Ohana America Corporation
7
Roberta A. Colton
01/31/2025
05/28/2025
No
v
SmBus |
Assigned to: Judge Roberta A. Colton Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Ohana America Corporation
1509 Clearwater Largo Road Suite 33 Largo, FL 33770 PINELLAS-FL Tax ID / EIN: 82-3742198 |
represented by |
Ohana America Corporation
PRO SE Buddy D Ford
Ford & Semach, P.A. 9301 W Hillsborough Avenue Tampa, FL 33615 813-877-4669 Email: Buddy@TampaEsq.com TERMINATED: 05/02/2025 |
Trustee Michael C Markham
400 N. Ashley Drive Ste 3100 Tampa, FL 33602 727-480-5118 TERMINATED: 04/08/2025 |
represented by |
Michael C Markham
PRO SE |
Trustee Larry S. Hyman
PO Box 18625 Tampa, FL 33679 813-875-2701 |
| |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
J Steven Wilkes
Office of United States Trustee 501 East Polk Street Tampa, FL 33602 (813) 228-2000 Fax : (813) 228-2303 Email: steven.wilkes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/28/2025 | 45 | Request for Notice Filed by Becket & Lee, LLP (SB) on behalf of Creditor American Express National Bank. (Becket & Lee, LLP (SB)) (Entered: 05/28/2025) |
05/13/2025 | 44 | Withdrawal of Claim(s): 4 Filed by Erik Johanson on behalf of Creditor Cardam Enterprises LLC. (Johanson, Erik) (Entered: 05/13/2025) |
05/07/2025 | The trustee convened the initial meeting of creditors but the meeting was not held because the debtor did not appear. The meeting was rescheduled to the following date. Filed by Trustee Larry S. Hyman. Section 341(a) meeting to be held on 6/3/2025 at 12:50 PM. Zoom - Hyman: Meeting ID 715 411 7224, Passcode 9348561757, Phone 813-586-2324. (Hyman, Larry) (Entered: 05/07/2025) | |
05/05/2025 | 43 | Proof of Service of the Order Granting Motion for Leave to Withdraw as Counsel for Debtor. Filed by Buddy D Ford on behalf of Debtor Ohana America Corporation (related document(s)41). (Attachments: # 1 Mailing Matrix) (Ford, Buddy) (Entered: 05/05/2025) |
05/04/2025 | 42 | BNC Certificate of Mailing. (related document(s) (Related Doc # 41)). Notice Date 05/04/2025. (Admin.) (Entered: 05/05/2025) |
05/02/2025 | 41 | Order Granting Motion for Leave To Withdraw as Counsel (Related Doc # 21). Service Instructions: Buddy Ford 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. (Brenton) (Entered: 05/02/2025) |
04/30/2025 | 40 | Proof of Service of Order Approving Application for Compensation by Attorney for Chapter 11 Debtor. Filed by Buddy D Ford on behalf of Debtor Ohana America Corporation (related document(s)39). (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Ford, Buddy) (Entered: 04/30/2025) |
04/30/2025 | 39 | Order Granting Application For Compensation (Related Doc # 30). Fees awarded to Buddy D Ford in the amount of $14700.00, expenses awarded: $1820.36 Service Instructions: Buddy Ford 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. (Brenton) (Entered: 04/30/2025) |
04/29/2025 | 38 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 04/29/2025)APPEARANCES: Buddy Ford; J.R. Boyd WITNESSES: EVIDENCE: RULING: Motion for Leave to Withdraw as Counsel by Buddy D Ford on behalf of Debtor Ohana America Corp (Doc #21) - GRANTED; ORDER BY FORD 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 |
04/16/2025 | 37 | Notice of Hearing on Motion to Withdraw as Counsel for Debtor and Request for Expedited Hearing Filed by Buddy D Ford on behalf of Debtor Ohana America Corporation (related document(s)21). Hearing scheduled for 4/29/2025 at 10:00 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue . (Attachments: # 1 Mailing Matrix) (Ford, Buddy) (Entered: 04/16/2025) |