Welcome to BusinessBankruptcies.com!

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

Speedway Auto Sales 27, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2023bk05737
TYPE / CHAPTER
Voluntary / 11V

Filed

12-19-23

Updated

3-2-25

Last Checked

4-14-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2025
Last Entry Filed
Mar 26, 2025

Docket Entries by Month

There are 344 older docket entries.

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

login purchase single case subscribe now

Oct 31, 2024 302 Proof of Service of the Order Granting Motion to Approve Compromise of Controversy With the LCF Group, Inc.. Filed by Buddy D Ford on behalf of Debtor Speedway Auto Sales 27, LLC (related document(s)298). (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Ford, Buddy) (Entered: 10/31/2024)
Nov 4, 2024 303 First Amended Application for Quantum Meruit Compensation for Matthew J Kovschak, Other Professional, Fee: $34145.28, Expenses: $881.94, for the period of 12/19/2023 to 7/8/2024, for Matthew J Kovschak, Other Professional, Fee: $34145.28, Expenses: $881.94, for the period of 12/19/2023 to 7/8/2024. For the period: December 19, 2023 through July 8, 2024 Contains negative notice. Filed by Attorney Matthew J Kovschak, Other Prof. Matthew J Kovschak (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 List of 20 Largest Unsecured Creditors) (Entered: 11/04/2024)
Nov 5, 2024 304 Notice Of First Amended Application for Compensation and Reimbursement of Expenses And Opportunity to Object and Request a Hearing Filed by Matthew J Kovschak on behalf of Other Prof. Matthew J Kovschak (related document(s)303). (Attachments: # 1 Mailing Matrix) (Kovschak, Matthew) (Entered: 11/05/2024)
Nov 5, 2024 305 Proof of Service Filed by Matthew J Kovschak on behalf of Other Prof. Matthew J Kovschak (related document(s)304). (Kovschak, Matthew) (Entered: 11/05/2024)
Nov 25, 2024 306 Motion to Extend Time to file its objection to Matthew Kovschaks and Sutton Law Firms First Amended Application for Compensation. Filed by James Randolph Liebler II on behalf of Creditor Westlake Flooring Company, LLC (related document(s)303). (Entered: 11/25/2024)
Nov 26, 2024 307 Declaration re: in Support of Matthew J. Kovschak and Sutton Law Firm's First Amended Application for Compensation for Services Rendered and Reimbursement of Expenses Pursuant to § 503(b) of the Bankruptcy Code (Doc. No. 303) Filed by Buddy D Ford on behalf of Debtor Speedway Auto Sales 27, LLC. (Ford, Buddy) (Entered: 11/26/2024)
Dec 3, 2024 308 Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 Filed by Jonathan A Semach on behalf of Debtor Speedway Auto Sales 27, LLC. (Semach, Jonathan) (Entered: 12/03/2024)
Dec 3, 2024 309 Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by Jonathan A Semach on behalf of Debtor Speedway Auto Sales 27, LLC. (Semach, Jonathan) (Entered: 12/03/2024)
Dec 3, 2024 310 Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Jonathan A Semach on behalf of Debtor Speedway Auto Sales 27, LLC. (Semach, Jonathan) (Entered: 12/03/2024)
Dec 4, 2024 311 Order Granting Motion to Extend Time to file its objection to Matthew Kovschaks and Sutton Law Firms First Amended Application for Compensation Through December 9, 2024 (Related Doc # 306). Service Instructions: Ira Silverstein 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. (Ryan S.) (Entered: 12/04/2024)
Show 10 more entries
Dec 30, 2024 320 Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Trustee Amy Denton Mayer (related document(s)319). (Mayer, Amy) (Entered: 12/30/2024)
Jan 3 321 Certificate of Service Re: DE 317 Filed by James Randolph Liebler II on behalf of Creditor Westlake Flooring Company, LLC (related document(s)317). (Liebler, James) (Entered: 01/03/2025)
Jan 9 Adversary Case 8:24-ap-83 Closed. (Lidia) (Entered: 01/09/2025)
Jan 10 322 Motion to Strike Filed by Matthew J Kovschak on behalf of Other Prof. Matthew J Kovschak (related document(s)303, 307, 313). (Entered: 01/10/2025)
Jan 10 323 Joinder to Motion to Strike Filed by Buddy D Ford on behalf of Debtor Speedway Auto Sales 27, LLC (related document(s)303, 322, 307, 313). (Ford, Buddy) (Entered: 01/10/2025)
Jan 13 Preliminary Hearing Scheduled for 01/16/2025 09:30 AM Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Re: Motion to Strike Westlake's Objection to Application for Substantial Contribution Claim Doc 322. This entry is not an official notice of hearing from the court.

Noticing Instructions
: The Court directs Matthew J Kovschak to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested.


(related document(s)322). (Bill) (Entered: 01/13/2025)
Jan 14 324 Notice of Preliminary Hearing on Motion to Strike Westlake's Objection Filed by Matthew J Kovschak on behalf of Other Prof. Matthew J Kovschak (related document(s)303, 322, 307, 313, 323). Hearing scheduled for 1/16/2025 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Attachments: # 1 Mailing Matrix Local Rule 1007-2 Parties In Interest Matrix) (Kovschak, Matthew) (Entered: 01/14/2025)
Jan 14 325 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Jonathan A Semach on behalf of Debtor Speedway Auto Sales 27, LLC. (Semach, Jonathan) (Entered: 01/14/2025)
Jan 16 326 Order Denying Motion to Strike Without Prejudice Westlake Flooring Company, LLCs Objections to the First Amended Application of Matthew J. Kovschak and Sutton Law Firm for Compensation for Services Rendered and Reimbursement of Expenses Pursuant to § 503(b) (Related Doc # 322). Service Instructions: Matthew Kovschak 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. (Anel) (Entered: 01/16/2025)
Jan 16 327 Order Disapproving Application For Compensation (Related Doc # 303). Disapproving for Matthew J Kovschak Service Instructions: Matthew Kovschak 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. (Ryan S.) (Entered: 01/16/2025)

There are 10 newer docket entries.

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

login purchase single case subscribe now

The docket for this case is updated every other weekday morning.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:2023bk05737
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Dec 19, 2023
Type
voluntary
Updated
Mar 2, 2025
Last checked
Apr 14, 2025

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Speedway Auto Sales 27, LLC
    3009 Sanctuary Circle
    Lakeland, FL 33803
    POLK-FL
    Tax ID / EIN: xx-xxx1453
    dba Lakeland Car Mart
    dba Lakeland Auto Mart

    Represented By

    Buddy D Ford
    Buddy D. Ford, P.A.
    9301 West Hillsborough Avenue
    Tampa, FL 33615-3008
    813-877-4669
    Fax : 813-877-5543
    Email: Buddy@TampaEsq.com
    Jonathan A Semach
    Buddy D. Ford, P.A.
    9301 West Hillsborough Avenue
    Tampa, FL 33615-3008
    813-877-4669
    Fax : 813-877-5543
    Email: jonathan@tampaesq.com

    Trustee

    Amy Denton Mayer
    110 East Madison Street, Suite 200
    Tampa, FL 33602
    813-229-0144

    Represented By

    Amy Denton Mayer
    110 East Madison Street, Suite 200
    Tampa, FL 33602
    813-229-0144
    Fax : 813-229-1811
    Email: amayer.ecf@subvtrustee.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 13, 2024 IR4C Inc. 11 8:2024bk05458
    Jun 2, 2024 3110 Oakbridge Boulevard Operations LLC parent case 11 1:2024bk55657
    Oct 2, 2023 Conner Home Improvement Inc. 7 8:2023bk04408
    Jun 20, 2019 Fresh Alternatives, LLC 11 8:2019bk05842
    Jul 23, 2018 CMK Healthcare Training Center LLC 7 1:2018bk20502
    Jun 4, 2018 Pop's Coatings, Inc. 11 8:2018bk04674
    Jun 4, 2018 Pop's Painting, Inc. 11 8:2018bk04673
    Aug 14, 2017 Rapley Enterprises Inc d/b/a Robin Road Repair Ser 7 8:17-bk-07142
    Mar 9, 2016 Lifesavers Home Respiratory, Inc. 11 8:16-bk-02032
    Jun 18, 2015 DTPHIBETA "LLC" 11 8:15-bk-06309
    Oct 2, 2014 Trinity Endodontics of Greater Lakeland, P.A. 11 8:14-bk-11698
    Aug 21, 2014 Zim's Parts World, Inc. d/b/a Import Auto Par 7 8:14-bk-09759
    Jul 22, 2014 Sensocon, Inc. 11 8:14-bk-08426
    Feb 4, 2013 Nicholas Hamic Ventures, LLC 11 8:13-bk-01444
    Nov 1, 2012 Universal Painting Corporation 11 8:12-bk-16802