Compact Brick Pavers Inc.
11
Catherine Peek McEwen
07/17/2024
07/29/2025
Yes
v
|   Subchapter_V, PlnDue  | 
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset  | 
	
  | 
Debtor Compact Brick Pavers Inc. 
2114 17th Street Sarasota, FL 34234 SARASOTA-FL Tax ID / EIN: 27-2900620 dba  Santos USA Construction  | 
	represented by	  | 
  						 Buddy D Ford 
Buddy D. Ford, P.A. 9301 West Hillsborough Avenue Tampa, FL 33615-3008 813-877-4669 Fax : 813-877-5543 Email: Buddy@TampaEsq.com Jonathan A Semach 
Buddy D. Ford, P.A. 9301 West Hillsborough Avenue Tampa, FL 33615-3008 813-877-4669 Fax : 813-877-5543 Email: jonathan@tampaesq.com  | 
U.S. Trustee United States Trustee - TPA 
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000  | 
	
| Date Filed | # | Docket Text | 
|---|---|---|
| 07/29/2025 | 138 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: APPEARANCES via zoom: Buddy Ford, Christopher Emden, Kathleen DiSanto, Nicole Peair RULING: (SubV) Post Confirmation Status Conference - 1191(b) ...Continued in open court to 1/6/2026 at 1:30 p.m. - no further notice will be given... 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. 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 . (Miguenes, Bill) | 
| 07/24/2025 | 137 | Certificate of Service Re: Order Approving Subchapter V Trustees Second Interim Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of December 1, 2024 through June 27, 2025. Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[136]). (DiSanto, Kathleen) | 
| 07/22/2025 | 136 | Order Granting Application For Compensation (Related Doc # [134]). Fees awarded to Kathleen L DiSanto in the amount of $1855.00, expenses awarded: $104.88 Service Instructions: Kathleen DiSanto 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) | 
| 06/27/2025 | 135 | Notice of Second Interim Application for Compensation and Reimbursement of Expenses and Opportunity to Object and Request for Hearing Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[134]). (DiSanto, Kathleen) | 
| 06/27/2025 | 134 | Second Application for Compensation and Reimbursement of Expenses Incurred for Kathleen L DiSanto, Trustee Chapter 11, Fee: $1,855.00, Expenses: $104.88, for the period of to. For the period: December 1, 2024 through June 27, 2025 Filed by Attorney Kathleen L DiSanto | 
| 06/25/2025 | 133 | Proof of Service of Order Approving Application for Compensation by Attorney for Chapter 11 Debtor. Filed by Buddy D Ford on behalf of Debtor Compact Brick Pavers Inc. (related document(s)[132]). (Attachments: # (1) List of 20 Largest Unsecured Creditors) (Ford, Buddy) | 
| 06/24/2025 | 132 | Order Granting Application For Compensation (Related Doc # [127]). Fees awarded to Buddy D Ford in the amount of $29350.00, expenses awarded: $3378.55 Service Instructions: Buddy Ford 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) | 
| 06/20/2025 | 131 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Jonathan A Semach on behalf of Debtor Compact Brick Pavers Inc.. (Semach, Jonathan) | 
| 06/20/2025 | 130 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Jonathan A Semach on behalf of Debtor Compact Brick Pavers Inc.. (Semach, Jonathan) | 
| 06/18/2025 | 129 | Notice of Effective Date of Plan Filed by Jonathan A Semach on behalf of Debtor Compact Brick Pavers Inc.. (Semach, Jonathan) |