Case number: 8:24-bk-05249 - Pheonix Enterprises Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Pheonix Enterprises Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Roberta A. Colton

  • Filed

    09/04/2024

  • Last Filing

    04/15/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-05249-RCT

Assigned to: Judge Roberta A. Colton
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  09/04/2024
Date converted:  03/06/2025
341 meeting:  04/08/2025
Deadline for filing claims:  11/13/2024

Debtor

Pheonix Enterprises Inc.

3225 South MacDill Ave.
#129-346
Tampa, FL 33629
HILLSBOROUGH-FL
Tax ID / EIN: 88-2493785
dba
Flirt Aesthetics


represented by
Samantha L Dammer

Bleakley Bavol Denman & Grace
15316 North Florida Avenue
Tampa, FL 33613
(813) 221-3759
Fax : (813) 221-3198
Email: sdammer@bbdglaw.com

Trustee

Kathleen L DiSanto

Bush Ross, P.A.
PO Box 3913
Tampa, FL 33601-3913
813-224-9255
TERMINATED: 03/11/2025

represented by
Kathleen L DiSanto

PRO SE

Kathleen L DiSanto

Bush Ross, P.A.
PO Box 3913
Tampa, FL 33601-3913
813-224-9255
Email: disanto.trustee@bushross.com

Trustee

Angela Welch

12191 W. Linebaugh Ave. #401
Tampa, FL 33626
813-814-0836

 
 
U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Teresa Marie Dorr

Office of the United States Trustee
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: teresa.dorr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/15/202563Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/15/2025). Filed by Trustee Angela Welch (related document(s)). (Welch, Angela)
04/15/2025Chapter 7 Trustee's Report of No Distribution: I, Angela Welch, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 7 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. Filed by Trustee Angela Welch. (Welch, Angela)
04/15/2025The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 4/8/2025. (Welch, Angela)
04/03/202562Certificate of Service Re: Order Granting Application For Compensation (Related Doc # [53]). Fees awarded to Samantha L Dammer in the amount of $8007.00, expenses awarded: $0.00. Filed by Samantha L Dammer on behalf of Debtor Pheonix Enterprises Inc. (related document(s)[61]). (Dammer, Samantha)
04/03/202561Order Granting Application For Compensation (Related Doc # [53]). Fees awarded to Samantha L Dammer in the amount of $8007.00, expenses awarded: $0.00 Service Instructions: Samantha Dammer 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. (Montero, Juan)
03/11/202560Certificate of Service Re: Order and Notice Converting Case to Chapter 7. Filed by Samantha L Dammer on behalf of Debtor Pheonix Enterprises Inc. (related document(s)59). (Dammer, Samantha) (Entered: 03/11/2025)
03/11/202559
Order and Notice Converting Case to Chapter 7. Trustee Kathleen L DiSanto is discharged from any further duties and is terminated from the case. Trustee Angela Welch added to the case.
Fee Due: No.
Deficient Documents Due: No.
(related document(s) 49 , 54). Section 341(a) meeting to be held on 4/8/2025 at 09:00 AM. Zoom - Welch: Meeting ID 242 317 3198, Passcode 1261749932, Phone 813-586-4513. Service Instructions: Samantha Dammer 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. (Dello Iacono, Ann) (Entered: 03/11/2025)
03/11/202558Certificate of Service Re: Order Approving Subchapter V Trustees Application for Compensation for Services Rendered for the Period of September 4, 2024 through January 31, 2025. Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)56). (DiSanto, Kathleen) (Entered: 03/11/2025)
03/10/202557Application for Payment of Administrative Expenses Amount Requested: $24,734.72 Filed by Luis Martinez-Monfort on behalf of Creditor JCRH, Ltd. (related document(s)51, 54). (Attachments: # 1 Exhibit Composite A # 2 Exhibit B) (Entered: 03/10/2025)
03/10/202556
Order Granting Application For Compensation (Related Doc # 41). Fees awarded to Kathleen L DiSanto in the amount of $2380.00, expenses awarded: $0.00
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. (Dello Iacono, Ann) (Entered: 03/10/2025)