JMSLP, Inc.
11
Catherine Peek McEwen
06/13/2025
03/03/2026
Yes
v
| Subchapter_V, SmBus, CONFIRMED_1191(b) |
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset |
|
Debtor JMSLP, Inc.
11653 Belle Haven Drive New Port Richey, FL 34654 PASCO-FL Tax ID / EIN: 26-0543489 dba The Stadium |
represented by |
James Bradley Eising, II
Berger Singerman LLP 101 E. Kennedy Blvd Ste 1165 Tampa, FL 33602 813-498-3400 Email: jeising@bergersingerman.com Edward J. Peterson, III
Berger Singerman LLP 101 East Kennedy Blvd Suite 1165 Tampa, FL 33602 813-498-3400 Fax : 813-527-3705 Email: epeterson@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 |
Nicole Peair
Timberlake Annex 501 E Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Nicole.W.Peair@USdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/03/2026 | 80 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: APPEARANCES via zoom: James Eising, Nicole Peair RULING: (SubV) Post Confirmation Status Conference - 1191(b) ...Continued in open court to 12/10/2026 at 2:00 p.m. - no further notice will be given... For remote attendance at hearings by video or telephone via Zoom, parties are directed to review Judge McEwen's Procedures Governing Court Appearances (available at https://www.flmb.uscourts.gov/judges/tampa/mcewen/Judge_McEwen_Hearing_Procedures.pdf ) for her policies and procedures... 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) |
| 02/24/2026 | 79 | Certificate of Service Re: Order Approving Final Application Of Berger Singerman LLP For Compensation For Services Rendered And Reimbursement Of Expenses As Counsel To The Debtor, For The Period From September 1, 2025 Through October 9, 2025. Filed by Edward J. Peterson III on behalf of Debtor JMSLP, Inc. (related document(s)[77]). (Peterson, Edward) |
| 02/23/2026 | 78 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Edward J. Peterson III on behalf of Debtor JMSLP, Inc.. (Peterson, Edward) |
| 02/20/2026 | 77 | Order Granting Application For Compensation (Related Doc # [69]). Fees awarded to Edward J. Peterson in the amount of $8835.00, expenses awarded: $500.93 Service Instructions: Edward Peterson 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. (Kerkes, Deborah) |
| 02/15/2026 | 76 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [75])). Notice Date 02/15/2026. (Admin.) |
| 02/13/2026 | 75 | Notice Rescheduling Hearing on Post Confirmation Status Conference (related document(s)[62]). Hearing scheduled for 3/3/2026 at 01:30 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Merritt, Anel) |
| 12/18/2025 | 74 | Certificate of Service Re: Order Approving Subchapter V Trustee's Final Application for Compensation for Services Rendered and Reimbursement for Expenses for the Period of September 1, 2025 through November 19, 2025. Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[73]). (DiSanto, Kathleen) |
| 12/18/2025 | 73 | Order Granting Application For Compensation (Related Doc # [66]). Fees awarded to Kathleen L DiSanto in the amount of $1330.00, expenses awarded: $91.76 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. (Kerkes, Deborah) |
| 12/02/2025 | 72 | Small Business Monthly Operating Report for Filing Period October 2025 (AMENDED) Filed by Edward J. Peterson III on behalf of Debtor JMSLP, Inc.. (Peterson, Edward) |
| 11/24/2025 | 71 | Notice of Occurrence of Effective Date of the Debtor's Amended Plan of Reorganization for Small Business Under Chapter 11 Filed by Edward J. Peterson III on behalf of Debtor JMSLP, Inc. (related document(s)[46]). (Peterson, Edward) |