WOB Holdings, LLC
11
Catherine Peek McEwen
08/02/2024
01/31/2026
Yes
v
| CLOSED, CONFIRMED, Transin, JNTADMN, LEAD, CredCom, ADV |
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor WOB Holdings, LLC
Jointly Administered 24-4542; 4543; 4547; 4553; 4557; 4559; 4560; 4563; 4565; 4566; 4567 7028 W. Waters Avenue, PMB 363 Tampa, FL 33634-2292 HILLSBOROUGH-FL Tax ID / EIN: 30-0967196 |
represented by |
Steven M Berman
Shumaker, Loop & Kendrick, LLP 101 E. Kennedy Blvd., Suite 2800 Tampa, FL 33602 813-229-7600 Fax : 813-229-1660 Email: sberman@shumaker.com Robert F Elgidely
Fox Rothschild LLP 2 South Biscayne Boulevard, Suite 2750 Miami, FL 33131 305-442-6543 Fax : 305-442-6541 Email: relgidely@foxrothschild.com Megan Wilson Murray
Underwood Murray PA 100 North Tampa Street, Suite 2325 Tampa, FL 33602-5842 813-540-8403 Email: mmurray@underwoodmurray.com Seth P. Traub
Shumaker Loop & Kendrick, LLP 101 East Kennedy Boulevard Suite 2800 Tampa, FL 33612 813.229.7600 Email: straub@shumaker.com |
U.S. Trustee United States Trustee - TPA, 11
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Bryan E Buenaventura
DOJ-Ust 501 East Polk Street Ste 1200 Tampa, FL 33602 813-228-2174 Email: bryan.buenaventura@usdoj.gov TERMINATED: 04/22/2025 Benjamin E. Lambers
Timberlake Annex 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Ben.E.Lambers@usdoj.gov TERMINATED: 09/03/2024 Nicole Peair
Timberlake Annex 501 E Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Nicole.W.Peair@USdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors of WOB Holdings, LLC
Kilpatrick Townsend & Stockton LLP c/o Aaron L. Hammer 500 West Madison Street Suite 3700 Chicago, IL 60661 |
represented by |
Noel R Boeke
Holland & Knight 100 N. Tampa Street Ste 4100 Tampa, FL 33602 813-227-6525 Email: noel.boeke@hklaw.com Nathan Delman
Kilpatrick Townsend & Stockton LLP 500 W. Madison Street Ste 3700 Chicago, IL 60661 312-606-3200 Email: ndelman@ktslaw.com Aaron Hammer
Kilpatrick Townsend & Stockton LLP 500 W. Madison Street Chicago, IL 60661 312-606-3200 Email: ahammer@ktslaw.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/30/2026 | 392 | Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [390])). Notice Date 01/30/2026. (Admin.) |
| 01/30/2026 | 391 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Steven M Berman on behalf of Debtor WOB Holdings, LLC. (Attachments: # (1) Exhibit Payments Q4 2025) (Berman, Steven) |
| 01/09/2026 | 390 | Notice of Transfer/Assignment of Claim. Filed by Raul Valles Jr on behalf of Interested Party Rocke, McLean & Sbar Rocke, McLean & Sbar, P.A.. (Valles, Raul) |
| 12/29/2025 | Bankruptcy Case Closed. (Anel) (Entered: 12/29/2025) | |
| 12/04/2025 | 389 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 388)). Notice Date 12/04/2025. (Admin.) (Entered: 12/05/2025) |
| 12/02/2025 | 388 | Final Decree . Service Instructions: Clerks Office to serve. (Celli, Lidia) |
| 11/12/2025 | 387 | Certificate of Substantial Consummation Filed by Steven M Berman on behalf of Debtor WOB Holdings, LLC (related document(s)[347], [235], [285]). (Berman, Steven) |
| 11/12/2025 | 386 | Motion for Final Decree Contains negative notice. Filed by Steven M Berman on behalf of Debtor WOB Holdings, LLC |
| 10/21/2025 | 385 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Steven M Berman on behalf of Debtor WOB Holdings, LLC. (Attachments: # (1) Exhibit Payments Made in Quarter 3) (Berman, Steven) |
| 07/15/2025 | 384 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Steven M Berman on behalf of Debtor WOB Holdings, LLC. (Attachments: # 1 Exhibit Payments Made in Q2) (Berman, Steven) (Entered: 07/15/2025) |