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

    04/10/2026

  • 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
04/10/2026882Interim Order Granting Debtor's 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 (related document(s)[10][18]). Hearing scheduled for 5/18/2026 at 03:30 PM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Service Instructions: Steven Wirth 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. (Kerkes, Deborah)
04/10/2026881Interim Order Granting Debtor's Emergency Motion for Approval of Trust Distribution Procedures (related document(s)[10]). Hearing scheduled for 5/18/2026 at 03:30 PM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Service Instructions: Steven Wirth 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. (Kerkes, Deborah)
04/09/2026880Order Granting Application For Interim Compensation (Related Doc # [411]). Fees awarded to Nperspective Advisory Services, LLC in the amount of $289227.80, expenses awarded: $2526.19 Service Instructions: Steven Wirth 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. (Pierce, Brenton)
04/01/2026879Proof of Service Re: Order Granting Chapter 11 Trustees Motion for Authorization to Employ and Pay Ghiglieri & Companys Invoices as Banking Law Expert and Litigation Consultant Without Further Court Order Pursuant to 11 U.S.C. § 363 and to Extent Necessary Employ and Pay Catherine A. Ghiglieri and Ghiglieri & Company Pursuant to 11 U.S.C. § 327 and 328. Filed by Megan Wilson Murray on behalf of Creditor Committee Unsecured Creditors' Committee (related document(s)[878]). (Murray, Megan)
04/01/2026878Order Granting Motion for Authorization to Employ and Pay Ghiglieri and Company's Invoices as Banking Law Expert and Litigation Consultant Without Further Court Order Pursuant to 11 U.S.C. § 363, and to Extent Necessary Employ and Pay Catherine A. Ghiglieri and Ghiglieri and Company Pursuant to 11 U.S.C. § 327 and 328 (Related Doc # [835]). Service Instructions: Megan Murray 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. (Pierce, Brenton)
03/26/2026877Hearing Proceeding Memo: Hearing Held - APPEARANCES: Steven Wirth; Megan Murray; Teresa Dorr; Olivia Zukowski WITNESSES: EVIDENCE: RULING: ***(1) Con't Status Conference - CON'T TO 5/18/26 @ 3:30 PM (AOCNFNG) ***(2) Con't Amended Emergency Motion for Approval of Trust Distribution Procedures by Debtor (Doc #321) - GRANTED ON FURTHER INTERIM BASIS TO 5/18/26 @ 3:30 PM; ORDER BY WIRTH Limited Objection to the Debtor's Trust Motions and Reservation of Rights by Creditor Committee Unsecured Creditors' Committee (related document(s)[18], [63], [10])) (Doc #118) Supplement to Limited Objection to Debtors Trust Motions and Reservations of Rights Filed by Megan Wilson Murray on behalf of Creditor Committee Unsecured Creditors' Committee (related document(s)18, 63, 10) (Doc #465) Limited Objection to the Debtor's Trust Motions and Reservation of Rights by Trustee Michael Goldberg (related document(s)[18], [63], [10]). (Doc #119) ***(3) Con't Emergency Motion for Interim and Final Orders Granting (A) Authority to (I) Maintain Trust 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 by Debtor (Doc #18) - GRANTED ON FURTHER INTERIM BASIS TO 5/18/26 @ 3:30 PM; ORDER BY WIRTH Limited Objection to the Debtor's Trust Motions and Reservation of Rights by Creditor Committee Unsecured Creditors' Committee (related document(s)[18], [63], [10]) (Doc #118) Limited Objection to the Debtor's Trust Motions and Reservation of Rights by Trustee Michael Goldberg (related document(s)[18], [63], [10]). (Doc #119) ***(4) Con't Motion for an Order Authorizing and Directing the Name Change of Certain Trusts Administered by Debtor to Remove References to the Theresa Alessandra Russo Foundation Filed by John R Yant on behalf of Creditor The Theresa Alessandra Russo Foundation (Attachments: # [1] Exhibit A - Agreement) (Doc #453) - CON'T TO 5/18/26 @ 3:30 PM (AOCNFNG) Response by Trustee (Doc #462) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill)
03/24/2026Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[811]). (Kerkes, Deborah)
03/23/2026876Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Steven R Wirth on behalf of Trustee Michael Goldberg. (Attachments: # (1) Supporting Documentation) (Wirth, Steven)
03/06/2026Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[790]). (Kerkes, Deborah)
03/03/2026875Certificate of Service Re: Order Granting Chapter 11 Trustees Motion to Extend 11 U.S.C. §§ 108, 546 and 549 Deadlines for Bringing Avoidance Actions and Other Actions on Behalf of the Estate and Order on Expedited Basis for Order Compelling Transfer of Domain Name Accounts. Filed by Other Prof. Epiq Corporate Restructuring, LLC (SJG) (related document(s)[871], [872]). (Epiq Corporate Restructuring, LLC (KM))