Payne's Environmental Services, LLC
7
Roberta A. Colton
10/11/2023
12/09/2025
No
v
| Subchapter_V |
Assigned to: Judge Roberta A. Colton Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Payne's Environmental Services, LLC
5617 Causeway Blvd. Tampa, FL 33619 HILLSBOROUGH-FL Tax ID / EIN: 27-1037046 |
represented by |
Buddy D Ford
Ford & Semach, P.A. 9301 W Hillsborough Avenue Tampa, FL 33615 813-877-4669 Email: Buddy@TampaEsq.com Jonathan A Semach
Ford & Semach, P.A. 9301 W. Hillsborough Avenue Tampa, FL 33615 813-877-4669 Email: jonathan@tampaesq.com |
Trustee Kathleen L DiSanto
Bush Ross, P.A. PO Box 3913 Tampa, FL 33601-3913 813-224-9255 TERMINATED: 09/28/2025 |
represented by |
Kathleen L DiSanto
PRO SE Kathleen L DiSanto
Bush Ross, P.A. PO Box 3913 Tampa, FL 33601-3913 813-224-9255 Email: disanto.trustee@bushross.com |
Trustee Carolyn R. Chaney
PO Box 530248 St. Petersburg, FL 33747 727-864-9851 |
| |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Teresa Marie Dorr
Office of the United States Trustee 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: teresa.dorr@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/09/2025 | 325 | Certificate of Service Re: Service of Amended Motion for Relief From Stay Filed by Ryan T Hyde on behalf of Creditor 5515 Causeway Acquisition, LLC (related document(s)[323]). (Hyde, Ryan) |
| 12/08/2025 | 324 | Notice of Compliance With Order Filed by Ryan T Hyde on behalf of Creditor 5515 Causeway Acquisition, LLC. (Attachments: # (1) Exhibit # (2) Exhibit) (Hyde, Ryan) |
| 12/08/2025 | 323 | Amended Motion for Prospective Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Re: Amended Motion for Relief From Automatic Stay. Filed by Ryan T Hyde on behalf of Creditor 5515 Causeway Acquisition, LLC |
| 12/04/2025 | 322 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [319])). Notice Date 12/04/2025. (Admin.) |
| 12/04/2025 | 321 | Motion to Sell Property Free and Clear of Liens. Property description: Debtor's machinery, equipment, vehicles and other assets wherever located, pursuant to Section 363(f) of the Bankruptcy Code. . (Verify Fee) Filed by Steven M Berman on behalf of Trustee Carolyn R. Chaney |
| 12/03/2025 | 320 | Preliminary Objection to Application to Employ Auctioneer Filed by Daniel E Etlinger on behalf of Creditor Arboretum Core Asset Fund, L.P. (related document(s)[318]). (Etlinger, Daniel) |
| 12/02/2025 | 319 | Order Denying Motion For Relief From Stay Creditor 5515 Causeway Acquisition, LLC (Related Doc # [317]) Service Instructions: Clerks Office to serve. (Merritt, Anel) |
| 11/26/2025 | 318 | Application to Employ Ritchie Bros. Auctioneers (America) Inc., a subsidiary of RB Global, Inc. as Auctioneer Filed by Steven M Berman on behalf of Trustee Carolyn R. Chaney |
| 11/24/2025 | 317 | Motion for Prospective Relief from Stay. (Verify Fee) Contains negative notice. Filed by Ryan T Hyde on behalf of Creditor 5515 Causeway Acquisition, LLC (Attachments: # (1) Exhibit A. Lease # (2) Exhibit B. Assignment and Assumption Agreement) |
| 11/24/2025 | 316 | Notice of Appearance and Request for Notice Filed by Ryan T Hyde on behalf of Creditor 5515 Causeway Acquisition, LLC. (Hyde, Ryan) |