Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

EGV Holdings, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2025bk01168
TYPE / CHAPTER
Voluntary / 11V

Filed

2-26-25

Updated

4-20-25

Last Checked

3-3-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 3, 2025
Last Entry Filed
Mar 3, 2025

Docket Entries by Week of Year

Feb 26 1 Petition *Voluntary Petition under Chapter 11. SubchapterV. (Fee Paid.). Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Amy Denton Mayer on behalf of EGV Holdings, LLC. Chapter 11 Plan Small Business Subchapter V Due by 05/27/2025. (Mayer, Amy) (Entered: 02/26/2025)
Feb 26 2 List of 20 Largest Unsecured Creditors Filed by Amy Denton Mayer on behalf of Debtor EGV Holdings, LLC. (Mayer, Amy) (Entered: 02/26/2025)
Feb 26 3 List of Equity Security Holders Filed by Amy Denton Mayer on behalf of Debtor EGV Holdings, LLC. (Mayer, Amy) (Entered: 02/26/2025)
Feb 26 4 Statement of Corporate Ownership. Corporate parents added to case: Eastwood & Assoc., Inc., RND60, LLC, TCM Worldwide, Inc., TW10, LLC. Filed by Amy Denton Mayer on behalf of Debtor EGV Holdings, LLC. (Mayer, Amy) (Entered: 02/26/2025)
Feb 26 5 Certification of Authorization to File Bankruptcy Petition Filed by Amy Denton Mayer on behalf of Debtor EGV Holdings, LLC. (Mayer, Amy) (Entered: 02/26/2025)
Feb 26 6 Statement of Operations for Small Business Filed by Amy Denton Mayer on behalf of Debtor EGV Holdings, LLC. (Mayer, Amy) (Entered: 02/26/2025)
Feb 26 7 Tax Documents for the Year 2023 Filed by Amy Denton Mayer on behalf of Debtor EGV Holdings, LLC. (Mayer, Amy) (Entered: 02/26/2025)
Feb 26 8 Chapter 11 Case Management Summary Filed by Amy Denton Mayer on behalf of Debtor EGV Holdings, LLC. (Mayer, Amy) (Entered: 02/26/2025)
Feb 26 9 Emergency Motion for Authority to Pay Pre-Petition Wages Filed by Amy Denton Mayer on behalf of Debtor EGV Holdings, LLC (Entered: 02/26/2025)
Feb 26 10 Certificate of Necessity Filed by Amy Denton Mayer on behalf of Debtor EGV Holdings, LLC (related document(s)9). (Mayer, Amy) (Entered: 02/26/2025)
Feb 26 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 8:25-bk-01168) [misc,volp11a2] (1738.00). Receipt Number A78724429, Amount Paid $1738.00 (U.S. Treasury) (Entered: 02/26/2025)
Feb 26 Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 02/26/2025)
Feb 27 Emergency Matters Submission Notification Re: Emergency Motion for Authorization to Pay PrePetition Wages to be heard on or before noon on February 28, 2025 Filed by Amy Denton Mayer on behalf of Debtor EGV Holdings, LLC (related document(s)9). (Mayer, Amy) (Entered: 02/27/2025)
Feb 27 11 Notice of Appointment of Chapter 11, Subchapter V Trustee Kathleen L. DiSanto. Kathleen L DiSanto added to the case. Meeting of Creditors scheduled for March 25, 2025 at 9:30 a.m. telephonically via US Trustee - Tampa/Ft. Myers. Filed by U.S. Trustee United States Trustee - TPA. (Attachments: # 1 Affidavit Verified Statement of Kathleen L. DiSanto) (Wilkes, J) (Entered: 02/27/2025)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:2025bk01168
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roberta A. Colton
Chapter
11V
Filed
Feb 26, 2025
Type
voluntary
Updated
Apr 20, 2025
Last checked
Mar 3, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    EGV Holdings, LLC
    1560 Gulf Blvd., #803
    Clearwater Beach, FL 33767
    PINELLAS-FL
    Tax ID / EIN: xx-xxx9638
    dba EG Vodka

    Represented By

    Amy Denton Mayer
    Stichter Riedel Blain & Postler, P.A.
    110 E Madison Street
    Suite 200
    Tampa, FL 33602-4700
    (813) 229-0144
    Fax : (813) 229-1811
    Email: amayer.ecf@srbp.com

    Trustee

    Kathleen L DiSanto
    Bush Ross, P.A.
    PO Box 3913
    Tampa, FL 33601-3913
    813-224-9255

    U.S. Trustee

    United States Trustee - TPA
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Represented By

    J Steven Wilkes
    Office of United States Trustee
    501 East Polk Street
    Tampa, FL 33602
    (813) 228-2000
    Fax : (813) 228-2303
    Email: steven.wilkes@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23, 2021 Transport Gate, LLC 7 8:2021bk02012
    Mar 21, 2021 Island Direct LLC 7 8:2021bk01308
    Sep 5, 2019 Precision Hotel Management Company 11 8:2019bk08449
    Mar 25, 2019 Quicklab Corporation 11 8:2019bk02635
    Nov 21, 2018 Princess Yenenga Properties, LLC 11 8:2018bk10027
    Jan 11, 2018 True Products, Inc. 11 8:2018bk00204
    Nov 6, 2017 Morcent Import Export, Inc. 11 8:17-bk-09399
    Sep 26, 2016 Parkwood Towns, LLC 7 8:16-bk-08310
    Jun 17, 2016 TRX Integration, Inc. 7 8:16-bk-05219
    Apr 6, 2016 Ekomerica, LLC 7 8:16-bk-02934
    Oct 15, 2014 Great Karma, LLC 7 8:14-bk-12132
    Aug 15, 2013 KMA Storage, Inc. 7 8:13-bk-10758
    Jul 25, 2013 Avantair, Inc. 7 8:13-bk-09719
    Jul 8, 2011 Harbor Colony Development, Inc. 11 8:11-bk-13103
    Jul 8, 2011 Gulf Landings Development Corporation 11 8:11-bk-13101