Ecom Authority, LLC
11
Laurel M Isicoff
07/09/2025
02/01/2026
Yes
i
| CONVERTED |
Assigned to: Laurel M Isicoff Chapter 11 Previous chapter 7 Original chapter 7 Involuntary Asset |
|
Debtor Ecom Authority, LLC
12301 N.W. 112th Avenue Medley, FL 33178 MIAMI-DADE-FL Tax ID / EIN: 86-2242685 |
represented by |
Brett M Amron, Esq.
1 SE 3 Ave #1400 Miami, FL 33131 (305) 379-7904 Fax : (305) 379-7905 Email: bamron@bastamron.com Scott N Brown, Esq
Bast Amron LLP 1 S.E. 3rd Ave Ste #2410 Miami, FL 33131 786-219-4059 Email: sbrown@bastamron.com Michael S Hoffman
100 SE 3rd Ave., Ste. 10th Floor Fort Lauderdale, FL 33394 954-372-5759 Email: mhoffman@lessnehoffman.law Michael D Lessne
100 S.E. 3rd Ave., Ste 10th Floor Fort Lauderdale, FL 33394 954-372-5759 Email: mlessne@lessnehoffman.law Matthew I Rochman
100 SE 3rd Ave. - Ste. 10th Floor Fort Lauderdale, FL 33065 954-372-5759 Email: mrochman@lessnehoffman.law |
Petitioning Creditor Austin Collins
104 Checkerberry Rd. Oak Ridge, TN 37830 |
represented by |
Jessey J Krehl
51 NE 24th St - Suite 108 Miami, FL 33137 850-408-9952 Email: jessey@packlaw.com TERMINATED: 12/09/2025 Joseph A Pack
51 NE 24th Street - Ste 108 Miami, FL 33137 305-916-4500 Email: Joe@packlaw.com TERMINATED: 12/09/2025 Patricia A Redmond
150 W Flagler St #2200 Miami, FL 33130 (305) 789-3553 Email: predmond@stearnsweaver.com |
Petitioning Creditor Curtis Barrett
9027 E Hobart St. Mesa, AZ 85207 |
represented by |
Jessey J Krehl
(See above for address) TERMINATED: 12/09/2025 Joseph A Pack
(See above for address) TERMINATED: 12/09/2025 Patricia A Redmond
(See above for address) |
Petitioning Creditor Brian Devinney
103 Ravenhill Rd. Phoenixville, PA 19460 |
represented by |
Joseph A Pack
(See above for address) TERMINATED: 12/09/2025 Patricia A Redmond
(See above for address) |
Petitioning Creditor Jennifer Pollak
1668 Glider Ct. Thousand Oaks, CA 91320 |
represented by |
Jessey J Krehl
(See above for address) TERMINATED: 12/09/2025 Joseph A Pack
(See above for address) TERMINATED: 12/09/2025 Patricia A Redmond
(See above for address) |
Petitioning Creditor Trent G. Braden
714 NE 17th St. Oklahoma, OK 73105 |
represented by |
Jessey J Krehl
(See above for address) TERMINATED: 12/09/2025 Joseph A Pack
(See above for address) TERMINATED: 12/09/2025 Patricia A Redmond
(See above for address) |
Petitioning Creditor Devine Commerce LLC |
represented by |
Jessey J Krehl
(See above for address) TERMINATED: 12/09/2025 Joseph A Pack
(See above for address) TERMINATED: 12/09/2025 Patricia A Redmond
(See above for address) |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Heidi A Feinman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Heidi.A.Feinman@usdoj.gov Dan L Gold
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-6693 Email: Dan.L.Gold@usdoj.gov |
Creditor Committee Committee of Unsecured Creditors |
represented by |
Jerry M Markowitz
9130 S Dadeland Blvd. #1800 Miami, FL 33156 (305) 670-5000 Fax : (305) 670-5011 Email: jmarkowitz@mrthlaw.com Alan R Rosenberg
101 NE Third Avenue Suite 1210 Fort Lauderdale, FL 33301 305-670-5000 Fax : 954-767-0035 Email: arosenberg@mrthlaw.com |
Creditor Committee Creditor Committee |
| |
Creditor Committee Brian Devinney
103 Ravenhill Rd. Phoenixville, PA 19460 (646)438-0440 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/01/2026 | 170 | Notice of Hearing (Re: 169 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor Ecom Authority, LLC) Hearing scheduled for 02/11/2026 at 11:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 02/01/2026) |
| 01/30/2026 | 169 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor Ecom Authority, LLC (Hoffman, Michael) (Entered: 01/30/2026) |
| 01/26/2026 | 168 | Notice of Change of Address Filed by Creditor Modern Merchandise Partners LLC . (Adam, Lorraine) (Entered: 01/26/2026) |
| 01/22/2026 | 167 | Notice of Appearance and Request for Service by Christopher John Mangos Filed by Creditor Sreenivas Challa. (Mangos, Christopher) (Entered: 01/22/2026) |
| 01/21/2026 | 166 | Chapter 11 Monthly Operating Report for the Period Ending 12/31/2025 Filed by Debtor Ecom Authority, LLC. (Attachments: # 1 Exhibit) (Hoffman, Michael) (Entered: 01/21/2026) |
| 01/14/2026 | 165 | Certificate of Service Filed by Debtor Ecom Authority, LLC (Re: 163 Notice of Hearing). (Hoffman, Michael) (Entered: 01/14/2026) |
| 01/08/2026 | 164 | Certificate of Service Filed by Creditor Committee Committee of Unsecured Creditors (Re: 157 Order on Application to Employ, 161 Objection filed by Creditor Committee Committee of Unsecured Creditors). (Rosenberg, Alan) (Entered: 01/08/2026) |
| 01/08/2026 | 163 | Notice of Hearing (Re: 150 Motion to Compromise Controversy with Amazon.com Services LLC Filed by Debtor Ecom Authority, LLC) Hearing scheduled for 02/11/2026 at 11:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 01/08/2026) |
| 01/07/2026 | 162 | Second Amended The United States Trustee Hereby Appoints Committee of Creditors Holding Unsecured Claims. Filed by U.S. Trustee Office of the US Trustee. (Gold, Dan) (Entered: 01/07/2026) |
| 01/07/2026 | 161 | Limited Objection to (150 Motion to Compromise Controversy with Amazon.com Services LLC [Negative Notice] filed by Debtor Ecom Authority, LLC) Filed by Creditor Committee Committee of Unsecured Creditors (Rosenberg, Alan) (Entered: 01/07/2026) |