Case number: 8:24-bk-00794 - AAA Kyle's Kwik Bail Bonding Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    AAA Kyle's Kwik Bail Bonding Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    02/16/2024

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-00794-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset


Date filed:  02/16/2024
341 meeting:  03/20/2024
Deadline for filing claims:  04/26/2024

Debtor

AAA Kyle's Kwik Bail Bonding Inc.

600 34th Street S.
Saint Petersburg, FL 33711
PINELLAS-FL
Tax ID / EIN: 05-0562494

represented by
Marshall G Reissman

The Reissman Law Group
1700 66th Street N., Suite 405
St. Petersburg, FL 33710
727-322-1999
Fax : 727-327-7999
Email: mgreissman@gmail.com

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: Nicole.W.Peair@USdoj.gov

Latest Dockets

Date Filed#Docket Text
04/22/2025131Hearing Proceeding Memo: Hearing Held - APPEARANCES: APPEARANCES via zoom: Amy Denton Mayer, Christopher Emden, Marshall Reissman, Michael Hoffman APPEARANCES in person: Nicole Peair RULING: (SubV) Confirmation of Chapter 11 Small Business Subchapter V Plan Doc #38; Amended Chapter 11 Plan Doc #76; Second Amended Chapter 11 Plan Doc #92; Third Amended Chapter 11 Plan Doc #99 ...(to be rescheduled at trial)...... - Objection to Confirmation of Third Amended Plan Filed by Michael S Hoffman on behalf of Creditor JDP Ventures, LLC (related document(s)[99]). (Hoffman, Michael) Doc #117 (NOTE) - Motion to Determine Secured Status/Value of JDP Ventures, LLC. Total Secured Amount Claimed: $ 619,448.89. Contains negative notice. Filed by Marshall G Reissman on behalf of Debtor AAA Kyle's Kwik Bail Bonding Inc. Doc # 101 ...Withdrawn in open court; 6/17/2025 at 9:30 a.m. Trial on this matter is cancelled... (NOTE) - Court to enter Supplemental Order Scheduling Trial on Amended Objection to Claim(s). Amended Claim No. 5-2 of JDP Ventures LLC. Filed by Marshall G Reissman on behalf of Debtor AAA Kyle's Kwik Bail Bonding Inc. (related document(s)86). Doc #100 (in re: 1129(a)7(A)(ii) and 1129(b)(2)(A)(i) and Court applies all of Rule 26 - Order by Chambers... [time 2:35 p.m.]. 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 . (Miguenes, Bill)
04/22/2025130Notice of Withdrawal of Motion to Determine Secured Status of Claim Held by JDP Ventures, LLC Filed by Marshall G Reissman on behalf of Debtor AAA Kyle's Kwik Bail Bonding Inc. (related document(s)[101]). (Reissman, Marshall)
04/21/2025129Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Marshall G Reissman on behalf of Debtor AAA Kyle's Kwik Bail Bonding Inc.. (Attachments: # (1) Exhibit C Cash Receipts - filed 4.21.25 # (2) Exhibit D Cash Disbursements - filed 4.21.25 # (3) Exhibit Bank Stmt - Redacted) (Reissman, Marshall)
04/21/2025128Notice of Withdrawal of Objection to Claim No. 6-1 of Department of Treasury Internal Revenue Service Filed by Marshall G Reissman on behalf of Debtor AAA Kyle's Kwik Bail Bonding Inc. (related document(s)[61]). (Reissman, Marshall)
03/18/2025127Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Marshall G Reissman on behalf of Debtor AAA Kyle's Kwik Bail Bonding Inc.. (Attachments: # (1) Exhibit C Cash Receipts - filed 3.18.25 # (2) Exhibit D Cash Disbursements - filed 3.18.25 # (3) Exhibit Bank Stmt - Redacted) (Reissman, Marshall)
03/17/2025Service completed via CM/ECF electronic notification. Filed by Trustee Amy Denton Mayer (related document(s)[126]). (Mayer, Amy)
03/14/2025126Order Requiring Debtor and JDP Ventures, LLC to Meet and Confer with the SubChapter V Trustee (related document(s)[99]). 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)
03/13/2025125BNC Certificate of Mailing - Order (related document(s) (Related Doc [122])). Notice Date 03/13/2025. (Admin.)
03/13/2025124BNC Certificate of Mailing - Order (related document(s) (Related Doc [121])). Notice Date 03/13/2025. (Admin.)
03/13/2025123BNC Certificate of Mailing - Order (related document(s) (Related Doc [120])). Notice Date 03/13/2025. (Admin.)