Case number: 8:20-bk-03609 - CFRA LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    CFRA LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Catherine Peek McEwen

  • Filed

    05/06/2020

  • Last Filing

    04/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:20-bk-03609-CPM

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


Date filed:  05/06/2020
Date converted:  08/07/2020
341 meeting:  06/05/2020
Deadline for filing claims:  07/15/2020

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

Latest Dockets

Date Filed#Docket Text
04/15/202660BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [59])). Notice Date 04/15/2026. (Admin.)
04/13/202659Notice 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)
04/12/202658Notice 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)
04/11/202657BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 53)). Notice Date 04/11/2026. (Admin.) (Entered: 04/12/2026)
04/09/202655Amended 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)
04/09/2026Receipt 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)
04/09/202654Notice of Transfer/Assignment of Claim. Filed by Other Prof. Adams & Cohen LLC. (Attachments: # 1 Exhibit) (Adams & Cohen, LLC (JC)) (Entered: 04/09/2026)
04/09/202653
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)
04/08/202651Motion 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)
03/31/202650Amended 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)