AAA Kyle's Kwik Bail Bonding Inc.
11
Catherine Peek McEwen
02/16/2024
09/10/2025
Yes
v
Subchapter_V |
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 |
---|---|---|
09/10/2025 | 166 | Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay Filed by JDP Ventures, LLC (related document(s)165). Hearing scheduled for 9/30/2025 at 03:30 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue . Service Instructions: Michael Hoffman 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. (Ryan S.) (Entered: 09/10/2025) |
09/02/2025 | 165 | Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Re: 600 34th Street S. Saint Petersburg, FL 33711. Filed by Michael S Hoffman on behalf of Creditor JDP Ventures, LLC (related document(s)156, 148). (Attachments: # 1 Exhibit A # 2 Creditor Matrix) (Entered: 09/02/2025) |
09/02/2025 | 164 | Notice of Filing Debtor's Verified Confirmation Statement (with Debtor's wet ink signature) Filed by Marshall G Reissman on behalf of Debtor AAA Kyle's Kwik Bail Bonding Inc. (related document(s)159). (Reissman, Marshall) (Entered: 09/02/2025) |
08/31/2025 | 163 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 162)). Notice Date 08/31/2025. (Admin.) (Entered: 09/01/2025) |
08/29/2025 | 162 | Order Denying Verified Motion For Relief From Stay by JDP Ventures, LLC (Related Doc # 161) Service Instructions: Clerks Office to serve. (Deborah K.) (Entered: 08/29/2025) |
08/25/2025 | Receipt of Filing Fee for Motion for Relief From Stay( 8:24-bk-00794-CPM) [motion,mrlfsty] ( 199.00). Receipt Number A80936071, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 08/25/2025) | |
08/25/2025 | 161 | Verified Motion for Relief from Stay. (Fee Paid.) Re: 600 34th Street S. Saint Petersburg, FL 33711. Filed by Michael S Hoffman on behalf of Creditor JDP Ventures, LLC (related document(s)156, 148). (Attachments: # 1 Exhibit A: Default Notice) (Entered: 08/25/2025) |
08/04/2025 | Change 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) | |
07/29/2025 | 160 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 07/30/2025)APPEARANCES: APPEARANCES via zoom: Marshall Reissman, Walker Kyles, Amy Mayer, Nicole Peair, Christopher Emden, Michael Hoffman RULING: 1. (SubV) Confirmation of Chapter 11 Small Business Subchapter V Plan Doc #38; Amended Chapter 11 Plan Doc #76; Second Amended Chapter 11 Plan Doc #92; Third Amended Chapter 11 Plan Doc #99; Fourth Amended Chapter 11 Plan #148 ...Confirmed - 1191(b) - nonconsensual (Post Confirmation Status Conference set 1/6/2026 at 3:00 p.m.) - Order by Reissman... For remote attendance at hearings by video or telephone via Zoom, parties are directed to review Judge McEwen's Procedures Governing Court Appearances (available at https://www.flmb.uscourts.gov/judges/tampa/mcewen/Judge_McEwen_Hearing_Procedures.pdf ) for her policies and procedures. To appear via zoom, parties must register no later than 3:00 p.m. one business day before the date of the hearing. 2. Renewed Objection to Debtor's Fourth Amended Chapter 11 Plan of Reorganization Filed by Christopher J Emden on behalf of Creditor Internal Revenue Service (related document(s)148). (Emden, Christopher) Doc #157 ...mooted by amendments made on the record... 3. Amended Application for Compensation (amended to include attorney's signatures) for Marshall G Reissman, Debtor's Attorney, Fee: $43,907.50, Expenses: $1,899.58, for the period of 2/7/2024 to 7/29/2025. For the period: February 7, 2024 - July 29, 2025 Filed by Attorney Marshall G Reissman (Attachments: # 1 Exhibit Time Records) Doc #153 ...Approved - Order by Reissman... . 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 |
07/25/2025 | 159 | Verified Confirmation Affidavit Filed by Marshall G Reissman on behalf of Debtor AAA Kyle's Kwik Bail Bonding Inc.. (Reissman, Marshall) (Entered: 07/25/2025) |