Case number: 8:18-bk-03054 - CM HVAC Holdings, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    CM HVAC Holdings, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Catherine Peek McEwen

  • Filed

    04/16/2018

  • Last Filing

    03/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDeferred, ADV, MEDIAT



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:18-bk-03054-CPM

Assigned to: Catherine Peek McEwen
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/16/2018
Date converted:  05/02/2018
341 meeting:  10/11/2018
Deadline for filing claims:  07/11/2018

Debtor

CM HVAC Holdings, LLC

5806 Breckenridge Parkway, Suite A/B
Tampa, FL 33610
HILLSBOROUGH-FL
Tax ID / EIN: 47-4669630
dba
CGM Services


represented by
Jake C Blanchard

Blanchard Law, P.A.
8221 49th Street North
Pinellas Park, FL 33781
727-531-7068
Fax : 727-535-2086
Email: jake@jakeblanchardlaw.com

David S Jennis

Jennis Morse
606 East Madison Street
Tampa, FL 33602
813-229-2800
Fax : 813-405-4046
Email: djennis@jennislaw.com

Matthew J Vaughn

Peterson & Myers, P.A.
P.O. Box 24628
Lakeland, FL 33802-4628
(863) 683-6511
Fax : (863) 904-1335
Email: mvaughn@petersonmyers.com

Trustee

Angela Welch

12191 W. Linebaugh Ave. #401
Tampa, FL 33626
813-814-0836
TERMINATED: 08/14/2018

represented by
Robert F Elgidely

Fox Rothschild LLP
2 South Biscayne Boulevard, Suite 2750
Miami, FL 33131
305-442-6543
Fax : 305-442-6541
Email: Relgidely@foxrothschild.com

Mariaelena Gayo-Guitian

Venable LLP
100 SE Second Street,
Suite 4400
Miami, FL 33131
305-349-2300
Email: mguitian@venable.com

Eric D Jacobs

Venable LLP
100 N. Tampa Street
Suite 2600
Tampa, FL 33602
813-439-3100
Email: edjacobs@venable.com

Trustee

Larry S. Hyman

PO Box 18625
Tampa, FL 33679
813-875-2701

represented by
David C Cimo

Cimo Mazer Mark PLLC
255 Alhambra Circle
Suite 1160
Coral Gables, FL 33134
305-374-6482
Email: dcimo@cmmlawgroup.com

Jonathan Grasso

Pierce McCoy PLLC
31 W. 34th Street, Suite 8065
New York, NY 10001

David S Jennis

(See above for address)

Mary A Joyner

Jennis Morse Etlinger
606 E. Madison Street
Tampa, FL 33602
813-229-2800
Fax : 813-405-4046
Email: mjoyner@JennisLaw.com

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Nathan A Wheatley

Office of the U.S. Trustee
501 E. Polk St., Suite1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: nathan.a.wheatley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/01/2024A properly docketed and related Proof or Certificate of Service for Order 748 is not indicated on the docket. Larry Hyman is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
02/26/2024748Order Allowing Administrative Expenses Fees awarded to Larry S. Hyman in the amount of $7336.15, expenses awarded: $814.18; Fees awarded to Larry S Hyman, CPA in the amount of $7430.50, expenses awarded: $116.66; Awarded on 2/26/2024 Awarded on 2/26/2024 (related document(s)[744], [745], [746]). Service Instructions: Larry Hyman 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. (Merritt, Anel)
02/20/2024Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Scanlon, Ryan)
02/02/2024Reassignment of Lead Attorney. Attorney Teresa Marie Dorr of the Office of the U.S. Trustee is substituted for Attorney Nathan A. Wheatley of the Office of the U.S. Trustee.
01/22/2024747Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Larry S. Hyman (related document(s)[746]). (Attachments: # (1) Certificate of Service of Notice of Final Report) (Hyman, Larry)
01/19/2024746Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - TPA. (Office of the United States Trustee (Orl17))
11/21/2023745Final Application for Compensation for Larry S. Hyman, Trustee Chapter 7, Fee: $7,336.15, Expenses: $814.18. Filed by Trustee Larry S. Hyman. (Hyman, Larry) (Entered: 11/21/2023)
11/21/2023The Application for Compensation (incl. Quantum Meruit) (Doc 744) appears to be the type of motion or application listed on the Court's Accompanying Orders List posted on the Court's website (Click here to view). Local Rule 9072-1(b)(1) states that if a motion or application is listed on the Accompanying Orders List, counsel may submit a proposed order at the time that the motion or application is filed. Counsel for the moving party is directed to verify that the motion or application is listed on the Accompanying Orders List, and if so, to submit a proposed order granting the motion or approving the application. (ADIclerk) (Entered: 11/21/2023)
11/17/2023744Application for Compensation for Larry S Hyman, CPA, Accountant, Fee: $7,430.50, Expenses: $116.66. Filed by Accountant Larry S Hyman, CPA. (Attachments: # 1 Exhibit Time & Billing Statement) (Hyman, Larry) (Entered: 11/17/2023)
10/10/2023Reassignment of Lead Attorney. Attorney James K. McDonough of Spencer Fane LLP is substituted for Attorney Ryan C. Hardy of Spencer Fane, LLP. (Entered: 10/10/2023)