Case number: 8:24-bk-07416 - Coastal Green Energy Solutions, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Coastal Green Energy Solutions, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    12/17/2024

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MotDismissPend, SmBus, Subchapter_V, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-07416-RCT

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


Date filed:  12/17/2024
341 meeting:  01/10/2025
Deadline for filing claims:  02/25/2025

Debtor

Coastal Green Energy Solutions, LLC

935 US 301 South
Tampa, FL 33619
HILLSBOROUGH-FL
Tax ID / EIN: 84-2063948

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

Trustee

Ruediger Mueller

Dr. Mueller Associates, Inc.
1112 Watson Court
Reunion, FL 34747-6784
678-863-0473

 
 
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
01/28/202527Notice of Hearing on Expedited Motion to Dismiss Case filed by United States Trustee (related document(s)25).
Hearing scheduled for 2/6/2025 at 11:15 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue
. (Penny) (Entered: 01/28/2025)
01/23/202526Notice of Change of Address of the Debtor Filed by Jonathan A Semach on behalf of Debtor Coastal Green Energy Solutions, LLC. (Attachments: # 1 Mailing Matrix) (Semach, Jonathan) (Entered: 01/23/2025)
01/23/202525Expedited Motion to Dismiss Case . Filed by U.S. Trustee United States Trustee - TPA. (Wilkes, J) (Entered: 01/23/2025)
01/16/202524Request for Notice Filed by Anthony F. Giuliano on behalf of Interested Party D.M.K.A. LLC d/b/a The Smarter Merchant. (Giuliano, Anthony) (Entered: 01/16/2025)
01/16/202523Proof of Service of of the Order Approving Application to Employ Attorney. Filed by Buddy D Ford on behalf of Debtor Coastal Green Energy Solutions, LLC (related document(s)22). (Ford, Buddy) (Entered: 01/16/2025)
01/15/202522
Order Approving Application to Employ/Retain (Related Doc # 4).
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. (Brenton) (Entered: 01/15/2025)
01/10/2025The United States Trustee states that the initial meeting of creditors was held and concluded on
January 10, 2025
. Filed by U.S. Trustee United States Trustee - TPA. (Wilkes, J) (Entered: 01/10/2025)
01/08/202521Proof of Service of the First Interim Order Granting Debtors Motion to Use Cash Collateral and Providing Adequate Protection. Filed by Buddy D Ford on behalf of Debtor Coastal Green Energy Solutions, LLC (related document(s)20). (Attachments: # 1 Mailing Matrix) (Ford, Buddy) (Entered: 01/08/2025)
01/03/202520
First Interim Order Granting Debtor's Emergency Motion to Use Cash Collateral and Providing Adequate Protection
(related document(s)9).
Hearing scheduled for 2/20/2025 at 10:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue
. 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. (Brenton) (Entered: 01/03/2025)
12/27/202419Notice of Appearance and Request for Notice Filed by John R Yant on behalf of Creditor Kapitus Servicing, Inc. as authorized servicing agent of Kapitus LLC. (Yant, John) (Entered: 12/27/2024)