Case number: 1:25-bk-17808 - Ecom Authority, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Ecom Authority, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Laurel M Isicoff

  • Filed

    07/09/2025

  • Last Filing

    10/18/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
CONVERTED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 25-17808-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Previous chapter 7
Original chapter 7
Involuntary
Asset


Date filed:  07/09/2025
Date converted:  10/03/2025
341 meeting:  11/14/2025
Deadline for filing claims:  12/12/2025
Deadline for filing claims (govt.):  04/01/2026

Debtor

Ecom Authority, LLC

12301 N.W. 112th Avenue
Medley, FL 33178
MIAMI-DADE-FL
Tax ID / EIN: 86-2242685

represented by
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

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

Joseph A Pack

51 NE 24th Street - Ste 108
Miami, FL 33137
305-916-4500
Email: Joe@packlaw.com

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)

Joseph A Pack

(See above for address)

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)

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)

Joseph A Pack

(See above for address)

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)

Joseph A Pack

(See above for address)

Patricia A Redmond

(See above for address)

Petitioning Creditor

Devine Commerce LLC


represented by
Jessey J Krehl

(See above for address)

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
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

Latest Dockets

Date Filed#Docket Text
10/18/202590Notice of Hearing (Re: [88] Expedited Motion to Sell Free and Clear of Liens (Inventory at Medley, Florida Warehouse) pursuant to 11 USC 363 f. Filed by Debtor Ecom Authority, LLC) Hearing scheduled for 10/30/2025 at 01:30 PM by Video Conference. (Sanabria, Noemi)
10/17/202589Equity Security Holders Filed by Debtor Ecom Authority, LLC. (Hoffman, Michael)
10/17/202588Expedited Motion to Sell Free and Clear of Liens (Inventory at Medley, Florida Warehouse) pursuant to 11 USC 363 f. [$199 Fee Amount] Filed by Debtor Ecom Authority, LLC (Hoffman, Michael)
10/17/202587Debtor's Ex Parte Motion to Extend Time to File Bankruptcy Schedules and Statements Filed by Debtor Ecom Authority, LLC (Lessne, Michael)
10/16/202586Notice of Filing Chief Restructuring Officer Agreement executed by Daniel Cohen and Philip von Kahle, Filed by Debtor Ecom Authority, LLC. (Hoffman, Michael) (Entered: 10/16/2025)
10/14/202585Certificate of Service Filed by Debtor Ecom Authority, LLC (Re: 72 Order for Relief in Involuntary Case, 83 Ch 11 Case Management Summary filed by Debtor Ecom Authority, LLC). (Lessne, Michael) (Entered: 10/14/2025)
10/13/202584Notice of Filing Exhibits to Case Management Summary, Filed by Debtor Ecom Authority, LLC (Re: 83 Ch 11 Case Management Summary). (Attachments: # 1 Schedules A and B to ABC Petition # 2 Summary of Insurance) (Hoffman, Michael) (Entered: 10/13/2025)
10/09/202583Ch 11 Case Management Summary Filed by Debtor Ecom Authority, LLC. (Hoffman, Michael) (Entered: 10/09/2025)
10/09/202582Certificate of Service Filed by Debtor Ecom Authority, LLC (Re: 74 Order on Motion to Convert Case from Chapter 7 to 11, 75 Order on Application to Employ, 76 Order on Motion to Approve, 77 Order on Motion To Limit Notice, 78 Meeting of Creditors Chapter 11). (Lessne, Michael) (Entered: 10/09/2025)
10/08/202581BNC Certificate of Mailing - PDF Document (Re: 74
Order Granting Motion to Convert Case to Chapter 11 (Re: 48) Proofs of Claim due by 12/15/2025. [Incomplete Filings due by 10/17/2025].Corporate Ownership Statement due 10/17/2025. List of Twenty Largest Unsecured Creditors Due: 10/6/2025. List of Equity Security Holders due 10/17/2025. Schedule A due 10/17/2025. Schedule B due 10/17/2025. Schedule D due 10/17/2025. Schedule E due 10/17/2025. Schedule F due 10/17/2025. Schedule G due 10/17/2025. Schedule H due 10/17/2025.Statement of Financial Affairs Due 10/17/2025.Declaration Concerning Debtors Schedules Due: 10/17/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 10/17/2025. (Oriol-Bennett, Alexandra)
) Notice Date 10/08/2025. (Admin.) (Entered: 10/09/2025)