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

    12/09/2025

  • 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
12/09/2025325Certificate 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)
12/02/2025319Order Denying Motion For Relief From Stay Creditor 5515 Causeway Acquisition, LLC (Related Doc # [317]) Service Instructions: Clerks Office to serve. (Merritt, Anel)
11/26/2025318Application 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
11/24/2025317Motion 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)
11/24/2025316Notice of Appearance and Request for Notice Filed by Ryan T Hyde on behalf of Creditor 5515 Causeway Acquisition, LLC. (Hyde, Ryan)