Florida Middle Bankruptcy Court

Case number: 8:19-bk-08638 - The Producers, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
The Producers, Inc.
Chapter
11
Judge
Catherine Peek McEwen
Filed
09/12/2019
Last Filing
04/10/2024
Asset
Yes
Vol
i
Docket Header

ADV, FeeDeferred, MotDismissPend, CONFIRMED, REOPENED, ORDER_FOR_RELIEF




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:19-bk-08638-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Previous chapter 7
Original chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/12/2019
Date converted:  03/01/2021
Date reopened:  09/07/2021
Plan confirmed:  05/13/2021
341 meeting:  04/01/2021
Deadline for filing claims:  05/10/2021

Debtor

The Producers, Inc.

c/o Sigmund Solares
3618 W Horatio St.
Tampa, FL 33609
PINELLAS-FL
Tax ID / EIN: 20-3903446

represented by
Steven M Berman

Shumaker, Loop & Kendrick, LLP
101 E. Kennedy Blvd., Suite 2800
Tampa, FL 33602
813-229-7600
Fax : 813-229-1660
Email: [email protected]
TERMINATED: 10/28/2021

Alberto F Gomez, Jr.

Johnson Pope Bokor Ruppel & Burns, LLP
400 North Ashley Drive
Suite 3100
Tampa, FL 33602
813-225-2500
Email: [email protected]

Petitioning Creditor

DNC Holdings, Inc.

3409 16th Street
Metairie, LA 70002

represented by
Ryan K French

Taylor Porter
450 Laurel Street, 8th floor (70801)
P.O. Box 2471
Baton Rouge, LA 70821
(225) 381-0262
Fax : 225-346-8049
Email: [email protected]

Adam M Gilbert

Underwood Murray, P.A.
100 North Tampa Street, Suite 2325
Tampa, FL 33602
813-540-8404
Email: [email protected]

Donald R Kirk

Carlton Fields, P.A.
PO Box 3239
4221 W. Boy Scout Blvd., #1000 (33602)
Tampa, FL 33601
813-229-4334
Fax : 813-229-4133
Email: [email protected]

Scott A Underwood

Underwood Murray, P.A.
100 North Tampa St, Suite 2325
Tampa, FL 33602
813-540-8402
Fax : 813-553-5345
Email: [email protected]

John R Yant

Carlton Fields Jorden Burt, P.A.
4221 West Boyscout Boulevard, Suite 1000
Post Office Box 3239 (33601)
Tampa, FL 33607
813-229-4925
Fax : 813-229-4133
Email: [email protected]

Petitioning Creditor

Vernon Decossas, President

4200 George Bean Parkway Suite 2502
Tampa, FL 33607

represented by
Adam M Gilbert

(See above for address)

Donald R Kirk

(See above for address)

Scott A Underwood

(See above for address)

John R Yant

(See above for address)

Trustee

Larry S. Hyman

PO Box 18625
Tampa, FL 33679
813-875-2701
TERMINATED: 03/01/2021

represented by
Larry S. Hyman

PRO SE

Brian R Anderson

Fox Rothschild LLP
300 North Greene Street, Suite 1400
Greensboro, NC 27401
336-378-5205
Fax : 336-378-5400
Email: [email protected]

Terence G Banich

(See above for address)

Robert F Elgidely

(See above for address)

Heather L Ries

(See above for address)

U.S. Trustee

United States Trustee - TPA7/13

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Nicole Peair

Timberlake Annex
501 E Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: [email protected]

J Steven Wilkes

Office of United States Trustee
501 East Polk Street
Tampa, FL 33602
(813) 228-2000
Fax : (813) 228-2303
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/10/2024904Docket Text
Notice of Change of Address of the Debtor (to add an "in care of" party) Filed by Alberto F Gomez Jr. on behalf of Debtor The Producers, Inc.. (Gomez, Alberto) (Entered: 04/10/2024)
02/22/2024903Docket Text
Notice of unavailability from April 1, 2024 through and including, April 14, 2024 Filed by Lynn Welter Sherman on behalf of Interested Parties Michael Gardner, Sigmund Solares. (Sherman, Lynn) (Entered: 02/22/2024)
02/14/2024902Docket Text
BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [900])). Notice Date 02/14/2024. (Admin.)
02/13/2024901Docket Text
Withdrawal of United States Trustee Expedited Motion to Dismiss or Convert Case Filed by U.S. Trustee United States Trustee - TPA7/13 (related document(s)[887]). (Peair, Nicole)
02/12/2024900Docket Text
Notice Rescheduling Hearing on Expedited Motion to Dismiss Case (related document(s)[887]). Hearing scheduled for 2/16/2024 at 01:30 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Merritt, Anel)
02/02/2024Docket Text
Reassignment of Lead Attorney. Attorney Nicole Peair of the Office of the U.S. Trustee is substituted for Attorney Nathan A. Wheatley of the Office of the U.S. Trustee.
01/30/2024899Docket Text
Financial Reports for the Period 02/26/2021 to 02/28/2021. Filed by Alberto F Gomez Jr. on behalf of Debtor The Producers, Inc.. (Gomez, Alberto)
01/26/2024898Docket Text
BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [888])). Notice Date 01/26/2024. (Admin.)
01/25/2024897Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Alberto F Gomez Jr. on behalf of Debtor The Producers, Inc.. (Gomez, Alberto)
01/25/2024896Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Alberto F Gomez Jr. on behalf of Debtor The Producers, Inc.. (Gomez, Alberto)