Smart Communications Holding, Inc.
11
Roberta A. Colton
11/30/2024
02/22/2025
Yes
v
Subchapter_V, SmBus, JNTADMN, LEAD, MotDismissPend |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 201 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [191])). Notice Date 02/21/2025. (Admin.) |
02/21/2025 | 200 | Emergency Motion for Relief from Stay. Filing Fee Not Paid. Filed by Creditor Michael Barfield (Dello Iacono, Ann ) |
02/21/2025 | 199 | Small Business Monthly Operating Report for Filing Period January 2025 Filed by Daniel R Fogarty on behalf of Interested Party Smart Communications Holding, LLC. (Fogarty, Daniel) |
02/21/2025 | 198 | Small Business Monthly Operating Report for Filing Period January 2025 Filed by Daniel R Fogarty on behalf of Debtor Smart Communications Holding, Inc.. (Fogarty, Daniel) |
02/20/2025 | 197 | Notice of First Application for Compensation and Opportunity to Object and Request for Hearing Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[196]). (DiSanto, Kathleen) |
02/20/2025 | 196 | Application for Compensation for Kathleen L DiSanto, Trustee Chapter 11, Fee: $8715.00, Expenses: $0.00, for the period of to. For the period: December 2, 2024 to February 19, 2025 Filed by Attorney Kathleen L DiSanto |
02/20/2025 | 195 | Notice of First Application for Compensation and Opportunity to Object and Request for Hearing Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[194]). (DiSanto, Kathleen) |
02/20/2025 | 194 | Application for Compensation for Kathleen L DiSanto, Trustee Chapter 11, Fee: $5320.00, Expenses: $0.00, for the period of to. For the period: December 2, 2024 to February 19, 2025 Filed by Attorney Kathleen L DiSanto |
02/19/2025 | 193 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 02/20/2025)APPEARANCES: Daniel Fogarty; Kathleen DiSanto; Teresa Dorr; Eyal Berger; John Landkammer; Edward Peterson; Dave Shownfeld; Michael Barfield; Donald Kirk; John Anthony LISTEN ONLY APPERANCES: Adam Shaarawy; Guy Van Baalen WITNESSES: EVIDENCE: RULING: ***(1) Emergency Motion for Removal of Debtor as Debtor in Possession Filed by Edward J. Peterson III on behalf of Creditor Janice Logan (Doc #168) - GRANTED; AGREED ORDER BY PETERSON Joinder in Creditor Janice Logan's Emergency Motion to Remove the Debtors as Debtors-in-Possession Filed by John A Anthony on behalf of Creditor Melvin Engelk (Doc #187) Response to Creditor Janice Logan's Emergency Motion to Remove the Debtors as Debtors-in-Possession Filed by Donald R Kirk on behalf of Creditor HLFIP Holding, LLC (Doc # 179) Statement Subchapter V Trustee's Statement of Position on Creditor Janice Logan's Emergency Motion to Remove the Debtors as Debtors-in-Possession Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)168) (Doc #181) Objection to Emergency Motion for Removal of Debtor as Debtor in Possession Filed by Daniel R Fogarty on behalf of Debtor Smart Communications Holding, Inc., Interested Party Smart Communications Holding, LLC (related document(s)168) (Doc #186) ***(2) Preliminary Hearing on Emergency Motion for Entry of Order Enforcing the Stay as to Confidential Information in State Court Filings Filed by Daniel RFogarty on behalf of Debtor Smart Communications Holding, Inc., Interested Party Smart Communications Holding, LLC (Doc #177) - GRANTED WITHOUT PREJUDICE; ORDER BY FOGARTY ***(3) Order to Show Cause Why Case Should Not Be Dismissed - HEARING 2/26/25 @ 4:00 PM; RESPONSE SHALL BE FILED BY MONDAY, FEB 24, 2025 NLT 5:00 PM; ORDER BY COURT (CHAMBERS TO PREPARE ORDER) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court |
02/19/2025 | 192 | Application to Attend Confirmation Hearing Filed by Charles Talbert (Attachments: # 1 Exhibit) (Merritt, Anel )Modified on 2/19/2025 (AM). (Entered: 02/19/2025) |