Case number: 8:20-bk-01371 - Pro-Fit Development, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Pro-Fit Development, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Catherine Peek McEwen

  • Filed

    02/18/2020

  • Last Filing

    12/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PriorCase, FeeDeferred, ADV



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:20-bk-01371-CPM

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


Date filed:  02/18/2020
Date converted:  11/17/2020
341 meeting:  12/30/2020
Deadline for filing claims:  01/26/2021

Debtor

Pro-Fit Development, Inc.

PO Box 46214
Tampa, FL 33646
HILLSBOROUGH-FL
Tax ID / EIN: 43-2013650

represented by
Pro-Fit Development, Inc.

PRO SE

Buddy D Ford

Buddy D. Ford, P.A.
9301 West Hillsborough Avenue
Tampa, FL 33615-3008
813-877-4669
Fax : 813-877-5543
Email: Buddy@TampaEsq.com
TERMINATED: 11/12/2020

Jonathan A Semach

(See above for address)
TERMINATED: 11/12/2020

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
12/05/2025228Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Douglas N Menchise (related document(s)[227]). (Menchise, Douglas)
12/05/2025227Order Allowing Administrative Expenses Fees awarded to Steven M Berman in the amount of $7374.46, expenses awarded: $0.00; Fees awarded to Douglas N Menchise in the amount of $165.56, expenses awarded: $32.30; Awarded on 12/5/2025 Awarded on 12/5/2025 (related document(s)[224]). 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. (Celli, Lidia)
12/04/2025Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Omshehe, Aryamen)
09/29/2025226Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Douglas N Menchise (related document(s)[225]). (Attachments: # (1) Certificate of Service of Notice of Final Report) (Menchise, Douglas)
09/26/2025225Final 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))
08/18/2025Adversary Case 8:21-ap-211 Closed. (Kerkes, Deborah)
07/29/2025224Application for Compensation for Douglas N Menchise, Trustee Chapter 7, Fee: $1,594.27, Expenses: $311.01, for the period of to. Filed by Trustee Douglas N Menchise. (Menchise, Douglas)
05/21/2025Change of Firm Name submitted to the Court on May 20, 2025, by Attorney Buddy D. Ford of Ford & Semach, P.A., which was formerly Buddy D. Ford, P.A. (Mason, Sara)
04/24/2025223Interim Report for the Period Ending 03/31/2025. (Menchise, Douglas)
08/20/2024Reassignment of Lead Attorney. Attorney Steven M. Berman of Shumaker, Loop & Kendrick, LLP is substituted for Attorney Matthew A. Ceriale of Shumaker, Loop & Kendrick, LLP.