CJ Real Estate Partners, LLC
11
Catherine Peek McEwen
12/22/2025
12/24/2025
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset |
|
Debtor CJ Real Estate Partners, LLC
17814 Gulf Boulevard Redington Shores, FL 33708 PINELLAS-FL Tax ID / EIN: 87-1708991 dba Coco Wood Grill |
represented by |
Buddy D Ford
Ford & Semach, P.A. 9301 W Hillsborough Avenue Tampa, FL 33615 813-877-4669 Email: Buddy@TampaEsq.com Jonathan A Semach
Ford & Semach, P.A. 9301 W. Hillsborough Avenue Tampa, FL 33615 813-877-4669 Email: jonathan@tampaesq.com |
Trustee Michael C Markham
400 N. Ashley Drive Ste 3100 Tampa, FL 33602 727-480-5118 |
| |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Nicole Peair
Timberlake Annex 501 E Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Nicole.W.Peair@USdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/24/2025 | 11 | Notice of Appearance and Request for Notice Filed by Stephanie C Lieb on behalf of Creditor Newtek Bank, N.A.. (Lieb, Stephanie) |
| 12/23/2025 | 10 | Notice of Appointment of Chapter 11, Subchapter V Trustee . Michael C Markham added to the case. Meeting of Creditors scheduled for January 21, 2026, at 2:00 p.m. telephonically via US Trustee - Tampa/Ft. Myers. Filed by U.S. Trustee United States Trustee - TPA. (Peair, Nicole) (Entered: 12/23/2025) |
| 12/22/2025 | Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 12/22/2025) | |
| 12/22/2025 | 9 | Statement of Operations for Small Business Filed by Jonathan A Semach on behalf of Debtor CJ Real Estate Partners, LLC. (Semach, Jonathan) (Entered: 12/22/2025) |
| 12/22/2025 | 8 | Application to Employ Jonathan A. Semach as Attorney for Debtor Contains negative notice. Filed by Jonathan A Semach on behalf of Debtor CJ Real Estate Partners, LLC (Attachments: # 1 Affidavit) (Entered: 12/22/2025) |
| 12/22/2025 | 7 | Certificate of Authorization to File Bankruptcy Petition Filed by Jonathan A Semach on behalf of Debtor CJ Real Estate Partners, LLC. (Semach, Jonathan) (Entered: 12/22/2025) |
| 12/22/2025 | 6 | Certificate of Necessity re: Emergency Motion to Use Cash Collateral Filed by Jonathan A Semach on behalf of Debtor CJ Real Estate Partners, LLC (related document(s), 4, 5). (Semach, Jonathan) (Entered: 12/22/2025) |
| 12/22/2025 | Emergency Matters Submission Notification Re: Emergency Motion to Use Cash Collateral to be heard on or before December 26, 2025 Filed by Jonathan A Semach on behalf of Debtor CJ Real Estate Partners, LLC (related document(s)4, 5). (Semach, Jonathan) (Entered: 12/22/2025) | |
| 12/22/2025 | 5 | Certificate of Necessity re: Emergency Motion to Use Cash Collateral Filed by Jonathan A Semach on behalf of Debtor CJ Real Estate Partners, LLC (related document(s)4). (Semach, Jonathan) (Entered: 12/22/2025) |
| 12/22/2025 | 4 | Emergency Motion to Use Cash Collateral Filed by Jonathan A Semach on behalf of Debtor CJ Real Estate Partners, LLC (Entered: 12/22/2025) |