Stein Mart, Inc.
11
Jerry A. Funk
08/12/2020
07/22/2025
Yes
v
NoticingAgent, LEAD, JNTADMN, CONFIRMED |
Assigned to: Jerry A. Funk Chapter 11 Voluntary Asset |
|
Debtor Stein Mart, Inc.
P.O. Box 57339 Jacksonville, FL 32241 DUVAL-FL Tax ID / EIN: 64-0466198 |
represented by |
Michael R Dal Lago
999 Vanderbilt Beach Road, Suite 200 Naples, FL 34108 (239) 571-6877 Email: mike@dallagolaw.com Gardner F Davis
Foley & Lardner LLP One Independent Drive, Suite 1300 Jacksonville, FL 32202 904-359-2000 Fax : 904-359-8700 Email: gdavis@foley.com Jennifer M Duffy
Dal Lago Law 999 Vanderbilt Beach Road, Suite 200 Naples, FL 34108 610-283-5525 Email: jduffy@dallagolaw.com Christian G Haman
Dal Lago Law 999 Vanderbilt Beach Road, Suite 200 Naples, FL 34108 239-325-1850 Email: chaman@dallagolaw.com Marcus A Helt
Foley & Lardner LLP 2021 McKinney Avenue, Suite 1600 Dallas, TX 75201 214-999-4526 Mark J. Wolfson
Foley & Lardner 100 North Tampa Street, Suite 2700 PO Box 3391 Tampa, FL 33601 (813) 229-2300 Email: mwolfson@foley.com |
U.S. Trustee United States Trustee - JAX 11
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Scott E Bomkamp
DOJ-Ust United States Trustee 400 W. Washington St. Ste 1100 Orlando, FL 32801 407-648-6069 Email: scott.e.bomkamp@usdoj.gov Jill E Kelso
Office of the United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: jill.kelso@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Ronald E Gold
Frost Brown Todd LLC 3300 Great American Tower 301 East Fourth Street Cincinnati, OH 45202 (513) 651-6156 Fax : (513) 651-6981 Email: rgold@fbtlaw.com Douglas L Lutz
Frost Brown Todd, LLC 330 Great American Tower 301 Fourth Street Cincinnati, OH 45202 513.651.6800 Email: dlutz@fbtlaw.com Erin P Severini
Frost Brown Todd LLC 3300 Great American Tower 301 East Fourth Street Cincinnati, OH 45202 513-651-6800 Email: eseverini@fbtlaw.com Steven J Solomon
GrayRobinson, PA 333 S.E. 2nd Avenue, Suite 3200 Miami, FL 33131 (305) 416-6880 Fax : (305) 416-6887 SELF- TERMINATED: 06/25/2021 A J Webb
Frost Brown Todd LLC 3300 Great American Tower 301 East Fourth Street Cincinnati, OH 45202 513-651-6842 Fax : 513-651-6981 Email: awebb@fbtlaw.com |
Date Filed | # | Docket Text |
---|---|---|
07/22/2025 | 1689 | Statement Plan Administrator's Quarterly Statement of Professional Fees and Expenses for the Quarter Ending June 30, 2025 Filed by Ronald E Gold on behalf of Other Prof. Advisory Trust Group, LLC. (Gold, Ronald) |
07/22/2025 | 1688 | Chapter 11 Post-Confirmation Report for Case Number 20-02389 for the Quarter Ending: 06/30/2025 Filed by Ronald E Gold on behalf of Other Prof. Advisory Trust Group, LLC. (Gold, Ronald) |
07/22/2025 | 1687 | Chapter 11 Post-Confirmation Report for Case Number 20-02388 for the Quarter Ending: 06/30/2025 Filed by Ronald E Gold on behalf of Other Prof. Advisory Trust Group, LLC. (Gold, Ronald) |
06/18/2025 | Change of Address submitted to the Court on June 18, 2025, by Attorney Andrew L. Cole of Cole Schotz P.C. - 2121 SW 3rd Avenue, Suite 200 - Miami, FL 33129. (Mason, Sara) | |
06/18/2025 | Change of Law Firm submitted to the Court on June 11, 2025, by Attorney Luis Salazar who was formerly associated with Salazar Law, LLP and is now associated with Cole Schotz P.C. (Mason, Sara) | |
06/16/2025 | Change of Address submitted to the Court on June 13, 2025, by Attorney Steven J Brotman of Troutman Pepper Locke LLP - 777 South Flagler Drive, Suite 215 East Tower - West Palm Beach, FL 33401. (Mason, Sara) | |
06/16/2025 | 1686 | Notice of Filing - Notice of Creditor Name Change from Royale Linens, Inc. to Yunus USA, Inc. Filed by Michael G Busenkell on behalf of Creditor Royale Linens, Inc.. (Busenkell, Michael) |
05/16/2025 | 1685 | Notice of Removal from Service List and ECF Email Notification Filed by Joseph A Pack on behalf of Creditor Perry Ellis International Inc. (Pack, Joseph) |
05/15/2025 | Change of Address submitted to the Court on May 13, 2025, by Attorney Andrew L Cole of Cole Schotz P.C. - 2255 Glades Road, Suite 300e - Boca Raton, FL 33431. (Mason, Sara) | |
04/21/2025 | 1684 | Statement Plan Administrator's Quarterly Statement of Professional Fees and Expenses for the Quarter Ending March 31, 2025 Filed by Ronald E Gold on behalf of Other Prof. Advisory Trust Group, LLC. (Gold, Ronald) |