Ecom Authority, LLC
11
Laurel M Isicoff
07/09/2025
10/18/2025
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
10/18/2025 | 90 | Notice 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) |
10/17/2025 | 89 | Equity Security Holders Filed by Debtor Ecom Authority, LLC. (Hoffman, Michael) |
10/17/2025 | 88 | Expedited 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) |
10/17/2025 | 87 | Debtor's Ex Parte Motion to Extend Time to File Bankruptcy Schedules and Statements Filed by Debtor Ecom Authority, LLC (Lessne, Michael) |
10/16/2025 | 86 | Notice 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) |
10/14/2025 | 85 | Certificate 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) |
10/13/2025 | 84 | Notice 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) |
10/09/2025 | 83 | Ch 11 Case Management Summary Filed by Debtor Ecom Authority, LLC. (Hoffman, Michael) (Entered: 10/09/2025) |
10/09/2025 | 82 | Certificate 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) |
10/08/2025 | 81 | BNC 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) |