Contempo Florida Holidays Limited Inc
7
Catherine Peek McEwen
12/05/2019
04/02/2026
Yes
v
| ADV, FeeDeferred |
Assigned to: Catherine Peek McEwen Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/02/2026 | 209 | Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Douglas N Menchise (related document(s)[208]). (Attachments: # (1) Certificate of Service of Notice of Final Report) (Menchise, Douglas) |
| 04/01/2026 | 208 | Final 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 (Orl12)) |
| 02/02/2026 | 207 | Notice of Withdrawal of AMENDED FOURTH INTERIM APPLICATION OF SHUMAKER, LOOP & KENDRICK, LLP FOR COMPENSATION (DOC. NO. 193) Filed by Steven M Berman on behalf of Trustee Douglas N Menchise (related document(s)[193]). (Berman, Steven) |
| 01/30/2026 | 206 | Application for Compensation for Douglas N Menchise, Trustee's Attorney, Fee: $2,409.50, Expenses: $0.00, for the period of to. For the period: February 18, 2020 through 01/29/2026 Filed by Trustee Douglas N Menchise. (Menchise, Douglas) |
| 01/30/2026 | 205 | Application for Compensation for Douglas N Menchise, Trustee Chapter 7, Fee: $32,232.12, Expenses: $4,649.14, for the period of to. Filed by Trustee Douglas N Menchise. (Menchise, Douglas) |
| 11/04/2025 | Change of Law Firm and Address submitted to the Court on November 3, 2025, by Attorney Andrew S Ballentine who was formerly associated with Cornerstone Law Firm and is now associated with Nardella & Nardella, PLLC which has an address of 135 W. Central Blvd., Unit 300 - Orlando, FL 32801. (Mason, Sara) | |
| 10/29/2025 | 204 | Proof of Service of Order Approving Application of Larry S. Hyman, C.P.A. for Award of Professional Fees and Expenses. Filed by Trustee Douglas N Menchise (related document(s)[203]). (Menchise, Douglas) |
| 10/28/2025 | 203 | Order Granting Application For Compensation (Related Doc [202]). Fees awarded to Larry S Hyman in the amount of $6887.50, expenses awarded: $87.60 Service Instructions: Douglas Menchise 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. (Montero, Juan) |
| 10/24/2025 | 202 | Application for Compensation for Larry S Hyman, Accountant, Fee: $6,887.50, Expenses: $87.60, for the period of to. Filed by Accountant Larry S Hyman. (Attachments: # (1) Exhibit Time & Billing Statement) (Hyman, Larry) |
| 08/11/2025 | Adversary Case 8:22-ap-237 Closed. (Lee Hue, Karla) |