Welcome to BusinessBankruptcies.com!

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

Procom America, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2020bk03522
TYPE / CHAPTER
Involuntary / 7

Filed

5-1-20

Updated

3-31-24

Last Checked

4-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 19, 2020
Last Entry Filed
May 19, 2020

Docket Entries by Quarter

May 1, 2020 1 Petition Chapter 7 Involuntary Petition. Re: Procom America, LLC Filed by Petitioning Creditors(s): Electronic Merchant Systems, LLC (attorneys Heather A. DeGrave, Stuart J. Levine), Dennis J. Ross, Rivergate Tower Owner, LLC. (Attachments: # 1 Exhibit Part 1 # 2 Exhibit Part 2) (DeGrave, Heather) (Entered: 05/01/2020)
May 1, 2020 Receipt of Filing Fee for Involuntary Petition (Chapter 7)(8:20-bk-03522) [misc,invol7] ( 335.00). Receipt Number 64200461, Amount Paid $ 335.00 (U.S. Treasury) (Entered: 05/01/2020)
May 1, 2020 2 Request for Involuntary Summons Filed by Heather A. DeGrave on behalf of Petitioning Creditor Electronic Merchant Systems, LLC. (DeGrave, Heather) (Entered: 05/01/2020)
May 4, 2020 Assignment of the Honorable Michael G. Williamson, Bankruptcy Judge to this case. The Trustee appointed to this case is . (Ellen M.) (Entered: 05/04/2020)
May 4, 2020 3 Notice of Appearance and Request for Notice on Behalf of the Debtor Filed by Alberto F Gomez Jr. on behalf of Debtor Procom America, LLC. (Gomez, Alberto) (Entered: 05/04/2020)
May 4, 2020 4 Notice of Appearance and Request for Notice Filed by Edwin G Rice on behalf of Interested Party Larry S. Hyman. (Rice, Edwin) (Entered: 05/04/2020)
May 7, 2020 5 Involuntary Summons Issued on Procom America, LLC. (Anel) (Entered: 05/07/2020)
May 7, 2020 6 Certificate of Service Re: Summons to Debtor in Involuntary Case Filed by Heather A. DeGrave on behalf of Petitioning Creditor Electronic Merchant Systems, LLC (related document(s)5). (DeGrave, Heather) (Entered: 05/07/2020)
May 7, 2020 7 Consent of Procom America, LLC to Order for Relief Filed by Alberto F Gomez Jr. on behalf of Debtor Procom America, LLC (related document(s)1). (Gomez, Alberto) (Entered: 05/07/2020)
May 8, 2020 8 Consent of Larry S. Hyman, Assignee to Order for Relief Filed by Edwin G Rice on behalf of Interested Party Larry S. Hyman (related document(s)1). (Rice, Edwin) (Entered: 05/08/2020)
Show 5 more entries
May 11, 2020 The Trustee hereby gives notice of recovery of assets in the instant bankruptcy case. The Trustee respectfully requests that the Clerk of the Bankruptcy Court set a claims bar date and give notice of need to file proofs of claims to all creditors and parties in interest. Filed by Trustee Douglas N Menchise. (Menchise, Douglas) (Entered: 05/11/2020)
May 11, 2020 14 Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest. Proofs of Claims due by 08/13/2020. (ADIclerk) (Entered: 05/11/2020)
May 12, 2020 15 Application to Employ Walters Levine Lozano DeGrave as Special Counsel Filed by Trustee Douglas N Menchise. (Attachments: # 1 Affidavit) (Menchise, Douglas) (Entered: 05/12/2020)
May 12, 2020 16 Notice of Appearance and Request for Notice Filed by Scott A. Stichter on behalf of Petitioning Creditor Electronic Merchant Systems, LLC. (Stichter, Scott) (Entered: 05/12/2020)
May 13, 2020 17 Order Approving Application to Employ/Retain Douglas N. Menchise as Attorney for Trustee (Related Doc # 13). Service Instructions: Douglas Menchise 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. (Pamella) (Entered: 05/13/2020)
May 14, 2020 18 Proof of Service of Order Approving Application to Employ Attorney. Filed by Trustee Douglas N Menchise (related document(s)17). (Menchise, Douglas) (Entered: 05/14/2020)
May 14, 2020 19 Emergency Motion to Compel Turnover Filed by Stuart J. Levine on behalf of Trustee Douglas N Menchise (Levine, Stuart) (Entered: 05/14/2020)
May 14, 2020 20 Certificate of Necessity Re: Emergency Motion to Compel Turnover Filed by Stuart J. Levine on behalf of Trustee Douglas N Menchise (related document(s)19). (Levine, Stuart) (Entered: 05/14/2020)
May 14, 2020 21 Request for Notice and Pleadings Filed by Richard G. Hill on behalf of Creditor Patrick Herz. (Hill, Richard) (Entered: 05/14/2020)
May 15, 2020 22 BNC Certificate of Mailing. (related document(s) (Related Doc # 14)). Notice Date 05/14/2020. (Admin.) (Entered: 05/15/2020)

There are 9 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
8:2020bk03522
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine Peek McEwen
Chapter
7
Filed
May 1, 2020
Type
involuntary
Updated
Mar 31, 2024
Last checked
Apr 16, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Procom America, LLC
    400 N. Ashley Drive
    Suite 1010
    Tampa, FL 33602
    HILLSBOROUGH-FL
    Tax ID / EIN: xx-xxx3284
    dba Beyond Band of Brothers
    dba BBOB

    Represented By

    Alberto F Gomez, Jr.
    Johnson Pope Bokor Ruppel & Burns, LLP
    401 East Jackson Street, Suite 3100
    Tampa, FL 33602
    813-225-2500
    Fax : 813-223-7118
    Email: al@jpfirm.com

    Petitioning Creditor

    Electronic Merchant Systems, LLC
    250 West Huron Road
    Suite 400
    Cleveland, OH 44113

    Represented By

    Heather A. DeGrave
    Walters, Levine, Klingensmith & Thomison
    601 Bayshore Blvd., Suite 720
    Tampa, FL 33606
    813-254-7474
    Email: hdegrave@walterslevine.com
    Stuart J. Levine
    Walters Levine Lozano & DeGrave
    601 Bayshore Blvd., Suite 720
    Tampa, FL 33606
    813-254-7474
    Fax : 813-254-7341
    Email: slevine@walterslevine.com
    Scott A. Stichter
    Stichter, Riedel, Blain & Postler, P.A.
    110 E. Madison Street, Suite 200
    Tampa, FL 33602-4700
    813-229-0144
    Fax : 813-229-1811
    Email: sstichter.ecf@srbp.com

    Petitioning Creditor

    Dennis J. Ross
    130 Via Madrid Drive
    Ormond Beach, FL 33276

    Petitioning Creditor

    Rivergate Tower Owner, LLC
    One Independence Drive
    Suite 1850
    Jacksonville, FL 32202
    Tax ID / EIN: xx-xxx9479

    Trustee

    Douglas N Menchise
    2963 Gulf to Bay Boulevard
    Suite 300
    Clearwater, FL 33759
    727-797-8384

    Represented By

    Douglas N Menchise, Attorney for Trustee
    2963 Gulf to Bay Boulevard
    Suite 300
    Clearwater, FL 33759
    727-797-8384
    Fax : 727-797-8019
    Email: Dmenchise@verizon.net
    Stuart J. Levine
    (See above for address)

    U.S. Trustee

    United States Trustee - TPA7/13
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 4, 2015 Docare Clinic, Inc 11 8:15-bk-02176
    Aug 29, 2014 Creative Recycling Systems of South Florida, LLC 11 8:14-bk-10193
    Aug 29, 2014 Creative Recycling Systems of North Florida, LLC 11 8:14-bk-10189
    Aug 29, 2014 Creative Recycling Systems of Tennessee, LLC 11 8:14-bk-10183
    Aug 29, 2014 Creative Recycling Systems of Pennsylvania, LLC 11 8:14-bk-10182
    Aug 29, 2014 Creative Recycling Systems of Louisiana, LLC 11 8:14-bk-10181
    Aug 29, 2014 Creative Recycling Systems of Illinois, LLC 11 8:14-bk-10180
    Aug 29, 2014 Creative Recycling Systems of Kentucky, LLC 11 8:14-bk-10178
    Aug 29, 2014 Creative Recycling Technologies, LLC 11 8:14-bk-10171
    Aug 29, 2014 Dynamic Leasing, LLC 11 8:14-bk-10167
    Aug 29, 2014 Greenrock Rare Earth Recovery, LLC 11 8:14-bk-10165
    Aug 29, 2014 Environmental Services Sales & Marketing, LLC 11 8:14-bk-10164
    Aug 29, 2014 Planet Gadget USA, LLC 11 8:14-bk-10163
    Aug 29, 2014 Creative Recycling Systems, LLC 11 8:14-bk-10149
    Nov 2, 2012 Verticent LLC 7 8:12-bk-16823