Case number: 8:23-bk-04522 - Payne's Environmental Services, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Payne's Environmental Services, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Roberta A. Colton

  • Filed

    10/11/2023

  • Last Filing

    12/11/2025

  • Asset

    No

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:23-bk-04522-RCT

Assigned to: Judge Roberta A. Colton
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  10/11/2023
Date converted:  09/28/2025
341 meeting:  10/30/2025

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

Latest Dockets

Date Filed#Docket Text
12/16/2025329Amended Notice of 2004 Examination of Debtor, by and through one or more officers, directors, or managing agents, or other persons designated by the Debtor who consent to testify on the Debtor's behalf. Filed by Steven M Berman on behalf of Trustee Carolyn R. Chaney (related document(s)[306]). (Berman, Steven)
12/16/2025328Amended Notice of 2004 Examination of Terry Payne. Filed by Steven M Berman on behalf of Trustee Carolyn R. Chaney (related document(s)[307]). (Berman, Steven)
12/11/2025327Motion for Relief from Stay. (Verify Fee) Contains negative notice. Filed by Chantal M Pillay on behalf of Creditor Caterpillar Financial Services Corporation
12/10/2025326Preliminary Objection to Trustee's Motion to Sell Assets Filed by Daniel E Etlinger on behalf of Creditor Arboretum Core Asset Fund, L.P. (related document(s)[321]). (Attachments: # (1) Exhibit A Doc 320 Objection) (Etlinger, Daniel)
12/09/2025325Certificate 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)
12/08/2025324Notice of Compliance With Order Filed by Ryan T Hyde on behalf of Creditor 5515 Causeway Acquisition, LLC. (Attachments: # (1) Exhibit # (2) Exhibit) (Hyde, Ryan)
12/08/2025323Amended 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
12/04/2025322BNC Certificate of Mailing - Order (related document(s) (Related Doc [319])). Notice Date 12/04/2025. (Admin.)
12/04/2025321Motion 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
12/03/2025320Preliminary 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)