Nicole Peair (See above for address) TERMINATED: 03/08/2024 | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 09/25/2025 | 124 | Hearing Proceeding Memo - Ruling: APPEARANCES: WITNESSES: EVIDENCE: RULING: Continued Post-Confirmation Status Conference CONTINUED TO OCTOBER 1, 2026 @ 9:30 AOCNFN 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 | 
| 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. (Sara M.) (Entered: 08/04/2025) | |
| 06/24/2025 | 123 | Proof of Service of Order Approving Post Confirmation Application of Subchapter V Trustee for Allowance and Payment of Compensation for Services Rendered and Reimbursement for Expenses Incurred for the Period of June 13, 2024 Through May 21, 2025. Filed by Trustee Amy Denton Mayer (related document(s)122). (Mayer, Amy) (Entered: 06/24/2025) | 
| 06/24/2025 | 122 |  Order Granting Application For Compensation (Related Doc # 118). Fees awarded to Amy Denton Mayer in the amount of $1354.00, expenses awarded: $59.86 Service Instructions: Amy Mayer 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. (Deborah K.) (Entered: 06/24/2025) | 
| 05/28/2025 | 121 | Amended Certificate of Service Re: Notice of Filing Post Confirmation Application for Compensation and Opportunity to Object and Request a Hearing Filed by Debtor Paleo On The Go, LLC (related document(s)119). (Mayer, Amy) (Entered: 05/28/2025) | 
| 05/28/2025 | 120 | Amended Certificate of Service Re: Notice of Filing Post Confirmation Application for Compensation and Opportunity to Object and Request a Hearing Filed by Debtor Paleo On The Go, LLC (related document(s)119). (Mayer, Amy) (Entered: 05/28/2025) | 
| 05/22/2025 | 119 | Notice of Filing Post Confirmation Application for Compensation and Opportunity to Object and Request a Hearing Filed by Amy Denton Mayer on behalf of Trustee Amy Denton Mayer (related document(s)118). (Attachments: # 1 Mailing Matrix) (Mayer, Amy) (Entered: 05/22/2025) | 
| 05/22/2025 | 118 | Application for Compensation Post Confirmation Application of Subchapter V Trustee for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred for Amy Denton Mayer, Trustee Chapter 11, Fee: $1354.00, Expenses: $59.86, for the period of 6/13/2024 to 5/21/2025. For the period: June 13, 2024, through May 21, 2025 Contains negative notice. Filed by Attorney Amy Denton Mayer (Entered: 05/22/2025) | 
| 04/22/2025 | 117 | Notice of Substitution of Counsel. Nicole Peair Substituted for Bryan E. Buenaventura as Attorney for United States Trustee Filed by Nicole Peair on behalf of U.S. Trustee United States Trustee - TPA. (Peair, Nicole) (Entered: 04/22/2025) | 
| 12/10/2024 | 116 | Notice of Unavailability Filed by Buddy D Ford on behalf of Debtor Paleo On The Go, LLC. (Ford, Buddy) (Entered: 12/10/2024) |