Procom America, LLC
7
Catherine Peek McEwen
05/01/2020
02/10/2025
Yes
i
ORDER_FOR_RELIEF, FeeDeferred, ADV, APPEAL |
Assigned to: Catherine Peek McEwen Chapter 7 Involuntary Asset |
|
Debtor Procom America, LLC
400 N. Ashley Drive Suite 1010 Tampa, FL 33602 HILLSBOROUGH-FL Tax ID / EIN: 42-1773284 dba Beyond Band of Brothers dba BBOB |
represented by |
Procom America, LLC
PRO SE |
Petitioning Creditor Electronic Merchant Systems, LLC
250 West Huron Road Suite 400 Cleveland, OH 44113 |
represented by |
Heather A. DeGrave
Walters Levine Parisi & DeGrave 601 Bayshore Blvd. Suite 720 Tampa, FL 33606 813-254-7474 Email: hdegrave@walterslevine.com Lara Roeske Fernandez
Trenam Law 101 E. Kennedy Boulevard, Suite 2700 Tampa, FL 33602 813-223-7474 Fax : 813-229-6553 Email: lfernandez@trenam.com TERMINATED: 10/15/2024 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
c/o John L. Dicks, II 401 E. Jackson Street Suite 1700 Tampa, FL 33602 Tax ID / EIN: 47-4419479 |
represented by |
John L Dicks, II
Akerman, LLP 401 E Jackson St Tampa, FL 33602 813-228-7333 Fax : 813-218-5485 Email: john.dicks@akerman.com |
Trustee Douglas N Menchise
Douglas N. Menchise P.A. PO Box 14957 Clearwater, FL 33766 727-797-8384 |
represented by |
Steven M Berman
Shumaker, Loop & Kendrick, LLP 101 E. Kennedy Blvd., Suite 2800 Tampa, FL 33602 813-229-7600 Fax : 813-229-1660 Email: sberman@shumaker.com David C Cimo
Cimo Mark PLLC 255 Alhambra Circle Suite 1160 Coral Gables, FL 33134 786-742-8382 Email: dcimo@cimomark.com Heather A. DeGrave
(See above for address) TERMINATED: 07/20/2020 Robert F Elgidely
Fox Rothschild LLP 2 South Biscayne Boulevard, Suite 2750 Miami, FL 33131 305-442-6543 Fax : 305-442-6541 Email: relgidely@foxrothschild.com Zoltan Hegymegi-Barakonyi
Fehervary Baker & McKenzie Law Firm Dorottya Utca 6 1051 Budapest, Hungary Stuart J. Levine
(See above for address) TERMINATED: 07/20/2020 Douglas N Menchise
Douglas N. Menchise P.A. PO Box 14957 Clearwater, FL 33766 727-797-8384 Fax : 727-797-8019 Email: dmenchise@verizon.net Seth P. Traub
Shumaker Loop & Kendrick, LLP 101 East Kennedy Boulevard Suite 2800 Tampa, FL 33612 813.229.7600 Email: straub@shumaker.com |
U.S. Trustee United States Trustee - TPA7/13
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Steven M Berman
(See above for address) J Steven Wilkes
Office of United States Trustee 501 East Polk Street Tampa, FL 33602 (813) 228-2000 Fax : (813) 228-2303 Email: steven.wilkes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/11/2025 | 643 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Paula Newsom. (Pierce, Brenton) |
02/07/2025 | Change of Firm Name submitted to the Court on February 6, 2025, by Attorney Heather A. DeGrave of Walters Levine & DeGrave, formerly Walters Levine Parisi & DeGrave. (Mason, Sara) | |
01/27/2025 | 642 | Proof of Service of Order Granting Motion To Compel Document Production Pursuant to Notice of Rule 2004 Subpoena on Raiffeisen Bank. Filed by Steven M Berman on behalf of Trustee Douglas N Menchise (related document(s)[640]). (Berman, Steven) |
01/27/2025 | 641 | Proof of Service of Order Granting Trustee's Motion to Compel Document Production Pursuant to Notices of Rule 2004 and 9016 Subpoenas on Non-Part, Raiffeisen Bank (Adv. Pro. No. 8:22-ap-00041, Document Number 198). Filed by Steven M Berman on behalf of Trustee Douglas N Menchise (related document(s)[638]). (Berman, Steven) |
01/23/2025 | 640 | Order Granting Motion To Compel Document Production Pursuant to Notice of Rule 2004 Subpoena on Raiffeisen Bank (Related Doc # [639]). Service Instructions: Steven Berman 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. (Pierce, Brenton) |
01/22/2025 | 639 | Motion to Compel Document Production Pursuant to Notice of Rule 2004 Subpoena on Raiffeisen Bank Filed by Steven M Berman on behalf of Trustee Douglas N Menchise (related document(s)[607]). (Attachments: # (1) Exhibit A) |
01/22/2025 | 638 | Order Granting Trustee's Motion to Compel Document Production Pursuant to Notices of Rule 2004 and 9016 Subpoenas on Non-Part, Raiffeisen Bank (Adv. Pro. No. 8:22-ap-00041, Document Number 198) (related document(s)607). Service Instructions: Steven Berman 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: 01/22/2025) |
01/19/2025 | 637 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 636)). Notice Date 01/19/2025. (Admin.) (Entered: 01/20/2025) |
01/17/2025 | 636 | Notice of Hearing on Third Application for Interim Compensation for Steven M Berman, Special Counsel, Fee: $479,706.50, Expenses: $53,778.00, for the period of 10/1/2022 to 10/31/2024. (related document(s)[630]). Hearing scheduled for 2/24/2025 at 02:00 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Pierce, Brenton) |
01/14/2025 | 635 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Thomas Nason. (Pierce, Brenton) |