Case number: 1:21-bk-21562 - Spring Fresh Flowers, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Spring Fresh Flowers, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Corali Lopez-Castro

  • Filed

    12/09/2021

  • Last Filing

    08/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 21-21562-CLC

Assigned to: Corali Lopez-Castro
Chapter 7
Voluntary
Asset


Date filed:  12/09/2021
341 meeting:  01/12/2022
Deadline for filing claims:  02/17/2022
Deadline for filing claims (govt.):  06/07/2022

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
 
 

Latest Dockets

Date Filed#Docket Text
08/08/202560First 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)
06/04/202559Certificate of Service Filed by Trustee Joel L Tabas (Re: 58 Order on Application to Employ). (Tabas, Joel) (Entered: 06/04/2025)
06/04/202558
Order Granting Application to Employ Tax Preparer Thomas A. Bastian (Re: # 57) (Yanes, Jessica)
(Entered: 06/04/2025)
06/03/202557Ex 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)
04/18/202556Notice to Filer of Apparent Filing Deficiency:
Document Filed in the Incorrect Case.
THE FILER IS DIRECTED TO WITHDRAW THE MISDOCKETED PLEADING AND FILE THE PLEADING IN THE CORRECT CASE (23-01256-CLC) WITHIN TWO BUSINESS DAYS.
(Re: 54 Notice of Change of Address for Attorney Ryan Clancy Filed by Creditor Paramount Growers, LLC.) (Cohen, Diana) (Entered: 04/18/2025)
04/18/202555Notice to Filer of Apparent Filing Deficiency:
Document Filed in the Incorrect Case.
THE FILER IS DIRECTED TO WITHDRAW THE MISDOCKETED PLEADING AND FILE THE PLEADING IN THE CORRECT CASE (23-01256-CLC) WITHIN TWO BUSINESS DAYS.
(Re: 52 Notice of Change of Address for Attorney Alec W. Smith Filed by Creditor Paramount Growers, LLC.) (Cohen, Diana) (Entered: 04/18/2025)
04/17/202554Notice of Change of Address for Attorney Ryan Clancy Filed by Creditor Paramount Growers, LLC. (Clancy, Ryan) (Entered: 04/17/2025)
04/17/202553Notice of Change of Address for Attorney Alec W. Smith Filed by Creditor Paramount Growers, LLC. (Smith, Alec) (Entered: 04/17/2025)
04/17/202552Notice of Change of Address for Attorney Alec W. Smith Filed by Creditor Paramount Growers, LLC. (Smith, Alec) (Entered: 04/17/2025)
03/16/202551Notice of Change of Address for Attorney Filed by Trustee Joel L Tabas. (Tabas, Joel) (Entered: 03/16/2025)