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

    05/06/2026

  • 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
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

4649 Ponce de Leon Blvd - Ste. 405
Coral Gables, FL 33146
850-408-9952
Email: jessey@packlaw.com
TERMINATED: 12/09/2025

Joseph A Pack

4649 Ponce de Leon Blvd - Ste. 405
Coral Gables, FL 33146
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

100 NE Third Avenue - Suite 610
Ft. Lauderdale, FL 33301
954-767-0030
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
 
 

Latest Dockets

Date Filed#Docket Text
05/06/2026208Re- Notice of Hearing (Re: [206] Application for Administrative Expenses Filed by Petitioning Creditors Curtis Barrett, Trent G. Braden, Austin Collins, Devine Commerce LLC, Brian Devinney, Jennifer Pollak) Hearing scheduled for 06/10/2026 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi)
05/06/2026207Notice of Hearing (Re: [206] Application for Administrative Expenses Filed by Petitioning Creditors Curtis Barrett, Trent G. Braden, Austin Collins, Devine Commerce LLC, Brian Devinney, Jennifer Pollak) Hearing scheduled for 06/10/2026 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi)
05/06/2026206Application for Administrative Expenses Filed by Petitioning Creditors Curtis Barrett, Trent G. Braden, Austin Collins, Devine Commerce LLC, Brian Devinney, Jennifer Pollak (Redmond, Patricia)
05/06/2026205Notice of Hearing (Re: [204] Motion to Allow Late Filed Claim #416 as timely. Filed by Creditor Jason Burgess (Benjamin Harris, Mariah)) Hearing scheduled for 06/10/2026 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi)
05/04/2026204Motion to Allow Late Filed Claim #416 as timely. Filed by Creditor Jason Burgess (Benjamin Harris, Mariah)
05/04/2026203Order Granting Motion to Expedite Hearing (Re: [187] Motion to Approve filed by Debtor Ecom Authority, LLC). Hearing Re-scheduled for 05/15/2026 at 08:45 AM by Video Conference. (Valencia, Yamileth)
05/01/2026202Notice of Filing of Cohen Strategy, LLC's & Daniel Cohen's Responses to Subpoenas, Filed by Interested Party Daniel Cohen (Re: [185] Subpoena, [186] Subpoena). (Attachments: # (1) Exhibit A - Cohen Subpoena Response # (2) Exhibit B - Cohen Strategy Subpoena Response) (Lewitt, Alexander)
05/01/2026201Disclosure Statement Filed by Debtor Ecom Authority, LLC. (Attachments: # (1) Chapter 11 Plan)(Hoffman, Michael)
05/01/2026200Chapter 11 Plan Filed by Debtor Ecom Authority, LLC. (Attachments: # (1) Exhibit A: Liquidating Trust Agreement # (2) Exhibit B: Litigation Targets)(Hoffman, Michael)
05/01/2026199Motion to Expedite Hearing on ([187] Motion to Approve Modified Sale Procedures for Unreachable Store Owner Inventory and Set Bar Date for Store Owner Claims to Sale Proceeds Filed by Debtor Ecom Authority, LLC (Attachments: # 1 Exhibit A: Unreachable Store Owners)) Filed by Debtor Ecom Authority, LLC (Hoffman, Michael)