CFRA LLC
7
Catherine Peek McEwen
05/06/2020
04/15/2026
Yes
v
Assigned to: Catherine Peek McEwen Chapter 7 Previous chapter 7 Original chapter 11 Voluntary Asset |
|
Debtor CFRA LLC
1340 Hamlet Avenue Clearwater, FL 33756 PINELLAS-FL Tax ID / EIN: 27-0273478 fka FKA CFRA 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 |
Trustee Dawn A Carapella
P.O. Box 67 Valrico, FL 33595-0067 813-685-8694 |
represented by |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/15/2026 | 60 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [59])). Notice Date 04/15/2026. (Admin.) |
| 04/13/2026 | 59 | Notice of Hearing on Motion for Payment of Unclaimed Funds Adams & Cohen, LLC as Assignee to Cigar City Marketing, LLC $3,828.74 (related document(s)[55]). Hearing scheduled for 6/10/2026 at 10:00 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. (McEachin, Patrick) |
| 04/12/2026 | 58 | Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 54)). Notice Date 04/12/2026. (Admin.) (Entered: 04/13/2026) |
| 04/11/2026 | 57 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 53)). Notice Date 04/11/2026. (Admin.) (Entered: 04/12/2026) |
| 04/09/2026 | 55 | Amended Motion for Payment of Unclaimed Funds to Adams & Cohen LLC in the amount of $3,828.74. Power of Attorney bears original signature. Filed by Other Prof. Adams & Cohen LLC. (Adams & Cohen, LLC (JC)) (Entered: 04/09/2026) |
| 04/09/2026 | Receipt of Filing Fee for Transfer of Claim( 8:20-bk-03609-CPM) [claims,trclm] ( 28.00). Receipt Number A83769514, Amount Paid $ 28.00 (U.S. Treasury) (Entered: 04/09/2026) | |
| 04/09/2026 | 54 | Notice of Transfer/Assignment of Claim. Filed by Other Prof. Adams & Cohen LLC. (Attachments: # 1 Exhibit) (Adams & Cohen, LLC (JC)) (Entered: 04/09/2026) |
| 04/09/2026 | 53 | Order Denying Motion For Payment of Unclaimed Funds Adams & Cohen, LLC, $3,828.74 (Related Doc # 51). Service Instructions: Clerks Office to serve. (Patrick) (Entered: 04/09/2026) |
| 04/08/2026 | 51 | Motion for Payment of Unclaimed Funds to Adams & Cohen LLC in the amount of $3,828.74. Power of Attorney bears original signature. Filed by Other Prof. Adams & Cohen LLC. (Adams & Cohen, LLC (JC)) (Entered: 04/08/2026) |
| 03/31/2026 | 50 | Amended Application for Compensation for Dawn A Carapella, Trustee Chapter 7, Fee: $2,885.76, Expenses: $722.08, for the period of to. Filed by Trustee Dawn A Carapella. (Carapella, Dawn) |