Case number: 8:26-bk-00147 - Hyde Environmental LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Hyde Environmental LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Roberta A. Colton

  • Filed

    01/08/2026

  • Last Filing

    04/25/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:26-bk-00147-RCT

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


Date filed:  01/08/2026
341 meeting:  02/04/2026
Deadline for filing claims:  03/19/2026

Debtor

Hyde Environmental LLC

12459 Fort King Rd
Dade City, FL 33525
PASCO-FL
Tax ID / EIN: 81-2655694

represented by
Perry Gruman

3400 West Kennedy Boulevard
Tampa, FL 33609
813-870-1614
Email: ross@grumanlaw.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
04/24/2026115BNC Certificate of Mailing - Order (related document(s) (Related Doc [111])). Notice Date 04/24/2026. (Admin.)
04/23/2026114Certificate of Service Re: Order Granting Wells Fargo Equipment Finance, Inc.s Verified Motion for Relief from the Automatic Stay. Filed by Stephanie C Lieb on behalf of Creditor Wells Fargo Equipment Finance, Inc. (related document(s)[113]). (Lieb, Stephanie)
04/23/2026113Order Granting Verified Motion For Relief From Stay Filed by Wells Fargo Equipment Finance, Inc. (Related Doc # [100]) Service Instructions: Stephanie Lieb 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. (Montero, Juan)
04/22/2026112Amended Motion for Prospective Relief from Stay. (Verify Fee) Re: Stump Chippers. Contains negative notice. Filed by Betsy C Cox on behalf of Creditor John Deere Construction & Forestry Company, d/b/a John Deere Financial (Attachments: # (1) Exhibit A # (2) Exhibit B)
04/22/2026111Order Denying Motion For Relief From Stay filed by John Deere Construction & Forestry Company, d/b/a John Deere Financial (Related Doc # [110]) Service Instructions: Clerks Office to serve. (Celli, Lidia)
04/20/2026110Motion for Prospective Relief from Stay. (Verify Fee) Re: Stump Chippers. Contains negative notice. Filed by Betsy C Cox on behalf of Creditor John Deere Construction & Forestry Company, d/b/a John Deere Financial (Attachments: # (1) Exhibit A # (2) Exhibit B)
04/17/2026The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 4/17/2026. Debtor appeared. (Cameron, Nicole)
04/08/2026109Motion for Relief from Stay. (Verify Fee) Re: tractor trailer. Contains negative notice. Filed by Kristina E Feher on behalf of Creditor Long Group and Properties LLC
04/07/2026108Application for Compensation for Perry Gruman, Debtor's Attorney, Fee: $28,327.50, Expenses: $1,901.92, for the period of 1/8/2026 to 3/18/2026. For the period: from 1/8/26 to 3/18/26 Contains negative notice. Filed by Attorney Perry Gruman. (Attachments: # (1) Mailing Matrix) (Gruman, Perry)
04/07/2026107Notice of Appearance and Request for Notice Filed by Betsy C Cox on behalf of Creditor John Deere Construction & Forestry Company, d/b/a John Deere Financial. (Cox, Betsy)