AAA Kyle's Kwik Bail Bonding Inc.
11
Catherine Peek McEwen
02/16/2024
12/23/2025
Yes
v
| Subchapter_V, CONFIRMED_1191(b) |
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/23/2025 | 185 | Certificate of Service Re: Order Approving Final Application of Subchapter V Trustee for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period August 4,2024, through October 26,2025. Filed by Amy Denton Mayer on behalf of Trustee Amy Denton Mayer (related document(s)184). (Mayer, Amy) (Entered: 12/23/2025) |
| 12/19/2025 | 184 | Order Granting Application For Compensation (Related Doc # 179). Fees awarded to Amy Denton Mayer in the amount of $315.00, expenses awarded: $8.20 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. (Brenton) (Entered: 12/19/2025) |
| 11/19/2025 | 183 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Marshall G Reissman on behalf of Debtor AAA Kyle's Kwik Bail Bonding Inc.. (Attachments: # 1 Exhibit Bank Stmt - Redacted # 2 Exhibit C Cash Receipts # 3 Exhibit D Cash Disbursements) (Reissman, Marshall) (Entered: 11/19/2025) |
| 11/19/2025 | 182 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Marshall G Reissman on behalf of Debtor AAA Kyle's Kwik Bail Bonding Inc.. (Attachments: # 1 Exhibit Bank Stmt - Redacted # 2 Exhibit C Cash Receipts # 3 Exhibit D Cash Disbursements) (Reissman, Marshall) (Entered: 11/19/2025) |
| 11/04/2025 | 181 | Supplemental Certificate of Service Re: Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Trustee Amy Denton Mayer (related document(s)180). (Mayer, Amy) (Entered: 11/04/2025) |
| 10/31/2025 | 180 | Notice of 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)179). (Mayer, Amy) (Entered: 10/31/2025) |
| 10/31/2025 | 179 | Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred for Amy Denton Mayer, Trustee Chapter 11, Fee: $315.00, Expenses: $8.20, for the period of to. For the period: August 4, 2025 through October 26, 2025 Contains negative notice. Filed by Attorney Amy Denton Mayer (Entered: 10/31/2025) |
| 10/20/2025 | 178 | 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 Amy Denton Mayer. Filed by Elena P Ketchum on behalf of Interested Party Stichter, Riedel, Blain & Poster, P.A. (related document(s)[177]). (Ketchum, Elena) |
| 10/17/2025 | 177 | Order Granting Application For Compensation (Related Doc # [167]). Fees awarded to Stichter, Riedel, Blain & Poster, P.A. in the amount of $2445.00, expenses awarded: $19.80 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. (Scanlon, Ryan) |
| 10/06/2025 | 176 | Notice of Withdrawal of Amended Verified Motion for Relief from Stay Filed by Michael S Hoffman on behalf of Creditor JDP Ventures, LLC (related document(s)165). (Hoffman, Michael) (Entered: 10/06/2025) |