Case number: 8:24-bk-07106 - Smart Communications Holding, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Smart Communications Holding, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    11/30/2024

  • Last Filing

    03/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, JNTADMN, LEAD, DISMISSED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-07106-RCT

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/30/2024
Debtor dismissed:  03/06/2025
341 meeting:  01/22/2025

Debtor

Smart Communications Holding, Inc.

Jointly Administered with
Smart Communications Holdings, LLC
8:24-bk-07108-RCT

10491 72nd St.
Seminole, FL 33777
PINELLAS-FL
Tax ID / EIN: 47-2886302

represented by
Eyal Berger

Akerman LLP
201 East Las Olas Blvd., Suite 1800
Fort Lauderdale, FL 33301
954-463-2700
Fax : 954-463-2224
Email: eyal.berger@akerman.com

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

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

Dustin Hillsey

Akerman LLP
201 East Las Olas Bouleverd
Suite 1800
Fort Lauderdale, FL 33301
954-463-2700

Stichter, Riedel, Blain & Prosser, P.A.

110 Madison Street-Ste 200
Tampa, FL 33602

Trustee

Kathleen L DiSanto

Bush Ross, P.A.
PO Box 3913
Tampa, FL 33601-3913
813-224-9255

represented by
Kathleen L DiSanto

Bush Ross, P.A.
PO Box 3913
Tampa, FL 33601-3913
813-224-9255
Email: disanto.trustee@bushross.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

Latest Dockets

Date Filed#Docket Text
03/28/2025239Certificate of Service Re: Order Approving First Interim Application Of Stichter, Riedel, Blain & Postler, P.A. For Allowance And Payment Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred As Attorneys For Debtors For The Period Of November 30, 2024, Through January 31, 2025. Filed by Daniel R Fogarty on behalf of Debtor Smart Communications Holding, Inc., Interested Party Smart Communications Holding, LLC (related document(s)[238]). (Fogarty, Daniel)
03/26/2025Change of Law Firm and Address submitted to the Court on March 7, 2025, by Attorney Edward J. Peterson, III who was formerly associated with Johnson Pope Bokor Ruppel & Burns, LLP and is now associated with Berger Singerman LLP which has an address of 401 E. Jackson Street, Suite 3300 - Tampa, FL 33602. (Mason, Sara)
03/26/2025238Order Granting Application For Compensation (Related Doc # [206]). Fees awarded to Stichter, Riedel, Blain & Postler, P.A. in the amount of $71508.50, expenses awarded: $1492.40 Service Instructions: Daniel Fogarty 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. (Kerkes, Deborah)
03/21/2025237Certificate of Service Re: Order Approving Subchapter V Trustees First Application for Compensation for Services Rendered for the Period of December 2, 2024 through February 19, 2025. Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)235). (DiSanto, Kathleen) (Entered: 03/21/2025)
03/21/2025236Certificate of Service Re: Order Approving Subchapter V Trustees First Application for Compensation for Services Rendered for the Period of December 2, 2024 through February 19, 2025. Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)232). (DiSanto, Kathleen) (Entered: 03/21/2025)
03/20/2025235
Order Granting Application For Compensation (Related Doc # 194). Fees awarded to Kathleen L DiSanto in the amount of $5320.00, expenses awarded: $0.00
Service Instructions: Kathleen DiSanto 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. (Deborah K.) (Entered: 03/20/2025)
03/19/2025234BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [229])). Notice Date 03/19/2025. (Admin.)
03/19/2025233BNC Certificate of Mailing - Order (related document(s) (Related Doc [231])). Notice Date 03/19/2025. (Admin.)
03/19/2025232Order Granting Application For Compensation (Related Doc # [196]). Fees awarded to Kathleen L DiSanto in the amount of $8715.00, expenses awarded: $0.00 Service Instructions: Kathleen DiSanto 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. (Kerkes, Deborah)
03/17/2025231Order Striking Application to File Proof of Claim Against Debtor - case dismissed . Service Instructions: Clerks Office to serve. (Kerkes, Deborah)