Case number: 8:25-bk-06496 - Mark L. Obman, D.D.S., P.A. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Mark L. Obman, D.D.S., P.A.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    09/08/2025

  • Last Filing

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:25-bk-06496-RCT

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


Date filed:  09/08/2025
341 meeting:  10/02/2025
Deadline for filing claims:  11/17/2025

Debtor

Mark L. Obman, D.D.S., P.A.

2708 Park Drive
Clearwater, FL 33763
PINELLAS-FL
Tax ID / EIN: 59-3590355

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

Michael C Markham

400 N. Ashley Drive
Ste 3100
Tampa, FL 33602
727-480-5118

 
 
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
04/20/202697Small Business Monthly Operating Report for Filing Period March 2026 Filed by Buddy D Ford on behalf of Debtor Mark L. Obman, D.D.S., P.A.. (Ford, Buddy)
03/31/202696Notice of Final Application for Compensation and Reimbursement of Expenses and Opportunity to Object and Request a Hearing Filed by Buddy D Ford on behalf of Debtor Mark L. Obman, D.D.S., P.A. (related document(s)[95]). (Attachments: # (1) List of 20 Largest Unsecured Creditors) (Ford, Buddy)
03/31/202695Final Application for Compensation for Buddy D Ford, Debtor's Attorney, Fee: $30,975.00, Expenses: $2,952.55, for the period of to. For the period: 8/4/2025-3/26/2026 Contains negative notice. Filed by Attorney Buddy D Ford (Attachments: # (1) Invoice # (2) Activities)
03/27/202693Notice of First Application for Interim Compensation of Subchapter V Trustee Filed by Michael C Markham on behalf of Trustee Michael C Markham (related document(s)[92]). (Markham, Michael)
03/27/202692First Application for Interim Compensation of Subchapter V Trustee for Michael C Markham, Other Professional, Fee: $2,702.00, Expenses: $0.00, for the period of to. For the period: September 8, 2025, through February 28, 2026 Contains negative notice. Filed by Attorney Michael C Markham
03/26/202694Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jonathan Semach; Teresa Dorr WITNESSES: EVIDENCE: RULING: Post Confirmation Status Conference - CON'T DATE TO BE DETERMINED; COURT TO NOTICE (CHAMBERS TO PREPARE NOTICE FOR MAY 2027 DATE) 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)
03/23/202691Small Business Monthly Operating Report for Filing Period February 2026 Filed by Jonathan A Semach on behalf of Debtor Mark L. Obman, D.D.S., P.A.. (Semach, Jonathan)
03/12/202690Notice of Effective Date Filed by Jonathan A Semach on behalf of Debtor Mark L. Obman, D.D.S., P.A.. (Semach, Jonathan)
03/03/202689Notice of Appearance and Request for Notice Filed by Jay B Verona on behalf of Creditor Truist Bank. (Verona, Jay)
02/27/202688Proof of Service Re: Order Confirming Debtors Plan Of Reorganization Pursuant To 11 U.S.C. § 1191(B). Filed by Buddy D Ford on behalf of Debtor Mark L. Obman, D.D.S., P.A. (related document(s)[87]). (Ford, Buddy)