Ramco Mulch Solutions, LLC
7
Caryl E. Delano
01/12/2026
03/05/2026
Yes
v
Assigned to: Caryl E. Delano Chapter 7 Voluntary Asset |
|
Debtor Ramco Mulch Solutions, LLC
15203 29th Lane East Parrish, FL 34219 SARASOTA-FL Tax ID / EIN: 81-2703958 |
represented by |
James D. Jackman
James D. Jackman PA 5008 Manatee Ave W Ste A Bradenton, FL 34209-3862 941-747-9191 Fax : 941-747-1221 Email: jackmanesq@aol.com |
Trustee Christine L Herendeen
Post Office Box 152348 Tampa, FL 33684 813-438-3833 |
| |
U.S. Trustee United States Trustee - TPA7/13
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/05/2026 | 11 | Report and Notice of Intention to Sell Property of the Estate. Property description: 2020 Ford F250 VIN 1FT8W2BT9LEC59730. Contains negative notice. Filed by Trustee Christine L Herendeen. (Herendeen, Christine) (Entered: 03/05/2026) |
| 03/02/2026 | 10 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/2/2026). Filed by Trustee Christine L Herendeen (related document(s)). (Herendeen, Christine) (Entered: 03/02/2026) |
| 02/19/2026 | 9 | BNC Certificate of Mailing. (related document(s) (Related Doc # 8)). Notice Date 02/19/2026. (Admin.) (Entered: 02/20/2026) |
| 02/13/2026 | 8 | Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest. Proofs of Claims due by 05/18/2026. (ADIclerk) (Entered: 02/13/2026) |
| 02/13/2026 | The Trustee hereby gives notice of recovery of assets in the instant bankruptcy case. The Trustee respectfully requests that the Clerk of the Bankruptcy Court set a claims bar date and give notice of need to file proofs of claims to all creditors and parties in interest.. (Herendeen, Christine) (Entered: 02/13/2026) | |
| 02/11/2026 | The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 2/11/2026 . Debtor appeared. (Herendeen, Christine) (Entered: 02/11/2026) | |
| 02/10/2026 | Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)( 8:26-bk-00186-CED) [misc,schaja] ( 34.00). Receipt Number A83052911, Amount Paid $ 34.00 (U.S. Treasury) (Entered: 02/10/2026) | |
| 02/10/2026 | 7 | Amendment to 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. and Summary of Schedules (Fee Paid.) Filed by James D. Jackman on behalf of Debtor Ramco Mulch Solutions, LLC. (Jackman, James) (Entered: 02/10/2026) |
| 01/16/2026 | 6 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 4)). Notice Date 01/16/2026. (Admin.) (Entered: 01/17/2026) |
| 01/15/2026 | 5 | Notice of Appearance and Request for Notice Filed by Shannon M. Puopolo on behalf of Creditor Forestry Resources LLC. (Puopolo, Shannon) (Entered: 01/15/2026) |