Case number: 8:24-bk-00669 - Diskin Systems Inc - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Diskin Systems Inc

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    02/09/2024

  • Last Filing

    01/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CONFIRMED_1191(b)



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-00669-RCT

Assigned to: Judge Roberta A. Colton
Chapter 11
Voluntary
Asset


Date filed:  02/09/2024
Plan confirmed:  09/03/2024
341 meeting:  03/18/2024
Deadline for filing claims:  04/19/2024

Debtor

Diskin Systems Inc

3904 Hadden Terrace
North Port, FL 34287
SARASOTA-FL
Tax ID / EIN: 90-0118210

represented by
Dana L Kaplan

Kelley, Fulton, Kaplan & Eller, PL
1665 Palm Beach Lakes Blvd.
Ste 1000
West Palm Beach, FL 33401
561-308-3298
Fax : 561-684-3773
Email: dana@kelleylawoffice.com

Craig I Kelley

Kelley Kaplan & Eller, PLLC
1665 Palm Beach Lakes Blvd
Ste 1000
West Palm Beach, FL 33401
561-491-1200
Fax : 561-684-3773
Email: craig@kelleylawoffice.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
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
01/02/2026Change of Law Firm Name submitted to the Court on December 23, 2025, by Attorney Craig I Kelley of Kelley Kaplan & Eller, PLLC, now Kelley Kaplan Delaney Eller, PLLC. (Mason, Sara)
01/02/2026Change of Law Firm Name submitted to the Court on December 23, 2025, by Attorney Dana L Kaplan of Kaplan Delaney Eller PLLC, which was formerly Kelley, Fulton, Kaplan & Eller, PL. (Mason, Sara)
10/27/2025142Proof 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)[141]). (Ketchum, Elena)
10/24/2025141Order Granting Application For Compensation (Related Doc # [139]). Fees awarded to Stichter, Riedel, Blain & Poster, P.A. in the amount of $557.50, expenses awarded: $6.72 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. (Celli, Lidia)
09/24/2025140Notice 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)139). (Ketchum, Elena) (Entered: 09/24/2025)
09/24/2025139Application for Compensation for Services Rendered by Amy Denton Mayer, as Subchapter V Trustee, for Stichter, Riedel, Blain & Poster, P.A., Other Professional, Fee: $557.50, Expenses: $6.72, for the period of 6/21/2025 to 7/31/2025. For the period: May 21, 2025 through July 31, 2025 Filed by Interested Party Stichter, Riedel, Blain & Poster, P.A. (Entered: 09/24/2025)
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)
06/26/2025138Proof of Service of Order Approving Post Confirmation Application of Subchapter V Trustee for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of October 4, 2024 Through May 21, 2025. Filed by Trustee Amy Denton Mayer (related document(s)137). (Mayer, Amy) (Entered: 06/26/2025)
06/26/2025137
Order Granting Application For Compensation (Related Doc # 134). Fees awarded to Amy Denton Mayer in the amount of $595.00, expenses awarded: $12.57
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. (Juan) (Entered: 06/26/2025)
05/28/2025136Amended Certificate of Service Re: Notice of Filing Post Confirmation Application for Compensation and Opportunity to Object and Request a Hearing Filed by Debtor Diskin Systems Inc (related document(s)135). (Mayer, Amy) (Entered: 05/28/2025)