Case number: 8:24-bk-00676 - The Center for Special Needs Trust Administration, - Florida Middle Bankruptcy Court

Case Information
  • Case title

    The Center for Special Needs Trust Administration,

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    02/09/2024

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDeferred, ADV, DsclsDue, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-00676-RCT

Assigned to: Judge Roberta A. Colton
Chapter 11
Voluntary
Asset


Date filed:  02/09/2024
341 meeting:  05/01/2024
Deadline for filing claims:  05/14/2025

Debtor

The Center for Special Needs Trust Administration, Inc.

12425 28th St. N.
Saint Petersburg, FL 33716
PINELLAS-FL
Tax ID / EIN: 59-3705979

represented by
Daniel R Fogarty

Stichter, Riedel, Blain & Postler, P.A.
110 East Madison Street, Suite 200
Tampa, FL 33602
(813) 229-0144
Email: dfogarty.ecf@srbp.com

Matthew B Hale

Stichter, Riedel, Blain & Postler
110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
Email: mhale.ecf@srbp.com

Patrick Mosley

Hill, Ward, Henderson
101 E. Kennedy Blvd., Suite 3700
P.O. Box 2231
Tampa, FL 33602
813-221-3900
Email: patrick.mosley@hwhlaw.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

Mark M Wall

Hill Ward & Henderson PA
101 E Kennedy Blvd, Suite 3700
Tampa, FL 33602
813-221-3900
Email: mwall@hwhlaw.com

Trustee

Michael Goldberg

201 East Las Olas Blvd
Suite 1800
Fort Lauderdale, FL 33301
954-468-2444

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

Raye Curry Elliott

Akerman LLP
401 East Jackson Street, Suite 1700
Tampa, FL 33602
(813) 223-7333
Fax : (813) 223-2837
Email: raye.elliott@akerman.com

Michael I Goldberg

Akerman LLP
201 East Las Olas Blvd.
Suite 1800
Fort Lauderdale, FL 33301
954-463-2700
Email: michael.goldberg@akerman.com

Steven R Wirth

Akerman Senterfitt
401 E. Jackson Street, Suite 1700
Tampa, FL 33602-5803
813-223-7333
Fax : 813-223-2837
Email: steven.wirth@akerman.com

U.S. Trustee

United States Trustee - TPA

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

represented by
Teresa Marie Dorr

Office of the United States Trustee
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: teresa.dorr@usdoj.gov

Creditor Committee

Unsecured Creditors' Committee
represented by
Daniel E Etlinger

Underwood Murray, P.A.
100 N. Tampa Street
Suite 2325
Tampa, FL 33602
813-540-8407
Fax : 813-553-5345
Email: detlinger@underwoodmurray.com

Megan Wilson Murray

Underwood Murray PA
100 North Tampa Street, Suite 2325
Tampa, FL 33602-5842
813-540-8403
Email: mmurray@underwoodmurray.com

Scott A Underwood

Underwood Murray, P.A.
100 North Tampa St, Suite 2325
Tampa, FL 33602
813-540-8402
Fax : 813-553-5345
Email: sunderwood@underwoodmurray.com

Latest Dockets

Date Filed#Docket Text
04/24/2025522Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Steven R Wirth on behalf of Trustee Michael Goldberg. (Attachments: # (1) Supporting Documentation) (Wirth, Steven)
04/23/2025521Notice of Appearance and Request for Notice Filed by Buddy D Ford on behalf of Creditor Leo J. Govoni. (Ford, Buddy)
04/23/2025520Objection to Opposition to Chapter 11 Trustee's Motion for Authority to Reimburse Expenses for Shylah James Frazier Discretionary Trust Filed by Mark A Levy on behalf of Interested Party Sharon James (related document(s)[506]). (Levy, Mark)
04/23/2025519Omnibus Objection to Final Accountings Filed by Megan Wilson Murray on behalf of Creditor Committee Unsecured Creditors' Committee. (Murray, Megan)
04/17/2025518Certificate of Service Re: Order Granting in Part Motoin for an Order Authorizing and Directing the Name Change of Certain Trusts Administered by Debtor to Remove Reference to the Theresa Alessandra Russo Foundation. Filed by John R Yant on behalf of Creditor The Theresa Alessandra Russo Foundation (related document(s)514). (Yant, John) (Entered: 04/17/2025)
04/17/2025A properly docketed and related Proof or Certificate of Service for Order 514 is not indicated on the docket. John Yant is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 04/17/2025)
04/12/2025517BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 513)). Notice Date 04/12/2025. (Admin.) (Entered: 04/13/2025)
04/11/2025516BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [510])). Notice Date 04/11/2025. (Admin.)
04/11/2025515BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [509])). Notice Date 04/11/2025. (Admin.)
04/11/2025514Order Granting in Part Motion for an Order Authorizing and Directing the Name Change of Certain Trusts Administered by Debtor to Remove References to the Theresa Alessandra Russo Foundation (related document(s)[453]). Hearing scheduled for 5/1/2025 at 11:00 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Service Instructions: John Yant 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. (Merritt, Anel)