Premium Crane, LLC
11
Roberta A. Colton
11/27/2024
09/05/2025
Yes
v
Subchapter_V, SmBus, ADV, DISMISSED |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Premium Crane, LLC
39873 U.S. 27, Suite #323 Davenport, FL 33837 POLK-FL Tax ID / EIN: 83-2027761 |
represented by |
Premium Crane, LLC
PRO SE Buddy D Ford
Ford & Semach, P.A. 9301 W Hillsborough Avenue Tampa, FL 33615 813-877-4669 Email: Buddy@TampaEsq.com TERMINATED: 07/03/2025 |
Trustee Kathleen L DiSanto
Bush Ross, P.A. PO Box 3913 Tampa, FL 33601-3913 813-224-9255 |
represented by |
Kathleen L DiSanto
Bush Ross, P.A. PO Box 3913 Tampa, FL 33601-3913 813-224-9255 Email: disanto.trustee@bushross.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
09/05/2025 | 176 | Notice of Final 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)[175]). (DiSanto, Kathleen) |
09/05/2025 | 175 | Final Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred for Kathleen L DiSanto, Trustee Chapter 11, Fee: $1,820.00, Expenses: $48.99, for the period of to. For the period: April 1, 2025 to August 31, 2025 Filed by Attorney Kathleen L DiSanto |
08/26/2025 | Change of Name submitted to the Court on August 21, 2025, by Attorney Deborah Winker who was formerly known as Deborah Turofsky. (Mason, Sara) | |
08/08/2025 | 174 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [173])). Notice Date 08/08/2025. (Admin.) |
08/06/2025 | 173 | Order Dismissing Case For Failure of Debtor to Retain New Counsel. (related document(s)159). Service Instructions: Clerks Office to serve. (Lidia) (Entered: 08/06/2025) |
08/06/2025 | 172 | Proof of Service of the Fifth Interim Order Granting Debtors Motion to Use Cash Collateral and Providing Adequate Protection. Filed by Buddy D Ford on behalf of Debtor Premium Crane, LLC (related document(s)162). (Attachments: # 1 Mailing Matrix) (Ford, Buddy) (Entered: 08/06/2025) |
08/04/2025 | 171 | Notice of Preliminary Hearing on De Lage Landen Financial Services, Inc.'s Expedited Motion to Compel Debtor's Compliance with Order Granting Relief from Stay Filed by George Leo Zinkler III on behalf of Creditor De Lage Landen Financial Services, Inc. (related document(s)166). Hearing scheduled for 8/7/2025 at 10:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue . (Zinkler, George) (Entered: 08/04/2025) |
08/04/2025 | 170 | Notice of Preliminary Hearing on Midland States Bank's Expedited Motion to Compel Debtor's Compliance with Order Granting Relief from Stay Filed by George Leo Zinkler III on behalf of Creditor Midland States Bank (related document(s)164). Hearing scheduled for 8/7/2025 at 10:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue . (Zinkler, George) (Entered: 08/04/2025) |
08/04/2025 | 169 | Proof of Service of the Fourth Interim Order Granting Debtors Motion to Use Cash Collateral and Providing Adequate Protection. Filed by Buddy D Ford on behalf of Debtor Premium Crane, LLC (related document(s)163). (Attachments: # 1 Mailing Matrix) (Ford, Buddy) (Entered: 08/04/2025) |
08/04/2025 | A properly docketed and related Proof or Certificate of Service for Order 163 is not indicated on the docket. Buddy Ford is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) |