Spring Fresh Flowers, Inc.
7
Corali Lopez-Castro
12/09/2021
08/14/2025
Yes
v
Assigned to: Corali Lopez-Castro Chapter 7 Voluntary Asset |
|
Debtor Spring Fresh Flowers, Inc.
3105 NW 107 Avenue, #400 Q4 Miami, FL 33172 MIAMI-DADE-FL Tax ID / EIN: 27-3786547 |
represented by |
Timothy S Kingcade, Esq
1370 Coral Way Miami, FL 33145 (305) 285-9100 Fax : (305) 285-9542 Email: scanner@miamibankruptcy.com |
Trustee Joel L Tabas
PO Box 14573 Ft. Lauderdale, FL 33302 305-375-8171 |
represented by |
Ryan M Clancy
1826 Ponce De Leon Blvd. Coral Gables, FL 33134 305-600-3816 Fax : 305-600-3817 Email: ryan@business-esq.com Joshua D Silver
101 NE Third Ave., Ste. 1210 Ft. Lauderdale, FL 33301 305-670-5000 Fax : 954-767-0035 Email: jsilver@mrthlaw.com Alec William Smith
1826 Ponce De Leon Blvd Coral Gables, FL 33134 305-600-3816 Email: alec@business-esq.com Joel L Tabas
PO Box 14573 Ft. Lauderdale, FL 33302 305-375-8171 Email: jtabas@mrthlaw.com Joel L Tabas, Esq
PO Box 14573 Florida (FL) Ft. Lauderdale, FL 33302 305-375-8171 Email: jtabas@mrthlaw.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
08/08/2025 | 60 | First Application for Final Compensation as Tax Preparer for Trustee for Thomas A. Bastian, Other Professional, Period: 5/16/2025 to 8/7/2025, Fee: $2,190.00, Expenses: $212.00. Filed by Attorney Joel L Tabas Esq (Tabas, Joel) (Entered: 08/08/2025) |
06/04/2025 | 59 | Certificate of Service Filed by Trustee Joel L Tabas (Re: 58 Order on Application to Employ). (Tabas, Joel) (Entered: 06/04/2025) |
06/04/2025 | 58 | Order Granting Application to Employ Tax Preparer Thomas A. Bastian (Re: # 57) (Yanes, Jessica) (Entered: 06/04/2025) |
06/03/2025 | 57 | Ex Parte Application to Employ Thomas A. Bastian as Tax Preparer for Trustee Effective as of May 1, 2025 [Affidavit Attached] Filed by Trustee Joel L Tabas (Tabas, Joel) (Entered: 06/03/2025) |
04/18/2025 | 56 | Notice to Filer of Apparent Filing Deficiency: Document Filed in the Incorrect Case. (Re: 54 Notice of Change of Address for Attorney Ryan Clancy Filed by Creditor Paramount Growers, LLC.) (Cohen, Diana) (Entered: 04/18/2025)THE FILER IS DIRECTED TO WITHDRAW THE MISDOCKETED PLEADING AND FILE THE PLEADING IN THE CORRECT CASE (23-01256-CLC) WITHIN TWO BUSINESS DAYS. |
04/18/2025 | 55 | Notice to Filer of Apparent Filing Deficiency: Document Filed in the Incorrect Case. (Re: 52 Notice of Change of Address for Attorney Alec W. Smith Filed by Creditor Paramount Growers, LLC.) (Cohen, Diana) (Entered: 04/18/2025)THE FILER IS DIRECTED TO WITHDRAW THE MISDOCKETED PLEADING AND FILE THE PLEADING IN THE CORRECT CASE (23-01256-CLC) WITHIN TWO BUSINESS DAYS. |
04/17/2025 | 54 | Notice of Change of Address for Attorney Ryan Clancy Filed by Creditor Paramount Growers, LLC. (Clancy, Ryan) (Entered: 04/17/2025) |
04/17/2025 | 53 | Notice of Change of Address for Attorney Alec W. Smith Filed by Creditor Paramount Growers, LLC. (Smith, Alec) (Entered: 04/17/2025) |
04/17/2025 | 52 | Notice of Change of Address for Attorney Alec W. Smith Filed by Creditor Paramount Growers, LLC. (Smith, Alec) (Entered: 04/17/2025) |
03/16/2025 | 51 | Notice of Change of Address for Attorney Filed by Trustee Joel L Tabas. (Tabas, Joel) (Entered: 03/16/2025) |