|
Assigned to: Catherine Peek McEwen Chapter 11 Previous chapter 7 Original chapter 7 Involuntary Asset Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/10/2024 | 904 | Docket 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) |
02/22/2024 | 903 | Docket 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) |
02/14/2024 | 902 | Docket Text BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [900])). Notice Date 02/14/2024. (Admin.) |
02/13/2024 | 901 | Docket 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) |
02/12/2024 | 900 | Docket 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) |
02/02/2024 | Docket 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. | |
01/30/2024 | 899 | Docket 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) |
01/26/2024 | 898 | Docket Text BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [888])). Notice Date 01/26/2024. (Admin.) |
01/25/2024 | 897 | Docket 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) |
01/25/2024 | 896 | Docket 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) |