Case number: 8:23-bk-05249 - Crossed Industries, L.L.C. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Crossed Industries, L.L.C.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Roberta A. Colton

  • Filed

    11/20/2023

  • Last Filing

    10/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:23-bk-05249-RCT

Assigned to: Judge Roberta A. Colton
Chapter 11
Voluntary
Asset


Date filed:  11/20/2023
341 meeting:  12/27/2023
Deadline for filing claims:  01/29/2024

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

Latest Dockets

Date Filed#Docket Text
10/22/2025Service completed via CM/ECF electronic notification. Filed by Trustee Stephen L Meininger (related document(s)[157]). (Meininger, Stephen)
10/22/2025157Order 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)
10/21/2025Approved 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)
10/21/2025156Application 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)
09/25/2025155Notice 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)
09/24/2025154Final 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))
04/26/2025153BNC Certificate of Mailing. (related document(s) (Related Doc [151])). Notice Date 04/25/2025. (Admin.)
04/25/2025152BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [150])). Notice Date 04/24/2025. (Admin.)
04/23/2025Service completed via CM/ECF electronic notification. Filed by Michael C Markham on behalf of Trustee Michael C Markham (related document(s)[150]). (Markham, Michael)
04/23/2025151Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest . Proofs of Claims due by 7/28/2025. (Scanlon, Ryan)