Florida Middle Bankruptcy Court

Case number: 8:07-bk-00131 - CFI Manufacturing, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
CFI Manufacturing, Inc.
Chapter
7
Filed
01/07/2007
Last Filing
04/11/2017
Asset
Yes
Docket Header

CONVERTED, MEDIAT, REOPENED




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:07-bk-00131-CPM

Assigned to: Catherine Peek McEwen
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/07/2007
Date converted:  11/14/2007
Date reopened (2):  03/30/2015
341 meeting:  01/22/2008
Deadline for filing claims:  05/04/2007

Debtor

CFI Manufacturing, Inc.

2150 Whitfield Avenue
Sarasota, FL 34243
MANATEE-FL
Tax ID / EIN: 65-0048405
dba
Carter Grandle


represented by
Benjamin G Martin

Law Offices of Benjamin Martin
1620 Main Street, Suite 1
Sarasota, FL 34236
941-951-6166
Fax : 941-951-2076
Email: [email protected]

Robert A Solove

Solove and Solove, PA
Kendallwood Office Park One, Suite 201
12002 SW 128th Court
Miami, FL 33186
305-612-0800
Fax : 305-612-0801

Trustee

Lauren P. Greene

PO Box 8247
Madeira Beach, FL 33738
727-360-6752
TERMINATED: 03/31/2015

represented by
Lauren P. Greene

PRO SE



Trustee

Nicole M Cameron

Nicole M. Cameron, P.A.
235 Apollo Beach Boulevard, #231
Apollo Beach, FL 33572
813-645-8787

 
 
U.S. Trustee

United States Trustee - TPA7, 7

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

represented by
Benjamin E. Lambers

Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: [email protected]

J Steven Wilkes

Office of United States Trustee
501 East Polk Street
Tampa, FL 33602
(813) 228-2000
Fax : (813) 228-2303
Email: [email protected]

Cred. Comm. Chair

Kirk Chastain

TERMINATED: 11/14/2007

 
 
Creditor Committee

Committee Of Unsecured Creditors

c/o W. Keith Fendrick
Foley & Lardner LLP
100 N. Tampa St., Ste. 2700
Tampa, FL 33602
813-225-4184
TERMINATED: 11/14/2007
represented by
Robert P Charbonneau

Ehrenstein Charbonneau & Calderin
800 Brickell Avenue
Miami, FL 33131
(305) 722-2002
Fax : (305) 722-2001
Email: [email protected]

Jacqueline Calderin

Ehrenstein Charbonneau & Calderin
800 Brickell Avenue
Suite 902
Miami, FL 33131
(305) 722-2002
Fax : (305) 722-2001
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/11/2017Docket Text
Bankruptcy Case Closed. (ADIclerk)
04/11/2017637Docket Text
Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Bugay, Dana)
03/10/2017636Docket Text
Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl20))
03/10/2017Docket Text
Substitution of Counsel. Brad W. Hissing of Kass Shuler, P.A. Substituted for Nicole Mariani Noel of Kass Shuler, P.A . (Mason, Sara)
11/01/2016635Docket Text
Report of Uncleared Funds to Steven Shulse, Anna Schell, Patricia Booth, Gayle Haden, Joel Cavallas, Rebecca Sturdivant, Internal Revenue Service, and Stacy A. Perales Filed by Trustee Nicole M Cameron. (Cameron, Nicole)
07/20/2016Docket Text
Receipt of Filing Fee. Receipt Number 130665, Fee Amount $260.00 7RE-REOPEN CH 7. (Chap, Dkt)
06/22/2016634Docket Text
Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Nicole M Cameron (related document(s)[633]). (Cameron, Nicole)
06/22/2016633Docket Text
Order Allowing Administrative Expenses Fees awarded to Andrea Bauman in the amount of $750.00, expenses awarded: $22.90; Fees awarded to Nicole M Cameron in the amount of $229.32, expenses awarded: $1450.92; Awarded on 6/22/2016 (related document(s)[629], [628]). Service Instructions: Nicole Cameron 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. (Thomas, Christiane)
06/21/2016632Docket Text
Approved Notice of Final Report - Chapter 7 Asset Closing . (Mallow, Sabrina)
05/25/2016631Docket Text
Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Nicole M Cameron (related document(s)[630]). (Attachments: # (1) Certificate of Service of Notice of Final Report) (Cameron, Nicole)