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

    02/19/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDeferred, ADV, 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:  07/31/2025

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
Jessica Clemente

Hill Ward Henderson
101 E. Kennedy Blvd., Suite 3700
Tampa, FL 33602
813-222-8515
Fax : 813-221-2900
Email: jessica.clemente@hwhlaw.com

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

Adam M Gilbert

Underwood Murray, P.A.
100 North Tampa Street, Suite 2325
Tampa, FL 33602
813-540-8404
Email: agilbert@underwoodmurray.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

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. 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
John L Dicks, II

Akerman, LLP
401 E Jackson St
Tampa, FL 33602
813-228-7333
Fax : 813-218-5485
Email: john.dicks@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

Emanuel Isaias Flaquer, I

Underwood Murray
100 N Tampa Street
Suite 2325
Tampa, FL 33602
786-660-0351
Email: eflaquer@underwoodmurray.com

Adam M Gilbert

(See above for address)

Michael I Goldberg

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

Megan Wilson Murray

(See above for address)

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
813-540-8407
Fax : 813-553-5345
Email: detlinger@underwoodmurray.com

Michelle Garcia Gilbert

Gilbert Garcia Group PA
2313 W Violet St
Tampa, FL 33603-1423
813-443-5087
Fax : 813-443-5089
Email: mgilbert@gilbertgrouplaw.com

Megan Wilson Murray

(See above for address)

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
02/19/2026863Certificate of Service Re: Chapter 11 Trustees Motion on Expedited Basis for Order Compelling Transfer of Domain Name Accounts Filed by Other Prof. Epiq Corporate Restructuring, LLC (SJG) (related document(s)[857]). (Epiq Corporate Restructuring, LLC (KM))
02/18/2026862Order Denying Motion for Stay Pending Appeal (Related Doc # [837]). Service Instructions: Clerks Office to serve. (Merritt, Anel)
02/18/2026861Order Dismissing Appeal for Failure to Pay Filing Fee (related document(s)[836]). Service Instructions: Clerks Office to serve. (Merritt, Anel)
02/18/2026860Notice of Preliminary Hearing on Chapter 11 Trustee's Motion on Expedited Basis for Order Compelling Transfer of Domain Name Accounts (Doc. 857) Filed by Steven R Wirth on behalf of Trustee Michael Goldberg (related document(s)[857]). Hearing scheduled for 2/24/2026 at 10:00 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Wirth, Steven)
02/18/2026859Certificate of Service Re: Chapter 11 Trustee's Motion on Expedited Basis for Order Compelling Transfer of Domain Name Accounts (Doc. 857) Filed by Steven R Wirth on behalf of Trustee Michael Goldberg (related document(s)[857]). (Wirth, Steven)
02/17/2026Preliminary Hearing Scheduled for 02/24/2026 10:00 AM Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Re: Motion to Compel on Expedited Basis Transfer of Domain Name Accounts Doc [857]. 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. (related document(s)[857]). (Miguenes, Bill)
02/16/2026Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[766], [768], [770], [765], [767], [769]). (Merritt, Anel)
02/14/2026858Certificate of Service Re: Eleventh Interim Order Granting Debtors Emergency Motion for Entry of Interim and Final Orders Granting (A) Authority to (I) Maintain Bank Accounts and to Continue to Use Existing Business Forms and Checks for Trust Bank Accounts, and (II) Continue to Use Existing Trust Cash Management System, and (B) Waiver of Certain Investment and Deposit Guidelines, and Scheduling Further Hearing and Eleventh Interim Order Granting Debtor's Emergency Motion for Approval of Trust Distribution Procedures Filed by Other Prof. Epiq Corporate Restructuring, LLC (SJG) (related document(s)[854], [855]). (Epiq Corporate Restructuring, LLC (KM))
02/13/2026857Motion to Compel on Expedited Basis Transfer of Domain Name Accounts Filed by Steven R Wirth on behalf of Trustee Michael Goldberg
02/12/2026856Certificate of Service Re: Order Granting Trustee's Motion for Order Confirming Trustee's Authority to Receive and Distribute Escrowed Sale Proceeds; Authorizing Payment of Attorney Fees From Escrowed Funds, and for Related Relief Filed by Other Prof. Epiq Corporate Restructuring, LLC (SJG) (related document(s)[852]). (Epiq Corporate Restructuring, LLC (KM))