Procom America, LLC
7
Catherine Peek McEwen
05/01/2020
12/09/2025
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 |
|---|---|---|
| 12/09/2025 | 654 | Certificate of Service Re: Order Granting Motion to Approve Compromise (Doc. 651). Filed by Steven M Berman on behalf of Trustee Douglas N Menchise (related document(s)[651]). (Berman, Steven) |
| 12/08/2025 | A properly docketed and related Proof or Certificate of Service for Order 651 is not indicated on the docket. Steven Berman 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) | |
| 12/03/2025 | 653 | Proof of Service of Order Granting Application For Compensation (Related Doc # [650]). Fees awarded to Steven M Berman in the amount of $862962.50, expenses awarded: $70661.45. Filed by Steven M Berman on behalf of Trustee Douglas N Menchise (related document(s)[652]). (Berman, Steven) |
| 12/02/2025 | 652 | Order Granting Application For Compensation (Related Doc # [650]). Fees awarded to Steven M Berman in the amount of $862962.50, expenses awarded: $70661.45 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) |
| 12/02/2025 | 651 | Order Granting Motion to Approve Compromise or Settlement (Related Doc # [649]). Related to Adversary Proceeding 8:24-ap-00086-CPM. 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) |
| 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) |