Case number: 8:19-bk-11518 - Contempo Florida Holidays Limited Inc - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Contempo Florida Holidays Limited Inc

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Catherine Peek McEwen

  • Filed

    12/05/2019

  • Last Filing

    06/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV, FeeDeferred



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:19-bk-11518-CPM

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


Date filed:  12/05/2019
Date converted:  01/28/2020
341 meeting:  03/04/2020
Deadline for filing claims:  04/07/2020

Debtor

Contempo Florida Holidays Limited Inc

7717 Belvoir Drive
Orlando, FL 32836
POLK-FL
Tax ID / EIN: 59-3113179
aka
Contempo Vacation Homes


represented by
Contempo Florida Holidays Limited Inc

PRO SE

Alberto F Gomez, Jr.

Johnson Pope Bokor Ruppel & Burns, LLP
401 East Jackson Street, Suite 3100
Tampa, FL 33602
813-225-2500
Fax : 813-223-7118
Email: al@jpfirm.com
TERMINATED: 08/26/2020

Trustee

Douglas N Menchise

Douglas N. Menchise P.A.
PO Box 14957
Clearwater, FL 33766
727-797-8384

represented by
Steven M Berman

Shumaker, Loop & Kendrick, LLP
101 E. Kennedy Blvd., Suite 2800
Tampa, FL 33602
813-229-7600
Fax : 813-229-1660
Email: sberman@shumaker.com

Douglas N Menchise

Douglas N. Menchise P.A.
PO Box 14957
Clearwater, FL 33766
727-797-8384
Fax : 727-797-8019
Email: dmenchise@verizon.net

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

Latest Dockets

Date Filed#Docket Text
06/09/2025A properly docketed and related Proof or Certificate of Service for Order 199 is not indicated on the docket. Pierce Guard 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)
06/04/2025200Proof of Service of Order Granting Joint Motion To Approve Compromise. Filed by Pierce J Guard Jr on behalf of Debtor Contempo Florida Holidays Limited Inc (related document(s)[197]). (Guard, Pierce)
06/03/2025199Order Granting Motion to Approve Compromise or Settlement (Related Doc [197]). Related to Adversary Proceeding g 8:22-ap-00237-CPM between Trustee Menchise and ISRA LLC and Ian Pardoe and ExpoCredit, LLC . Service Instructions: Pierce Guard 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)Modified on 6/3/2025 (AM).
04/24/2025198Interim Report for the Period Ending 03/31/2025. (Menchise, Douglas)
04/08/2025197Joint Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: 8:22-ap-00237. Douglas Menchise, Chapter 7 Trustee vs. Ian Pardoe, et al Contains negative notice.. Filed by Pierce J Guard Jr on behalf of Interested Party Ian Pardoe
03/31/2025196Final Application for Compensation for Services Rendered and Reimbursement of Expenses for Soneet R. Kapila, Accountant, Fee: $31,209.22, Expenses: $2.70, for the period of 12/1/2022 to 2/20/2025. For the period: December 1, 2022 through February 20, 2025 Contains negative notice. Filed by Attorney Steven M Berman
12/20/2024195Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Ais Portfolio Services, LLC (SHG))
12/20/2024194Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Ais Portfolio Services, LLC (SHG))
12/06/2024193Fourth Application for Interim Compensation for Steven M Berman, Special Counsel, Fee: $25,543.50, Expenses: $50.65, for the period of 1/4/2024 to 10/31/2024. For the period: January 4, 2024 through October 31, 2024 Contains negative notice. Filed by Attorney Steven M Berman (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Mailing Matrix)
12/06/2024192Order Disapproving Application For Compensation (Related Doc [191]). Disapproving for Steven M Berman Service Instructions: Clerks Office to serve. (Scanlon, Ryan)