PAVO FRESH, LLC
11
Luis Ernesto Rivera II
02/23/2026
03/09/2026
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Bankruptcy Judge Luis Ernesto Rivera II Chapter 11 Voluntary Asset |
|
Debtor PAVO FRESH, LLC
1404 E 137th Ave. Apt. A Tampa, FL 33613 HILLSBOROUGH-FL Tax ID / EIN: 84-3568839 |
represented by |
PAVO FRESH, LLC
PRO SE |
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 |
Scott E Bomkamp
DOJ-Ust United States Trustee 400 W. Washington St. Ste 1100 Orlando, FL 32801 407-648-6069 Email: scott.e.bomkamp@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/08/2026 | 10 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 9)). Notice Date 03/08/2026. (Admin.) (Entered: 03/09/2026) |
| 03/06/2026 | 9 | Order Prescribing Procedures in Chapter 11 Subchapter V Case, Setting Deadline for Filing Plan, and Setting Status Conference . Hearing scheduled for 4/1/2026 at 10:00 AM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue . Service Instructions: Clerks Office to serve. (Lidia) (Entered: 03/06/2026) |
| 02/28/2026 | 8 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 3)). Notice Date 02/28/2026. (Admin.) (Entered: 03/01/2026) |
| 02/28/2026 | 7 | BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 4)). Notice Date 02/28/2026. (Admin.) (Entered: 03/01/2026) |
| 02/28/2026 | 6 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 5)). Notice Date 02/28/2026. (Admin.) (Entered: 03/01/2026) |
| 02/26/2026 | 5 | Notice of Bankruptcy Case . Section 341(a) meeting to be held on 3/27/2026 at 10:00 AM. U.S. Trustee (Ft. Myers) will hold the meeting telephonically. Call in Number: 888-330-1716. Passcode: 7420722#. Proofs of Claims due by 5/4/2026. (Ryan S.) (Entered: 02/26/2026) |
| 02/26/2026 | 4 | Notice of Deficient Filing. Missing Summary of Assets, Schedules A/B and D-H, Statement of Financial Affairs, Filing Fee, Case Management Summary, Corporate Ownership Statement, Creditors Matrix, Authorization Certificate to File Case, and Small Business Balance Sheet . (Juan) (Entered: 02/26/2026) |
| 02/26/2026 | 3 | Order of Impending Dismissal Corporate Debtor shall retain counsel or the case may be dismissed (related document(s)1). Service Instructions: Clerks Office to serve. (Juan) (Entered: 02/26/2026) |
| 02/25/2026 | 2 | Notice of Appointment of Chapter 11, Subchapter V Trustee . Michael C Markham added to the case. Meeting of Creditors scheduled for March 27, 2026 at 10:00 a.m. telephonically via US Trustee - Tampa/Ft. Myers. Filed by U.S. Trustee United States Trustee - TPA. (Attachments: # 1 Exhibit A: Statement of Michael C. Markham) (Bomkamp, Scott) (Entered: 02/25/2026) |
| 02/24/2026 | Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 02/24/2026) |