Hyde Environmental LLC
7
Roberta A. Colton
01/08/2026
04/25/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset |
|
Debtor Hyde Environmental LLC
12459 Fort King Rd Dade City, FL 33525 PASCO-FL Tax ID / EIN: 81-2655694 |
represented by |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/24/2026 | 115 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [111])). Notice Date 04/24/2026. (Admin.) |
| 04/23/2026 | 114 | Certificate 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) |
| 04/23/2026 | 113 | Order 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) |
| 04/22/2026 | 112 | Amended 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) |
| 04/22/2026 | 111 | Order 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) |
| 04/20/2026 | 110 | 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) |
| 04/17/2026 | The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 4/17/2026. Debtor appeared. (Cameron, Nicole) | |
| 04/08/2026 | 109 | Motion 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 |
| 04/07/2026 | 108 | Application 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) |
| 04/07/2026 | 107 | Notice 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) |