Docket Entries by Quarter
There are 178 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
May 6, 2020 | 1 | Petition Voluntary Petition under Chapter 11. (Fee Paid.). Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Carmen D Contreras-Martinez on behalf of CFRA Holdings, LLC. (Contreras-Martinez, Carmen) (Entered: 05/06/2020) | ||
---|---|---|---|---|
May 6, 2020 | Receipt of Filing Fee for Voluntary Petition (Chapter 11)(8:20-bk-03608) [misc,volp11a2] (1717.00). Receipt Number 64241349, Amount Paid $1717.00 (U.S. Treasury) (Entered: 05/06/2020) | |||
May 6, 2020 | 2 | Motion to Consolidate Cases. Lead Case 8:20-bk-03608 CFRA Holdings, LLC. Member Case 8:20-bk-03609 CFRA, LLC; 8:20-bk-03610 CFRA Tri-Cities, LLC Filed by Carmen D Contreras-Martinez on behalf of Debtor CFRA Holdings, LLC (Attachments: # 1 Exhibit Proposed Order) (Contreras-Martinez, Carmen) (Entered: 05/06/2020) | ||
May 6, 2020 | 3 | Ex Parte Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated List of the Debtors 20 Largest Unsecured Creditors, and (II) Authorizing the Debtors to File a Consolidated Chapter 11 Case Management Summary Filed by Carmen D Contreras-Martinez on behalf of Debtor CFRA Holdings, LLC (Attachments: # 1 Exhibit Proposed Order) (Contreras-Martinez, Carmen) (Entered: 05/06/2020) | ||
May 6, 2020 | 4 | Application to Employ Saul Ewing Arnstein & Lehr LLP as Counsel to Debtors Nunc Pro Tunc to Petition Date Filed by Carmen D Contreras-Martinez on behalf of Debtor CFRA Holdings, LLC (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Declaration of Stephen B. Ravin) (Contreras-Martinez, Carmen) (Entered: 05/06/2020) | ||
May 6, 2020 | 5 | Statement/Disclosure of Compensation of Attorney Filed by Carmen D Contreras-Martinez on behalf of Debtor CFRA Holdings, LLC. (Contreras-Martinez, Carmen) (Entered: 05/06/2020) | ||
May 6, 2020 | Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 05/06/2020) | |||
May 7, 2020 | Assignment of the Honorable Catherine Peek McEwen, Bankruptcy Judge to this case. The Trustee appointed to this case is US Trustee. (Ellen M.) (Entered: 05/07/2020) | |||
May 7, 2020 | 6 | Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 05/07/2020) | ||
May 7, 2020 | 7 | Chapter 11 Case Management Summary Filed by Carmen D Contreras-Martinez on behalf of Debtor CFRA Holdings, LLC. (Attachments: # 1 Exhibit Schedule A - Leased Locations) (Contreras-Martinez, Carmen) (Entered: 05/07/2020) | ||
Show 10 more entries Loading... | ||||
May 8, 2020 | 18 | Motion of Stephen B. Ravin to Appear pro hac vice Filed by Carmen D Contreras-Martinez on behalf of Debtor CFRA Holdings, LLC (Contreras-Martinez, Carmen) (Entered: 05/08/2020) | ||
May 8, 2020 | 19 | Motion of Aaron S. Applebaum to Appear pro hac vice Filed by Carmen D Contreras-Martinez on behalf of Debtor CFRA Holdings, LLC (Contreras-Martinez, Carmen) (Entered: 05/08/2020) | ||
May 8, 2020 | 20 | Application to Retain J. Tim Pruban as Chief Restructuring Officer Nunc Pro Tunc to Petition Date Filed by Carmen D Contreras-Martinez on behalf of Debtor CFRA Holdings, LLC (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Engagement Agreement # 3 Exhibit Pruban Declaration) (Contreras-Martinez, Carmen) (Entered: 05/08/2020) | ||
May 10, 2020 | 21 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 9)). Notice Date 05/09/2020. (Admin.) (Entered: 05/10/2020) | ||
May 10, 2020 | 22 | BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 10)). Notice Date 05/09/2020. (Admin.) (Entered: 05/10/2020) | ||
May 10, 2020 | 23 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 6)). Notice Date 05/09/2020. (Admin.) (Entered: 05/10/2020) | ||
May 11, 2020 | 24 | Notice of Appearance and Request for Notice Filed by Dana L Robbins on behalf of Creditor Ballantyne Property Group, LLC. (Robbins, Dana) (Entered: 05/11/2020) | ||
May 11, 2020 | 25 | Order Granting Motion To Appear pro hac vice of Daniel M Eliades for Raymond James Bank, N.A. and Valley National Bank Upon completion of the required registration form, a temporary login and password will be issued. Filing privileges are limited to this case and any related adversary proceedings. The attorney is directed to file a statement notifying the Clerk when Attorneys involvement in this case is concluded (Related Doc 16). Service Instructions: Clerks Office to serve. (Ryan S.) Modified on 5/11/2020 (Ryan S.). (Entered: 05/11/2020) | ||
May 11, 2020 | 26 | Order Granting Motion To Appear pro hac vice of David S Catuogno for Raymond James Bank, N.A. and Valley National Bank. Upon completion of the required registration form, a temporary login and password will be issued. Filing privileges are limited to this case and any related adversary proceedings. The attorney is directed to file a statement notifying the Clerk when Attorneys involvement in this case is concluded (Related Doc # 17). Service Instructions: Clerks Office to serve. (Ryan S.) (Entered: 05/11/2020) | ||
May 12, 2020 | 27 | Order Granting Motion To Consolidate Cases (Related Doc # 2) Service Instructions: Carmen Contreras-Martinez is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Ryan S.) (Entered: 05/12/2020) | ||
Log-in to access entire docket |
CFRA, LLC
PINELLAS-FL
Aaron S Applebaum
(See above for address)
Carmen D Contreras-Martinez
(See above for address)
CFRA Tri-Cities, LLC
PINELLAS-FL
Aaron S Applebaum
(See above for address)
Carmen D Contreras-Martinez
(See above for address)
United States Trustee - TPA
Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
Nathan A Wheatley
Office of the U.S. Trustee
501 E. Polk St., Suite1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: nathan.a.wheatley@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Apr 26, 2021 | Royal Blue Realty Holdings, Inc. | 11 | 1:2021bk10802 |
May 6, 2020 | CFRA Tri-Cities, LLC | 11 | 8:2020bk03610 |
May 6, 2020 | CFRA LLC | 11 | 8:2020bk03609 |
Sep 24, 2019 | FF Fund I, L.P. | 11 | 1:2019bk22744 |
Oct 25, 2017 | World Financial Group, Inc. (in liquidation in Bri | 15 | 1:17-bk-22869 |
Sep 29, 2017 | Mabe Brasil Eletrodomesticos Ltda. | 15 | 1:17-bk-21906 |
Aug 24, 2016 | Sanomedics, Inc. | 11 | 1:16-bk-21659 |
Jun 30, 2016 | Resco International, LLC | 11 | 1:16-bk-19343 |
Jun 21, 2016 | PAMLAU, LLC | 11 | 1:16-bk-18820 |
Jun 20, 2016 | Biboo, LLC | 11 | 1:16-bk-18733 |
Mar 26, 2013 | UC Challenger, LLC | 11 | 1:13-bk-16721 |
Jan 23, 2013 | Michael Glyn Brown and MG Brown Company LLC | 7 | 4:13-bk-35892 |
Jul 20, 2012 | Wind City Penna Oil & Gas, LLC | 11 | 1:12-bk-12143 |
Jul 9, 2012 | Inter-Marketing, Inc. | 7 | 1:12-bk-26501 |
Jun 8, 2012 | Mavied Corp | 7 | 1:12-bk-24099 |