|
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset |
|
Debtor Nikkyo, LLC
31359 San Pedro St. Clearwater, FL 33759 HILLSBOROUGH-FL Tax ID / EIN: 83-3960083 dba Deluxe Systems of Florida |
represented by |
Buddy D Ford
Buddy D. Ford, P.A. 9301 West Hillsborough Avenue Tampa, FL 33615-3008 813-877-4669 Fax : 813-877-5543 Email: [email protected] Jonathan A Semach
Buddy D. Ford, P.A. 9301 West Hillsborough Avenue Tampa, FL 33615-3008 813-877-4669 Fax : 813-877-5543 Email: [email protected] |
Trustee Amy Denton Mayer
110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 |
represented by |
Amy Denton Mayer
110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 Fax : 813-229-1811 Email: [email protected] |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Nathan A Wheatley
Office of the U.S. Trustee 501 E. Polk St., Suite1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/24/2023 | 101 | Docket Text Proof of Service of Order Approving Application of Subchapter V Trustee for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of March 3, 2023 Through May 26, 2023. Filed by Trustee Amy Denton Mayer (related document(s)100). (Mayer, Amy) (Entered: 07/24/2023) |
07/24/2023 | 100 | Docket Text Order Granting Application For Compensation (Related Doc # 97). Fees awarded to Amy Denton Mayer in the amount of $700.00, expenses awarded: $11.85 Service Instructions: Amy Mayer 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. (Scanlon, Ryan) (Entered: 07/24/2023) |
07/18/2023 | 99 | Docket Text Small Business Monthly Operating Report for Filing Period April - June 2023 Filed by Buddy D Ford on behalf of Debtor Nikkyo, LLC. (Ford, Buddy) (Entered: 07/18/2023) |
05/31/2023 | 98 | Docket Text Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Trustee Amy Denton Mayer (related document(s)97). (Mayer, Amy) (Entered: 05/31/2023) |
05/31/2023 | 97 | Docket Text Application for Interim Compensation for Amy Denton Mayer, Trustee Chapter 11, Fee: $700.00, Expenses: $11.85. For the period: March 3, 2023 through May 26, 2023 Contains negative notice. Filed by Trustee Amy Denton Mayer. (Mayer, Amy) (Entered: 05/31/2023) |
05/31/2023 | 96 | Docket Text Proof of Service of Order Granting Motion to Obtain Insurance Premium Financing Pursuant to 11 U.S.C. § 364 (c) from IPFS Corporation. Filed by Jonathan A Semach on behalf of Debtor Nikkyo, LLC (related document(s)95). (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Semach, Jonathan) (Entered: 05/31/2023) |
05/31/2023 | 95 | Docket Text Order Granting Motion For Approval of Post-Petition Financing Pursuant to 11 U.S.C. § 364(c) (IPFS Corporation) (Related Doc # 94). Service Instructions: Buddy Ford 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. (Malone, Martha) (Entered: 05/31/2023) |
05/26/2023 | 94 | Docket Text Motion for Approval of Post-Petition Financing Agreement (Premium Finance Agreement) with IPFS Corporation Pusuant to 11 U.S.C. § 364(c) Filed by Jonathan A Semach on behalf of Debtor Nikkyo, LLC (Attachments: # 1 Mailing Matrix # 2 Exhibit "A") (Semach, Jonathan) Modified on 5/26/2023 (Grammel, Laura). (Entered: 05/26/2023) |
05/04/2023 | 93 | Docket Text Withdrawal of Claim(s): 6 Filed by Creditor IPFS Corporation (LRC). (IPFS Corporation (LRC)) (Entered: 05/04/2023) |
04/13/2023 | 92 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 90)). Notice Date 04/13/2023. (Admin.) (Entered: 04/14/2023) |