Case number: 8:25-bk-01168 - EGV Holdings, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    EGV Holdings, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    02/26/2025

  • Last Filing

    01/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, MotDismissPend



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:25-bk-01168-RCT

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


Date filed:  02/26/2025
341 meeting:  03/25/2025
Deadline for filing claims:  05/07/2025

Debtor

EGV Holdings, LLC

1560 Gulf Blvd., #803
Clearwater Beach, FL 33767
PINELLAS-FL
Tax ID / EIN: 32-0439638
dba
EG Vodka


represented by
Amy Denton Mayer

Berger Singerman LLP
101 E. Kennedy Blvd.
Suite 1165
Tampa, FL 33602
813-498-3400
Fax : 813-527-3705
Email: amayer@bergersingerman.com

Stichter, Riedel, Blain & Prosser, P.A.

110 Madison Street-Ste 200
Tampa, FL 33602
TERMINATED: 09/17/2025

Nicolette C Vilmos

Berger Singerman LLP
111 N. Magnolia Avenue
Suite 1450
Orlando, FL 32801
407-743-7900
Email: nvilmos@bergersingerman.com

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

Latest Dockets

Date Filed#Docket Text
01/13/2026205Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $7,000.00. 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 11 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $4,436,718.54, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $4,436,718.54. Filed by Trustee Kathleen L DiSanto. (DiSanto, Kathleen)
12/31/2025204Notice of Effective Date of Plan and Certification of Substantial Consummation Filed by Amy Denton Mayer on behalf of Debtor EGV Holdings, LLC. (Mayer, Amy)
12/17/2025203Certificate of Service Re: Order Approving Subchapter V Trustee's Final Application for Compensation for Services Rendered for the Period of July 1, 2025 through November 18, 2025. Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[202]). (DiSanto, Kathleen)
12/17/2025202Order Granting Application For Compensation (Related Doc # [198]). Fees awarded to Kathleen L DiSanto in the amount of $4445.00, expenses awarded: $57.25 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. (Pierce, Brenton)
12/08/2025201Certificate of Service Re: Order Approving Final Pre- Confirmation Application of Berger Singerman LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtor, for the Period from August 4, 2025 through October 20, 2025. Filed by Amy Denton Mayer on behalf of Debtor EGV Holdings, LLC (related document(s)[200]). (Mayer, Amy)
12/08/2025A properly docketed and related Proof or Certificate of Service for Order 200 is not indicated on the docket. Amy Mayer 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)
12/02/2025200Order Granting Application For Compensation (Related Doc # [195]). Fees awarded to Amy Denton Mayer in the amount of $138497.50, expenses awarded: $1829.65 Service Instructions: Amy Mayer 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. (Celli, Lidia)
11/19/2025199Notice of Final Application for Compensation and Opportunity to Object and Request Hearing Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[198]). (DiSanto, Kathleen)
11/19/2025198Final Application for Compensation for Kathleen L DiSanto, Trustee Chapter 11, Fee: $4,445.00, Expenses: $57.25, for the period of to. For the period: July 1, 2025 through November 18, 2025 Filed by Attorney Kathleen L DiSanto
11/18/2025Service completed via CM/ECF electronic notification. Filed by Amy Denton Mayer on behalf of Debtor EGV Holdings, LLC (related document(s)[197]). (Mayer, Amy)