Crossed Industries, L.L.C.
7
Roberta A. Colton
11/20/2023
12/11/2025
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset |
|
Debtor Crossed Industries, L.L.C.
31499 US-27 Haines City, FL 33844 POLK-FL Tax ID / EIN: 83-0885658 dba Hoppy's by Crossed Industries |
represented by |
Jeffrey Ainsworth
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: jeff@bransonlaw.com Robert B Branson
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: robert@bransonlaw.com |
Trustee Michael C Markham
401 E. Jackson Street Ste 3100 Tampa, FL 33602 727-480-5118 |
| |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Teresa Marie Dorr
Office of the United States Trustee 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: teresa.dorr@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/11/2025 | 158 | Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (BNH)) |
| 11/04/2025 | Change of Law Firm and Address submitted to the Court on November 3, 2025, by Attorney Andrew S Ballentine who was formerly associated with Cornerstone Law Firm and is now associated with Nardella & Nardella, PLLC which has an address of 135 W. Central Blvd., Unit 300 - Orlando, FL 32801. (Mason, Sara) | |
| 10/22/2025 | Service completed via CM/ECF electronic notification. Filed by Trustee Stephen L Meininger (related document(s)[157]). (Meininger, Stephen) | |
| 10/22/2025 | 157 | Order Allowing Administrative Expenses Fees awarded to Stephen L Meininger in the amount of $769.99, expenses awarded: $14.28; Awarded on 10/22/2025 Awarded on 10/22/2025 (related document(s)[156]). Service Instructions: Stephen Meininger 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. (Montero, Juan) |
| 10/21/2025 | Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Scanlon, Ryan) | |
| 10/21/2025 | 156 | Application for Compensation for Stephen L Meininger, Trustee Chapter 7, Fee: $769.99, Expenses: $14.28, for the period of to. Filed by Trustee Stephen L Meininger. (Meininger, Stephen) |
| 09/25/2025 | 155 | Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Stephen L Meininger (related document(s)[154]). (Attachments: # (1) Certificate of Service of Notice of Final Report) (Meininger, Stephen) |
| 09/24/2025 | 154 | Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (Office of the United States Trustee (Orl19)) |
| 04/26/2025 | 153 | BNC Certificate of Mailing. (related document(s) (Related Doc [151])). Notice Date 04/25/2025. (Admin.) |
| 04/25/2025 | 152 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [150])). Notice Date 04/24/2025. (Admin.) |