Case number: 8:24-bk-00155 - Paleo On The Go, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Paleo On The Go, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jason A. Burgess

  • Filed

    01/12/2024

  • Last Filing

    09/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV, Subchapter_V, SmBus, CONFIRMED_1191(b)



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-00155-BAJ

Assigned to: Jason A. Burgess
Chapter 11
Voluntary
Asset


Date filed:  01/12/2024
Plan confirmed:  07/10/2024
341 meeting:  02/14/2024
Deadline for filing claims:  03/22/2024

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

Latest Dockets

Date Filed#Docket Text
09/25/2025124Hearing 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
08/04/2025Change of Address submitted to the Court on August 2, 2025, by Trustee Amy Denton Mayer - 101 E. Kennedy Blvd., Suite 1165 - Tampa, FL 33602. (Sara M.) (Entered: 08/04/2025)
06/24/2025123Proof 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)
06/24/2025122
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)
05/28/2025121Amended 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)
05/28/2025120Amended 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)
05/22/2025119Notice 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)
05/22/2025118Application 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)
04/22/2025117Notice 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)
12/10/2024116Notice of Unavailability Filed by Buddy D Ford on behalf of Debtor Paleo On The Go, LLC. (Ford, Buddy) (Entered: 12/10/2024)