Case number: 8:25-bk-02536 - F1 Motor Transport LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    F1 Motor Transport LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    04/22/2025

  • Last Filing

    05/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DsclsDue, PlnDue, DISMISSED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:25-bk-02536-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  04/22/2025
Debtor dismissed:  05/23/2025
341 meeting:  05/21/2025
Deadline for filing claims:  07/01/2025

Debtor

F1 Motor Transport LLC

19243 Early Violet Dr
Tampa, FL 33647
HILLSBOROUGH-FL
000-000-0000
Tax ID / EIN: 83-2155004

represented by
F1 Motor Transport LLC

PRO SE



U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Nicole Peair

Timberlake Annex
501 E Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Nicole.W.Peair@USdoj.gov

Latest Dockets

Date Filed#Docket Text
05/25/202522BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 21)). Notice Date 05/25/2025. (Admin.) (Entered: 05/26/2025)
05/23/202521
Order Dismissing Case .
(related document(s)10). Service Instructions: Clerks Office to serve. (Deborah K.) (Entered: 05/23/2025)
05/20/202520
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
APPEARANCES via zoom: Tyler Hayden, Nicole Peair, no other appearances
RULING:
Expedited Motion to Dismiss Case., or in the alternative Motion to Convert Case to Chapter 7 (Verify Fee). Filing Fee Not Paid or Not Required. Filed by U.S. Trustee United States Trustee - TPA. (Peair, Nicole) Doc #10
...Granted (no debts were discharged; Court retains jurisdiction to enforce compliance with reporting requirement, U.S. Trustee fee requirement) - Order by Peair...
. 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
. (Bill) (Entered: 05/20/2025)
05/08/202519Notice of Appearance and Request for Notice on Behalf of the Creditor Filed by Tyler A Hayden on behalf of Creditor DKC Lending LLC. (Hayden, Tyler)Modified on 5/20/2025 (TJC). (Entered: 05/08/2025)
04/30/202518BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 16)). Notice Date 04/30/2025. (Admin.) (Entered: 05/01/2025)
04/29/202517Notice of Appearance and Request for Notice Filed by Alexandra R Kalman on behalf of Creditor SG Alternative Title Trust 2021-WL1 - Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as Owner Trustee of SG Alternative Title Trust 2021-WL1. (Kalman, Alexandra) (Entered: 04/29/2025)
04/28/202516Notice of Hearing on Expedited Motion to Dismiss Case., or in the alternative Motion to Convert Case to Chapter 7 (related document(s)10).
Hearing scheduled for 5/20/2025 at 02:30 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue
. (Cathy P.) (Entered: 04/28/2025)
04/27/202515BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 9)). Notice Date 04/27/2025. (Admin.) (Entered: 04/28/2025)
04/25/202514BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 7)). Notice Date 04/25/2025. (Admin.) (Entered: 04/26/2025)
04/25/202513BNC Certificate of Mailing - Order (related document(s) (Related Doc # 6)). Notice Date 04/25/2025. (Admin.) (Entered: 04/26/2025)