Florida Middle Bankruptcy Court

Case number: 8:23-bk-01586 - Southern Clearing & Grinding, Inc - Florida Middle Bankruptcy Court

Case Information
Case title
Southern Clearing & Grinding, Inc
Chapter
11
Judge
Catherine Peek McEwen
Filed
04/21/2023
Last Filing
01/16/2025
Asset
Yes
Vol
v
Docket Header

MotDismissPend, Subchapter_V, SmBus, PriorCase, CONFIRMED_1191(b)




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:23-bk-01586-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset


Date filed:  04/21/2023
Plan confirmed:  10/01/2024
341 meeting:  05/31/2023
Deadline for filing claims:  06/30/2023

Debtor

Southern Clearing & Grinding, Inc

1820 NE Jensen Beach Blvd, PMB 601
Jensen Beach, FL 34957
PINELLAS-FL
Tax ID / EIN: 20-8296087

represented by
Jeffrey Ainsworth

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: [email protected]

Robert B Branson

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: [email protected]

Jacob D Flentke

Flentke Legal Consulting, PLLC
1501 E. Concord Street
Orlando, FL 32803
407-286-8267
Email: [email protected]

Jacob D Flentke

BransonLaw, PLLC
1501 East Concord Street
Orlando, FL 32803
407-894-6834
Fax : 407-894-8559
Email: [email protected]

Trustee

Amy Denton Mayer

110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144

 
 
U.S. Trustee

United States Trustee - TPA

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]

Latest Dockets
Date Filed#Docket Text
01/16/2025245Docket Text
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
APPEARANCES via zoom: Amy Denton Mayer, Cole Branson, Lara Fernandez, Nicole Peair
RULING:
(SubV) Post Confirmation Status Conference - 1191(b)
...Continued in open court to 5/20/2025 at 1:30 p.m. - no further notice will be given... All parties may attend the hearing in person. Parties are directed to review Judge McEwen's Procedures Governing Court Appearances (available at https://www.flmb.uscourts.gov/judges/tampa/mcewen/Judge_McEwen_Hearing_Procedures.pdf) for her policies and procedures for remote attendance at hearings by video or telephone via Zoom.
Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c).
This docket entry/document is not an official order of the Court
. (Bill) (Entered: 01/16/2025)
12/20/2024244Docket Text
Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Ais Portfolio Services, LLC (SHG)) (Entered: 12/20/2024)
12/20/2024243Docket Text
Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Ais Portfolio Services, LLC (SHG)) (Entered: 12/20/2024)
12/20/2024242Docket Text
Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Ais Portfolio Services, LLC (SHG)) (Entered: 12/20/2024)
12/20/2024241Docket Text
Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Ais Portfolio Services, LLC (SHG)) (Entered: 12/20/2024)
12/20/2024240Docket Text
Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Ais Portfolio Services, LLC (SHG)) (Entered: 12/20/2024)
12/20/2024239Docket Text
Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Ais Portfolio Services, LLC (SHG)) (Entered: 12/20/2024)
12/10/2024238Docket Text
Notice of Withdrawal of Motion to Compel Payment Pursuant to Plan Filed by Eric B Zwiebel on behalf of Creditor North Mill Credit Trust (related document(s)[235], [234]). (Zwiebel, Eric)
11/26/2024237Docket Text
Proof of Service of Order Approving Third Interim Application of Subchapter V Trustee for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of May 24, 2024 Through October 31, 2024. Filed by Trustee Amy Denton Mayer (related document(s)[236]). (Mayer, Amy)
11/26/2024236Docket Text
Order Granting Application For Compensation (Related Doc [232]). Fees awarded to Amy Denton Mayer in the amount of $1260.00, expenses awarded: $35.73 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. (Pierce, Brenton)