The Center for Special Needs Trust Administration,
11
Roberta A. Colton
02/09/2024
04/24/2025
Yes
v
FeeDeferred, ADV, DsclsDue, PlnDue |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 522 | Chapter 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) |
04/23/2025 | 521 | Notice of Appearance and Request for Notice Filed by Buddy D Ford on behalf of Creditor Leo J. Govoni. (Ford, Buddy) |
04/23/2025 | 520 | Objection 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) |
04/23/2025 | 519 | Omnibus Objection to Final Accountings Filed by Megan Wilson Murray on behalf of Creditor Committee Unsecured Creditors' Committee. (Murray, Megan) |
04/17/2025 | 518 | Certificate 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) |
04/17/2025 | A 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) | |
04/12/2025 | 517 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 513)). Notice Date 04/12/2025. (Admin.) (Entered: 04/13/2025) |
04/11/2025 | 516 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [510])). Notice Date 04/11/2025. (Admin.) |
04/11/2025 | 515 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [509])). Notice Date 04/11/2025. (Admin.) |
04/11/2025 | 514 | Order 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) |