Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

CFRA Holdings, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2020bk03608
TYPE / CHAPTER
Voluntary / 11

Filed

5-6-20

Updated

3-31-24

Last Checked

7-1-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2020
Last Entry Filed
Jun 30, 2020

Docket Entries by Quarter

There are 168 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 15, 2020 Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(8:20-bk-03608-CPM) [misc,schaja] ( 31.00). Receipt Number 64579285, Amount Paid $ 31.00 (U.S. Treasury) (Entered: 06/15/2020)
Jun 15, 2020 151 Application to Retain Squire Patton Boggs (US) LLP as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to May 28, 2020 Filed by Norman N Kinel on behalf of Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B) (Kinel, Norman) (Entered: 06/15/2020)
Jun 15, 2020 The Application to Employ/Retain (Doc 151) appears to be the type of motion or application listed on the Court's Accompanying Orders List posted on the Court's website (Click here to view). Local Rule 9072-1(b)(1) states that if a motion or application is listed on the Accompanying Orders List, counsel may submit a proposed order at the time that the motion or application is filed. Counsel for the moving party is directed to verify that the motion or application is listed on the Accompanying Orders List, and if so, to submit a proposed order granting the motion or approving the application. (ADIclerk) (Entered: 06/15/2020)
Jun 16, 2020 152 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay Filed by Casual Dining Smyrna, LLC (related document(s)138). Hearing scheduled for 7/7/2020 at 11:00 AM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Service Instructions: Alberto Gomez 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: 06/16/2020)
Jun 17, 2020 153 Order Approving Application to Employ/Retain Squire Patton Boggs (US) LLP as counsel to The Official Committee of Unsecured Creditors nunc pro tunc to May 28, 2020 (Related Doc # 151). Service Instructions: Norman Kinel 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: 06/17/2020)
Jun 17, 2020 154 Proof of Service of Notice and Order Scheduling Preliminary Hearing on the Motion for Relief from Stay filed by Casual Dining Smyrna, LLC (Doc. No. 152). Filed by Alberto F Gomez Jr. on behalf of Creditor Casual Dining Smyrna, LLC (related document(s)152). (Gomez, Alberto) (Entered: 06/17/2020)
Jun 18, 2020 155 Notice of Compliance Filed by J Ellsworth Summers Jr. on behalf of Creditor Triton, III, Inc. (related document(s)117). (Summers, J) (Entered: 06/18/2020)
Jun 18, 2020 156 Report / Notice of Filing of Compensation and Staffing Report of Focus Management Group USA Inc. for the Period of May 6, 2020 through May 31, 2020 Filed by Aaron S Applebaum on behalf of Debtor CFRA Holdings, LLC. (Attachments: # 1 Compensation and Staffing Report) (Applebaum, Aaron) (Entered: 06/18/2020)
Jun 18, 2020 157 Limited Objection to Assumption of Lease, Assignment and Cure Amount with Respect to Executory Contracts and Unexpired Leases of the Debtors Filed by Jonathan A Semach on behalf of Creditor Tuyen D. Lecong, Trustee (related document(s)145). (Attachments: # 1 Exhibit) (Semach, Jonathan) (Entered: 06/18/2020)
Jun 18, 2020 158 Notice of Appearance and Request for Notice Filed by Paul A Avron on behalf of Creditor Nakahara, David, as Trustee of the Peter M. Nakahara and Aiko Nakahara 1991 Revocable Trust dated April 12, 1991. (Avron, Paul) (Entered: 06/18/2020)
Show 10 more entries
Jun 22, 2020 168 Ore Tenus Motion to Shorten Notice to 14 Days on Fee Applications Filed by Aaron S Applebaum on behalf of Debtor CFRA, LLC (Denise M.) (Entered: 06/22/2020)
Jun 22, 2020 169 Notice Canceling Status Conference Previously Scheduled for 6/25/20 at 2:00 pm. (related document(s)31). (Denise M.) (Entered: 06/22/2020)
Jun 22, 2020 170 Objection to Assumption and Assignment of Unexpired Lease Filed by David R McFarlin on behalf of Creditor Assembly Restaurant, LLC (related document(s)145). (Attachments: # 1 Exhibit A) (McFarlin, David) (Entered: 06/22/2020)
Jun 22, 2020 171 Hearing Proceeding Memo: Hearing Held - APPEARANCES: AARON APPLEBAUM; BRYAN ADEL; ALAN WEINDER; DAVID BERTENTHAL; DAVID CATUOGNO; CARMEN CONTRERAS-MARTIN; LAURA JONES; NORMAN KINEL; JEFFREY KUCERA; DENNIS LEWANDOWSKI;JIHYUN PARK; TIM PRUBAN; CRAIG RASILE; MICHAEL REINING; MARK SALZBERG; PAUL SINGERMAN; CHRISTINE SON; GREGG STEINMAN; NATHAN WHEATLEY.... RULING: FURTHER Hearing on Emergency Motion for Approval of Post-Petition Financing and Authorizing Debtors to Use Cash Collateral Filed by Aaron S Applebaum on behalf of Debtor CFRA Holdings, LLC (Doc #47; Obj 62; 78; 91; 120).. GRANTED BY AGREEMENT...ORDER BY APPLEBAUM; 2-ORE TENUS MOTION TO SHORTEN TIME FOR NOTICING MOTION TO CONVERT THE CASE TO 14 DAYS; HEARING WILL BE 7/23/20 AT 3:00 PM...3-ORE TENUS MOTION TO SHORTEN NOTICE TO 14 DAYS ON FEE APPLICATIONS; 4-THE INITIAL STATUS CONFERENCE SCHEDULED FOR 6/25/20 AT 2:00 PM IS NO LONGER NECESSARY TO BE HELD AND THE HEARING IS CANCELED; COURTROOM DEPUTY WILL MAKE A PAPERLESS DOCKET ENTRY CANCELING THE HEARING ON THE INITIAL STATUS CONFERENCE..5-MOTION FOR RELIEF FROM STAY BY IHOP (DOC 65) CURRENTLY SCHEDULED FOR 6/25/20 AT 2:00 PM IS RESCHEDULED FOR 7/23/20 AT 3:00 PM;...ANNOUNCED IN OPEN COURT NO FURTHER NOTICE GIVEN...6-MOTION FOR RELIEF FROM STAY CURRENTLY SCHEDULED FOR 6/25/20 AT 2:00 PM IS RESCHEDULED FOR 7/23/20 AT 3:00 PMM;...ANNOUNCED IN OPEN COURT NO FURTHER NOTICE GIVEN.... Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 06/22/2020)
Jun 22, 2020 172 Objection to Cure Amount in Notice of Assumption, Assignment and Cure Amount with Respect to Executory Contracts and Unexpired Leases of the Debtors Filed by J Ellsworth Summers Jr. on behalf of Creditor Alcimedes, Inc. (related document(s)145). (Summers, J) (Entered: 06/22/2020)
Jun 22, 2020 173 Order Granting Motion To Appear pro hac vice. 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 # 162). Service Instructions: Clerks Office to serve. (Ryan S.) (Entered: 06/22/2020)
Jun 22, 2020 174 Objection to Cure Amount in Notice of Assumption, Assignment and Cure Amount with Respect to Executory Contracts and Unexpired Leases of the Debtors Filed by J Ellsworth Summers Jr. on behalf of Creditor Triton, III, Inc. (related document(s)145). (Summers, J) (Entered: 06/22/2020)
Jun 22, 2020 175 Limited Objection to Notice of Assumption, Assignment and Cure Amount with Respect to Executory Contracts and Unexpired Leases of the Debtors Filed by J Ellsworth Summers Jr. on behalf of Creditor Ballantyne Property Group, LLC (related document(s)145). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Summers, J) (Entered: 06/22/2020)
Jun 22, 2020 176 Financial Reports for the Period May 1, 2020 to May 31, 2020. / Standard Monthly Operating Report (Business) for Debtor CFRA Holdings, LLC for the Period from May 6, 2020 to May 31, 2020 Filed by Aaron S Applebaum on behalf of Debtor CFRA Holdings, LLC. (Applebaum, Aaron) (Entered: 06/22/2020)
Jun 22, 2020 177 Financial Reports for the Period May 6, 2020 to May 31, 2020. / Standard Monthly Operating Report (Business) for Debtor CFRA, LLC for the Period from May 6, 2020 to May 31, 2020 Filed by Aaron S Applebaum on behalf of Debtor CFRA, LLC. (Applebaum, Aaron) (Entered: 06/22/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:2020bk03608
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 6, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 1, 2020

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    CFRA, LLC
    PINELLAS-FL

    Represented By

    Aaron S Applebaum
    (See above for address)
    Carmen D Contreras-Martinez
    (See above for address)

    Debtor

    CFRA Tri-Cities, LLC
    PINELLAS-FL

    Represented By

    Aaron S Applebaum
    (See above for address)
    Carmen D Contreras-Martinez
    (See above for address)

    U.S. Trustee

    United States Trustee - TPA
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 4 Ximefab Group Corp. 7 1:2024bk13270
    Mar 21 Nexus Trading Group, LLC 7 6:2024bk01365
    Mar 21, 2023 O.R. Dean Construction Inc. 11 1:2023bk12180
    Feb 7, 2023 Industrial Human Capital, Inc. 7 1:2023bk11014
    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
    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