Procom America, LLC
7
Catherine Peek McEwen
05/01/2020
10/28/2025
Yes
i
| ORDER_FOR_RELIEF, FeeDeferred, ADV, APPEAL |
Assigned to: Catherine Peek McEwen Chapter 7 Involuntary Asset |
|
Debtor Procom America, LLC
400 N. Ashley Drive Suite 1010 Tampa, FL 33602 HILLSBOROUGH-FL Tax ID / EIN: 42-1773284 dba Beyond Band of Brothers dba BBOB |
represented by |
Procom America, LLC
PRO SE |
Petitioning Creditor Electronic Merchant Systems, LLC
250 West Huron Road Suite 400 Cleveland, OH 44113 |
represented by |
Heather A. DeGrave
Walters Levine Parisi & DeGrave 601 Bayshore Blvd. Suite 720 Tampa, FL 33606 813-254-7474 Email: hdegrave@walterslevine.com Lara Roeske Fernandez
Trenam Law 101 E. Kennedy Boulevard, Suite 2700 Tampa, FL 33602 813-223-7474 Fax : 813-229-6553 Email: lfernandez@trenam.com TERMINATED: 10/15/2024 Stuart J. Levine
Walters Levine Lozano & DeGrave 601 Bayshore Blvd., Suite 720 Tampa, FL 33606 813-254-7474 Fax : 813-254-7341 Email: slevine@walterslevine.com Scott A. Stichter
Stichter, Riedel, Blain & Postler, P.A. 110 E. Madison Street, Suite 200 Tampa, FL 33602-4700 813-229-0144 Fax : 813-229-1811 Email: sstichter.ecf@srbp.com |
Petitioning Creditor Dennis J. Ross
130 Via Madrid Drive Ormond Beach, FL 33276 |
| |
Petitioning Creditor Rivergate Tower Owner, LLC
c/o John L. Dicks, II 401 E. Jackson Street Suite 1700 Tampa, FL 33602 Tax ID / EIN: 47-4419479 |
represented by |
John L Dicks, II
Akerman, LLP 401 E Jackson St Tampa, FL 33602 813-228-7333 Fax : 813-218-5485 Email: john.dicks@akerman.com |
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 David C Cimo
Cimo Mark PLLC 255 Alhambra Circle Suite 1160 Coral Gables, FL 33134 786-742-8382 Email: dcimo@cimomark.com Heather A. DeGrave
(See above for address) TERMINATED: 07/20/2020 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 Zoltan Hegymegi-Barakonyi
Fehervary Baker & McKenzie Law Firm Dorottya Utca 6 1051 Budapest, Hungary Stuart J. Levine
(See above for address) TERMINATED: 07/20/2020 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 Seth P. Traub
Shumaker Loop & Kendrick, LLP 101 East Kennedy Boulevard Suite 2800 Tampa, FL 33612 813.229.7600 Email: straub@shumaker.com |
U.S. Trustee United States Trustee - TPA7/13
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Steven M Berman
(See above for address) 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 |
|---|---|---|
| 10/28/2025 | 650 | Final Application for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Trustee for Steven M Berman, Special Counsel, Fee: $862,962.50, Expenses: $70,661.45, for the period of 6/4/2020 to 9/30/2025. For the period: June 4, 2020 through Septyember 30, 2025 Contains negative notice. Filed by Attorney Steven M Berman (Attachments: # (1) Exhibit A # (2) Exhibit B) |
| 10/20/2025 | Change of Firm Name, after merger, submitted to the Court on October 9, 2025, by Attorney Heather A. DeGrave of Hahn Loeser and Parks LLP, formerly Walters Levine & DeGrave. (Mason, Sara) | |
| 09/03/2025 | 649 | Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: Menchise v. Attention CRM Consulting KFt., Adv. No.: 8:24-ap-00086-CPM. Contains negative notice.. Filed by Steven M Berman on behalf of Trustee Douglas N Menchise |
| 07/28/2025 | 648 | Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: 8:22-ap-00041-CPM. Contains negative notice.. Filed by Steven M Berman on behalf of Trustee Douglas N Menchise |
| 04/24/2025 | 647 | Interim Report for the Period Ending 03/31/2025. (Menchise, Douglas) |
| 03/12/2025 | 646 | Proof of Service of Order Granting Application for Compensation. Filed by Steven M Berman on behalf of Trustee Douglas N Menchise (related document(s)[645]). (Berman, Steven) |
| 03/11/2025 | 645 | Order Granting Application For Compensation (Related Doc # [630]). Fees awarded to Steven M Berman in the amount of $479706.50, expenses awarded: $53778.00 Service Instructions: Steven Berman 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. (Pierce, Brenton) |
| 02/24/2025 | 644 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: APPEARANCES via zoom: Douglas Menchise, Steve Berman, Francis Morency RULING: Third Application for Interim Compensation for Steven M Berman, Special Counsel, Fee: $479,706.50, Expenses: $53,778.00, for the period of 10/1/2022 to 10/31/2024. For the period: October 1, 2022 through October 31, 2024 Contains negative notice. Filed by Attorney Steven M Berman (Attachments: # [1] Exhibit A # [2] Exhibit B) Doc #630 ...Approved - Order by Berman...... - Objection to Third Application for Interim Compensation for Steven M Berman, Special Counsel Filed by Creditor James Shepard (related document(s)[630]). Doc #633 ...Overruled - Order by Berman.... Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |
| 02/11/2025 | 643 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Paula Newsom. (Pierce, Brenton) |
| 02/07/2025 | Change of Firm Name submitted to the Court on February 6, 2025, by Attorney Heather A. DeGrave of Walters Levine & DeGrave, formerly Walters Levine Parisi & DeGrave. (Mason, Sara) |