Ohana America Corporation
7
Roberta A. Colton
01/31/2025
02/02/2026
Yes
v
| SmBus |
Assigned to: Judge Roberta A. Colton Chapter 7 Previous chapter 11 Original chapter 11 Voluntary 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 |
|---|---|---|
| 02/02/2026 | 51 | Application 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) |
| 09/25/2025 | Service completed via CM/ECF electronic notification. Filed by Trustee Larry S. Hyman (related document(s)50). (Hyman, Larry) (Entered: 09/25/2025) | |
| 09/25/2025 | 50 | 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) |
| 09/24/2025 | 49 | Application 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) |
| 07/31/2025 | 48 | Trustee 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) |
| 06/28/2025 | 47 | BNC Certificate of Mailing. (related document(s) (Related Doc # 46)). Notice Date 06/28/2025. (Admin.) (Entered: 06/29/2025) |
| 06/26/2025 | 46 | Notice 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) |
| 06/25/2025 | The 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) | |
| 05/28/2025 | 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) |