Case number: 8:24-bk-00676 - The Center for Special Needs Trust Administration, - Florida Middle Bankruptcy Court

Case Information
  • Case title

    The Center for Special Needs Trust Administration,

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    02/09/2024

  • Last Filing

    05/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-00676-RCT

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


Date filed:  02/09/2024
341 meeting:  05/01/2024
Deadline for filing claims:  07/18/2024

Debtor

The Center for Special Needs Trust Administration, Inc.

12425 28th St. N.
Saint Petersburg, FL 33716
PINELLAS-FL
Tax ID / EIN: 59-3705979

represented by
Daniel R Fogarty

Stichter, Riedel, Blain & Postler, P.A.
110 East Madison Street, Suite 200
Tampa, FL 33602
(813) 229-0144
Email: dfogarty.ecf@srbp.com

Matthew B Hale

Stichter, Riedel, Blain & Postler
110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
Email: mhale.ecf@srbp.com

Patrick Mosley

Hill, Ward, Henderson
101 E. Kennedy Blvd., Suite 3700
P.O. Box 2231
Tampa, FL 33602
813-221-3900
Email: patrick.mosley@hwhlaw.com

Scott A. Stichter

Stichter, Riedel, Blain & Postler, P.A.
110 E. Madison Street, Suite 200
Tampa, FL 33602-4700
813-229-0144
Fax : 813-229-1811
Email: sstichter.ecf@srbp.com

Mark M Wall

Hill Ward & Henderson PA
101 E Kennedy Blvd, Suite 3700
Tampa, FL 33602
813-221-3900
Email: mwall@hwhlaw.com

Trustee

Michael Goldberg

201 East Las Olas Blvd
Suite 1800
Fort Lauderdale, FL 33301
954-468-2444

represented by
Catherine Choe

Akerman LLP
420 South Orange Avenue, Suite 1200
Orlando, FL 32801
407-419-8546
Email: catherine.choe@akerman.com

Raye Curry Elliott

Akerman LLP
401 East Jackson Street, Suite 1700
Tampa, FL 33602
(813) 223-7333
Fax : (813) 223-2837
Email: raye.elliott@akerman.com

Michael I Goldberg

Akerman LLP
201 East Las Olas Blvd.
Suite 1800
Fort Lauderdale, FL 33301
954-463-2700
Email: michael.goldberg@akerman.com

Steven R Wirth

Akerman Senterfitt
401 E. Jackson Street, Suite 1700
Tampa, FL 33602-5803
813-223-7333
Fax : 813-223-2837
Email: steven.wirth@akerman.com

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

Creditor Committee

Unsecured Creditors' Committee
represented by
Daniel E Etlinger

Underwood Murray, P.A.
100 N. Tampa Street
Suite 2325
Tampa, FL 33602
913-540-8401
Fax : 813-553-5345
Email: detlinger@underwoodmurray.com

Megan Wilson Murray

Underwood Murray PA
100 North Tampa Street, Suite 2325
Tampa, FL 33602-5842
813-540-8403
Email: mmurray@underwoodmurray.com

Scott A Underwood

Underwood Murray, P.A.
100 North Tampa St, Suite 2325
Tampa, FL 33602
813-540-8402
Fax : 813-553-5345
Email: sunderwood@underwoodmurray.com

Latest Dockets

Date Filed#Docket Text
05/03/2024203Certificate of Service Re: Notice of Preliminary Hearing Filed by Other Prof. Epiq Corporate Restructuring, LLC (SJG) (related document(s)[198]). (Epiq Corporate Restructuring, LLC (SJG))
05/03/2024202Notice of Issuance of Subpoena Filed by Raye Curry Elliott on behalf of Trustee Michael Goldberg. (Attachments: # (1) Exhibit 1-Subpoena) (Elliott, Raye)
05/02/2024201Certificate of Service Re: Chapter 11 Trustees Motion to Enforce Automatic Stay Filed by Other Prof. Epiq Corporate Restructuring, LLC (SJG) (related document(s)[195]). (Epiq Corporate Restructuring, LLC (SJG))
05/01/2024200Certificate of Service Re: roof of Claim (Official Form 410), Notice of Extended Bar Date for Non-Governmental Claimants, and Fourth Interim Order Granting Debtors Emergency Motion for Approval of Trust Distribution Procedures Filed by Other Prof. Epiq Corporate Restructuring, LLC (SJG) (related document(s)[177], [178]). (Epiq Corporate Restructuring, LLC (SJG))
05/01/2024199Notice of Appearance and Request for Notice and Government Attorney Certification Filed by Justin D Leonard on behalf of Interested Party State of Oregon. (Leonard, Justin)
05/01/2024198Notice of Preliminary Hearing on CHAPTER 11 TRUSTEES MOTION TO ENFORCE AUTOMATIC STAY (Doc. 195) Filed by Steven R Wirth on behalf of Trustee Michael Goldberg (related document(s)[195]). Hearing scheduled for 5/14/2024 at 02:00 PM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Wirth, Steven)
04/30/2024Preliminary Hearing Scheduled for 05/14/2024 02:00 PM Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Re: Motion to Enforce Automatic Stay Doc [195]. This entry is not an official notice of hearing from the court. Noticing Instructions: The Court directs Steven R Wirth to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. If notice of the hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. (related document(s)[195]). (Miguenes, Bill)
04/30/2024197Notice of Appearance and Request for Notice Filed by James B. Angell on behalf of c/o James Angell Beneficiary 20-11861, c/o James Angell Beneficiary 20-11837, c/o James Angell Beneficiary 19-11290, c/o James Angell Beneficiary 23-12341, c/o James Angell Beneficiary 22-12105. (Angell, James)
04/29/2024196Supplemental Certificate of Service Re: Order Granting Chapter 11 Trustees Expedited Motion to Approve Form of Annual Account Statements Filed by Other Prof. Epiq Corporate Restructuring, LLC (SJG) (related document(s)[178]). (Epiq Corporate Restructuring, LLC (SJG))
04/29/2024195Motion to Enforce Automatic Stay Filed by Steven R Wirth on behalf of Trustee Michael Goldberg