Case number: 8:25-bk-00646 - Ohana America Corporation - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Ohana America Corporation

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Roberta A. Colton

  • Filed

    01/31/2025

  • Last Filing

    02/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:25-bk-00646-RCT

Assigned to: Judge Roberta A. Colton
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/31/2025
Date converted:  04/08/2025
341 meeting:  06/03/2025
Deadline for filing claims:  09/29/2025

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

Latest Dockets

Date Filed#Docket Text
02/02/202651Application for Compensation for Larry S. Hyman, Trustee Chapter 7, Fee: $871.16, Expenses: $193.72, for the period of to. Filed by Trustee Larry S. Hyman. (Hyman, Larry) (Entered: 02/02/2026)
09/25/2025Service completed via CM/ECF electronic notification. Filed by Trustee Larry S. Hyman (related document(s)50). (Hyman, Larry) (Entered: 09/25/2025)
09/25/202550
Order Approving Application to Employ/Retain Larry S Hyman, CPA as Accountant and to Incur Administrative Expense (Related Doc # 49).
Service Instructions: Larry Hyman 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. (Ryan S.) (Entered: 09/25/2025)
09/24/202549Application to Employ Larry S Hyman, CPA as Accountant Filed by Trustee Larry S. Hyman. (Attachments: # 1 Affidavit Oath of Accountant) (Hyman, Larry) (Entered: 09/24/2025)
07/31/202548Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 7/31/2025). Filed by Trustee Larry S. Hyman (related document(s)). (Hyman, Larry) (Entered: 07/31/2025)
06/28/202547BNC Certificate of Mailing. (related document(s) (Related Doc # 46)). Notice Date 06/28/2025. (Admin.) (Entered: 06/29/2025)
06/26/202546Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest . Proofs of Claims due by 9/29/2025. (Adrienne) (Entered: 06/26/2025)
06/25/2025The Trustee hereby gives notice of recovery of assets in the instant bankruptcy case. The Trustee respectfully requests that the Clerk of the Bankruptcy Court set a claims bar date and give notice of need to file proofs of claims to all creditors and parties in interest. Filed by Trustee Larry S. Hyman. (Hyman, Larry) (Entered: 06/25/2025)
05/28/202545Request for Notice Filed by Becket & Lee, LLP (SB) on behalf of Creditor American Express National Bank. (Becket & Lee, LLP (SB)) (Entered: 05/28/2025)
05/13/202544Withdrawal of Claim(s): 4 Filed by Erik Johanson on behalf of Creditor Cardam Enterprises LLC. (Johanson, Erik) (Entered: 05/13/2025)