Case number: 3:20-bk-02387 - Stein Mart, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Stein Mart, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jerry A. Funk

  • Filed

    08/12/2020

  • Last Filing

    04/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NoticingAgent, LEAD, JNTADMN, CONFIRMED



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:20-bk-02387-JAF

Assigned to: Jerry A. Funk
Chapter 11
Voluntary
Asset


Date filed:  08/12/2020
341 meeting:  09/23/2020
Deadline for filing claims:  10/21/2020

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

Latest Dockets

Date Filed#Docket Text
04/27/2026Change of Law Firm and Address submitted to the Court on April 24, 2026, by Attorney George L Sigalos who was formerly associated with Sachs Sax Caplan and is now associated with CBR Law Group - 55 NE 5th Avenue, Suite 503 - Boca Raton, FL 33432. (Mason, Sara)
04/22/20261710Statement Plan Administrator's Quarterly Statement of Professional Fees and Expenses for the Quarter Ending March 31, 2026 Filed by Erin P Severini on behalf of Other Prof. Advisory Trust Group, LLC. (Severini, Erin)
04/22/20261709Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2026 Filed by Erin P Severini on behalf of Other Prof. Advisory Trust Group, LLC. (Severini, Erin)
04/22/20261708Chapter 11 Post-Confirmation Report for Case Number 20-2389 for the Quarter Ending: 03/31/2026 Filed by Erin P Severini on behalf of Other Prof. Advisory Trust Group, LLC. (Severini, Erin)
04/22/20261707Chapter 11 Post-Confirmation Report for Case Number 20-2388 for the Quarter Ending: 03/31/2026 Filed by Erin P Severini on behalf of Other Prof. Advisory Trust Group, LLC. (Severini, Erin)
04/02/20261706Motion for Final Decree (I) Authorizing the Closure of the Chapter 11 Cases; (II) Terminating Stretto, Inc. as the Claims and Noticing Agent; and (III) Granting Related Relief Contains negative notice. Filed by Michael R Dal Lago on behalf of Other Prof. Wind-Down Debtors
03/17/2026Change of Address submitted to the Court on March 17, 2026, by Attorney Laurel D Roglen of Ballard Spahr LLP - 222 Delaware Avenue, 10th Floor - Wilmington, DE 19801. (Mason, Sara)
03/10/2026Change of Address submitted to the Court on March 10, 2026, by Attorney Joseph A Pack of Pack Law - 4649 Ponce de Leon Boulevard, Ste 405 - Coral Gables, FL 33146. (Mason, Sara)
03/03/2026Change of Firm Name submitted to the Court on March 2, 2026, by Attorney Gregg A Steinman of McDermott Will & Schulte LLP, formerly McDermott Will & Emery LLP. (Mason, Sara)
02/17/2026Change of Law Firm and Address submitted to the Court on February 13, 2026, by Attorney George L Sigalos who was formerly associated with Simon & Sigalos, LLP and is now associated with Sachs Sax Caplan which has an address of 6111 Broken Sound Pkwy NW, Suite 200 - Boca Raton, FL 33487. (Mason, Sara)