Case number: 8:24-bk-06501 - Peachy Athletic, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Peachy Athletic, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    11/01/2024

  • Last Filing

    07/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-06501-RCT

Assigned to: Judge Roberta A. Colton
Chapter 11
Voluntary
Asset


Date filed:  11/01/2024
341 meeting:  12/06/2024
Deadline for filing claims:  01/10/2025

Debtor

Peachy Athletic, LLC

4029 Palma Ceia Cir
Winter Haven, Fl 33884
POLK-FL
Tax ID / EIN: 88-1624853

represented by
Scott A. Stichter

Stichter, Riedel, Blain & Postler, P.A.
110 E. Madison Street, Suite 200
Tampa, FL 33602-4700
813-229-0144
Fax : 813-229-1811
Email: sstichter.ecf@srbp.com

Trustee

Kathleen L DiSanto

Bush Ross, P.A.
PO Box 3913
Tampa, FL 33601-3913
813-224-9255

 
 
U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
J Steven Wilkes

Office of United States Trustee
501 East Polk Street
Tampa, FL 33602
(813) 228-2000
Fax : (813) 228-2303
Email: steven.wilkes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/22/2025118Small Business Monthly Operating Report for Filing Period June 2025 Filed by Scott A. Stichter on behalf of Debtor Peachy Athletic, LLC. (Stichter, Scott)
07/18/2025117Notice of Second Interim Application for Compensation and Reimbursement of Expenses Incurred and Opportunity to Object and Request for Hearing Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[116]). (DiSanto, Kathleen)
07/18/2025116Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred for Kathleen L DiSanto, Trustee Chapter 11, Fee: $1,470.00, Expenses: $35.19, for the period of to. For the period: March 12, 2025 to July 17, 2025 Filed by Attorney Kathleen L DiSanto
07/17/2025115Hearing Proceeding Memo: Hearing Held - APPEARANCES: Theresa Dorr, Scott Stichter, Kathleen DiSanto WITNESSES: EVIDENCE: RULING: Post Confirmation Status Conference - CONCLUDED; NO FURTHER ACTION 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)
07/16/2025114Notice of Final Fee Application and Opportunity to Object and Request a Hearing Filed by Scott A. Stichter on behalf of Debtor Peachy Athletic, LLC (related document(s)[113]). (Stichter, Scott)
07/16/2025113Final Application for Compensation for Stichter, Riedel, Blain & Postler, P.A., Debtor's Attorney, Fee: $5,628.00, Expenses: $76.34, for the period of 5/1/2025 to 7/3/2025. For the period: May 1, 2025 through July 3, 2025 Filed by Attorney Stichter, Riedel, Blain & Postler, P.A.
07/07/2025112Notice of Effective Date of Plan Filed by Scott A. Stichter on behalf of Debtor Peachy Athletic, LLC. (Stichter, Scott)
06/26/2025111Small Business Monthly Operating Report for Filing Period May 2025 Filed by Scott A. Stichter on behalf of Debtor Peachy Athletic, LLC. (Stichter, Scott)
06/24/2025Reassignment of Lead Attorney. Attorney Teresa Marie Dorr of The Office of the United States Trustee is substituted for Attorney J. Steven Wilkes of The Office of the United States Trustee.
06/20/2025110Certificate of Service Re: Order Confirming Debtor's Amended Plan of Reorganization for Small Business Under Chapter 11. Filed by Scott A. Stichter on behalf of Debtor Peachy Athletic, LLC (related document(s)[109]). (Stichter, Scott)