Larco Pools, LLC
11
Catherine Peek McEwen
08/14/2025
03/04/2026
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset |
|
Debtor Larco Pools, LLC
1670 Country Lane Dunedin, FL 34698 PINELLAS-FL Tax ID / EIN: 87-1522620 |
represented by |
Buddy D Ford
Ford & Semach, P.A. 9301 W Hillsborough Avenue Tampa, FL 33615 813-877-4669 Email: Buddy@TampaEsq.com Jonathan A Semach
Ford & Semach, P.A. 9301 W. Hillsborough Avenue Tampa, FL 33615 813-877-4669 Email: jonathan@tampaesq.com |
Trustee Amy Denton Mayer
101 E. Kennedy Blvd. Suite 1165 Tampa, FL 33602 813-498-3400 |
| |
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 |
|---|---|---|
| 03/04/2026 | 70 | Small Business Monthly Operating Report for Filing Period January 2026 Filed by Jonathan A Semach on behalf of Debtor Larco Pools, LLC. (Semach, Jonathan) |
| 02/20/2026 | 69 | Proof of Service of Order Approving Application to Employ Attorney. Filed by Buddy D Ford on behalf of Debtor Larco Pools, LLC (related document(s)[67]). (Ford, Buddy) |
| 02/19/2026 | 68 | Proof of Service of Order Approving Interim Application of Subchapter V Trustee for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of August 15, 2025, through November 30, 2025. Filed by Trustee Amy Denton Mayer (related document(s)[66]). (Mayer, Amy) |
| 02/19/2026 | 67 | Order Approving Application to Employ/Retain Fuddy Ford and Ford & Semach, P.A. as Counsel for Debtor (Related Doc # [5]). 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. (Scanlon, Ryan) |
| 02/18/2026 | 66 | Order Granting Application For Interim Compensation (Related Doc # [39]). Fees awarded to Amy Denton Mayer in the amount of $2275.00, expenses awarded: $50.10 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. (Pierce, Brenton) |
| 02/11/2026 | 65 | Certificate of Service Re: Amended Declaration Under Penalty of Perjury for Non-Individual Debtors, Amended Summary of Assets and Liabilities for Non-Individuals and Amended Schedule E/F Filed by Jonathan A Semach on behalf of Debtor Larco Pools, LLC (related document(s)[64]). (Attachments: # (1) Mailing Matrix) (Semach, Jonathan) |
| 02/11/2026 | 64 | Amended Schedule E/F, Includes addition or deletion of creditors, or executory contract entity/leaseholders, or co-debtors to Schedules or Change in the Amount or Classification of Debts. Amended Declaration Under Penalty of Perjury for Non-Individual Debtors, Amended Summary of Assets and Liabilities for Non-Individuals (Verify Fee) Filed by Jonathan A Semach on behalf of Debtor Larco Pools, LLC (related document(s)[1]). (Semach, Jonathan) |
| 02/05/2026 | 63 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: APPEARANCES via zoom: Jonathan Semach, Angelina Lim, Amy Mayer, Nicole Noel APPEARANCES in person: Percy King, Sonia Buti, Rebecca Stacey RULING: 1. (SubV) Confirmation of Chapter 11 Small Business Subchapter V Plan (Liquidating) Doc # 33 ...Continued in open court to 3/24/2026 at 1:30 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. 2. Consolidated Objection to Confirmation of Chapter 11 Plan by Creditor Gavin McBean Filed by Percy A King on behalf of Creditor Gavin McBean (related document(s)33). (King, Percy) Doc #41... - Response to Consolidated Objection of Gavin McBean to Confirmation of Debtor's Proposed Chapter 11 Plan of Liquidation Filed by Jonathan A Semach on behalf of Debtor Larco Pools, LLC (related document(s)41). (Semach, Jonathan) Doc #46 3. Motion for Cramdown Filed by Jonathan A Semach on behalf of Debtor Larco Pools, LLC (related document(s)33). (Attachments: # 1 Mailing Matrix) Doc #44 4. Status Conference re: bank statements ...Continued in open court to 3/24/2026 at 1:30 p.m. - no further notice will be given... NOTE: [pending matters] - Application to Employ Ford & Semach, P.A. as Counsel for Debtor Contains negative notice. Filed by Buddy D Ford on behalf of Debtor Larco Pools, LLC (Attachments: # 1 Affidavit in Support of Application to Employ) Doc #5 [filed 8/14/2025 - order not submitted] ...Order to be submitted by Semach... - Interim Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of August 15, 2025 Through November 30, 2025 for Amy Denton Mayer, Trustee Chapter 11, Fee: $2,275.00, Expenses: $50.10, for the period of 8/15/2025 to 11/30/2025. For the period: August 15, 2025 through November 30, 2025 Contains negative notice. Filed by Trustee Amy Denton Mayer Doc #39 [filed 12/9/2025 with 21 days negative notice - order not submitted] ...Order to be submitted by Semach.... 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) |
| 02/03/2026 | 62 | Proof of Service of Order Scheduling Status Conference. Filed by Trustee Amy Denton Mayer (related document(s)[59]). (Mayer, Amy) |
| 02/03/2026 | A properly docketed and related Proof or Certificate of Service for Order 59 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) |