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

    07/31/2025

  • 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
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)
05/07/2025The 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)
05/05/202543Proof 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)
05/04/202542BNC Certificate of Mailing. (related document(s) (Related Doc # 41)). Notice Date 05/04/2025. (Admin.) (Entered: 05/05/2025)
05/02/202541
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)
04/30/202540Proof 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)