AAA Kyle's Kwik Bail Bonding Inc.
11
Catherine Peek McEwen
02/16/2024
03/17/2026
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 |
|---|---|---|
| 03/17/2026 | 215 | Proof 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) |
| 03/16/2026 | 214 | Order 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) |
| 03/02/2026 | 213 | Notice 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) |
| 02/19/2026 | 212 | Chapter 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) |
| 02/16/2026 | 211 | Notice of Application for Compensation and Opportunity to Object and Request Hearing Filed by Trustee Amy Denton Mayer (related document(s)[210]). (Mayer, Amy) |
| 02/16/2026 | 210 | Supplemental 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) |
| 02/14/2026 | 209 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [208])). Notice Date 02/14/2026. (Admin.) |
| 02/12/2026 | Bankruptcy Case Closed. (Scanlon, Ryan) | |
| 02/12/2026 | 208 | Final Decree . Service Instructions: Clerks Office to serve. (Scanlon, Ryan) |
| 01/29/2026 | Service 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) |