CFRA Holdings, LLC
7
Catherine Peek McEwen
05/06/2020
08/12/2025
No
v
FeeDeferred, ADV |
Assigned to: Catherine Peek McEwen Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor CFRA Holdings, LLC
1340 Hamlet Avenue Clearwater, FL 33756 PINELLAS-FL Tax ID / EIN: 27-0273305 fka CFRA Restaurant Holdings, Inc. |
represented by |
Carmen D Contreras-Martinez
Saul Ewing Arnstein & Lehr LLP 701 Brickell Avenue, Suite 1700 Miami, FL 33131 305-428-4528 Email: carmen.contreras-martinez@saul.com Stephen B. Ravin
Saul Ewing Arnstein & Lehr LLP 1037 Raymond Boulevard Suite 1520 Newark, NJ 07102 973-286-6700 Jonathan A Semach
Buddy D. Ford, P.A. 9301 West Hillsborough Avenue Tampa, FL 33615-3008 813-877-4669 Fax : 813-877-5543 Email: jonathan@tampaesq.com |
Trustee Dawn A Carapella
P.O. Box 67 Valrico, FL 33595-0067 813-685-8694 |
represented by |
Dawn A Carapella
P.O. Box 67 Valrico, FL 33595-0067 813-685-8694 Email: dcarapellatrustee@gmail.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 Robert J Wahl
McIntyre Thanasides Bringgold, et. al. 500 E. Kennedy Blvd., Suite 200 Tampa, FL 33602 813-223-0000 Fax : 813-225-1221 Email: bob@mcintyrefirm.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Nicole Peair
Timberlake Annex 501 E Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Nicole.W.Peair@USdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors, Official Committee of Unsecured Creditors
c/o Mark Salzberg, Squire Patton Boggs 2250 M. Street NW Washington, DC 20037 (202) 457-6000 |
represented by |
Official Committee of Unsecured Creditors
PRO SE Norman N Kinel
Squire Patton Boggs (US) LLP 1211 Avenue of the Americas, 26th Floor New York, NY 10036 (212) 872-9800 Fax : 202-872-9815 Email: norman.kinel@squirepb.com TERMINATED: 08/07/2020 Mark A Salzberg
(See above for address) TERMINATED: 08/07/2020 |
Date Filed | # | Docket Text |
---|---|---|
08/12/2025 | Bankruptcy Case Closed. (ADIclerk) | |
08/12/2025 | 456 | Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Merritt, Anel) |
05/21/2025 | Change of Firm Name submitted to the Court on May 20, 2025, by Attorney Jonathan A. Semach of Ford & Semach, P.A. which was formerly Buddy D. Ford, P.A. (Mason, Sara) | |
03/18/2025 | 455 | Notice of Withdrawal of Application for Compensation for Larry S. Hyman, Accountant Filed by Trustee Dawn A Carapella (related document(s)[454]). (Carapella, Dawn) |
12/23/2024 | 454 | Application for Compensation for Larry S. Hyman, Accountant, Fee: $4,802.50, Expenses: $85.05. Filed by Trustee Larry S. Hyman. (Attachments: # 1 Exhibit Time & Billing Stsatement) (Hyman, Larry) Modified on 12/26/2024 (Margaret). (Entered: 12/23/2024) |
10/15/2024 | Change of Name submitted to the Court on September 9, 2024, by Attorney Dana Lee Robbins-Boehner who was formerly known as Dana L. Robbins. (Sara M.) (Entered: 10/15/2024) | |
10/04/2024 | Change of Firm Name submitted to the Court on October 2, 2024, by Attorney Monique Jewett-Brewster of Hopkins & Carley which is now known as Lathrop GPM LLP. (Sara M.) (Entered: 10/04/2024) | |
05/03/2024 | Change of Address submitted to the Court on May 1, 2024, by Attorney Jay D. Passer of Jay D Passer, PA - 3900 1st Street North, Suite 201 - St. Petersburg, FL 33703-6109. (Sara M.) (Entered: 05/03/2024) | |
04/05/2024 | 453 | Interim Report for the Period Ending 03/31/2024. (Carapella, Dawn) (Entered: 04/05/2024) |
03/19/2024 | 452 | Notice of Withdrawal of Trenam, Kemker, Scharf, Barkin, Frye, ONeill & Mullis, P.A.'s First and Final Application for Allowance of Compensation and Expense Reimbursement Filed by Lynn Welter Sherman on behalf of Trustee Dawn A Carapella (related document(s)451). (Sherman, Lynn) (Entered: 03/19/2024) |