Case number: 8:24-bk-00794 - AAA Kyle's Kwik Bail Bonding Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    AAA Kyle's Kwik Bail Bonding Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    02/16/2024

  • Last Filing

    03/17/2026

  • 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-00794-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset


Date filed:  02/16/2024
Plan confirmed:  10/01/2025
341 meeting:  03/20/2024
Deadline for filing claims:  04/26/2024

Debtor

AAA Kyle's Kwik Bail Bonding Inc.

600 34th Street S.
Saint Petersburg, FL 33711
PINELLAS-FL
Tax ID / EIN: 05-0562494

represented by
Marshall G Reissman

The Reissman Law Group
1700 66th Street N., Suite 405
St. Petersburg, FL 33710
727-322-1999
Fax : 727-327-7999
Email: mgreissman@gmail.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
Nicole Peair

Timberlake Annex
501 E Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Nicole.W.Peair@USdoj.gov

Latest Dockets

Date Filed#Docket Text
03/17/2026215Proof of Service Re: Order Approving Supplemental Final Application of Subchapter V Trustee for Allowance and Payment of Compensation for Services Rendered. Filed by Trustee Amy Denton Mayer (related document(s)[214]). (Mayer, Amy)
03/16/2026214Order Granting Application For Final Compensation (Related Doc # [210]). Fees awarded to Amy Denton Mayer in the amount of $1615.00, expenses awarded: $24.44 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. (Kerkes, Deborah)
03/02/2026213Notice of Request to be Removed from Mailing Matrix and CM/ECF Notices Filed by Elena P Ketchum on behalf of Interested Party Stichter, Riedel, Blain & Poster, P.A. (related document(s)[177]). (Ketchum, Elena)
02/19/2026212Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $16,525.23. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 24 months. Assets Abandoned (without deducting any secured claims): $550121.13, Assets Exempt: Not Available, Claims Scheduled: $356348.49, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $356348.49. Filed by Trustee Amy Denton Mayer. (Mayer, Amy)
02/16/2026211Notice of Application for Compensation and Opportunity to Object and Request Hearing Filed by Trustee Amy Denton Mayer (related document(s)[210]). (Mayer, Amy)
02/16/2026210Supplemental Application for Final Compensation for Amy Denton Mayer, Trustee Chapter 11, Fee: $1,615.00, Expenses: $24.44, for the period of 10/27/2025 to 2/4/2026. Contains negative notice. Filed by Trustee Amy Denton Mayer. (Mayer, Amy)
02/14/2026209BNC Certificate of Mailing - Order (related document(s) (Related Doc [208])). Notice Date 02/14/2026. (Admin.)
02/12/2026Bankruptcy Case Closed. (Scanlon, Ryan)
02/12/2026208Final Decree . Service Instructions: Clerks Office to serve. (Scanlon, Ryan)
01/29/2026Service completed via CM/ECF electronic notification. Filed by Michael S Hoffman on behalf of Creditor JDP Ventures, LLC (related document(s)207). (Hoffman, Michael) (Entered: 01/29/2026)