Florida Middle Bankruptcy Court

Case number: 8:08-bk-18112 - Continental Promotion Group, Inc. and CPG Marketing, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
Continental Promotion Group, Inc. and CPG Marketing, Inc.
Chapter
7
Judge
Catherine Peek McEwen
Filed
11/14/2008
Asset
Yes
Docket Header

JNTADMN, LEAD, FeeDeferred, ADV, CLOSED




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:08-bk-18112-CPM

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



Debtor disposition:  Discharge Not Applicable
Date filed:  11/14/2008
Date converted:  09/28/2009
Date terminated:  01/17/2017
341 meeting:  11/03/2009

Debtor

Continental Promotion Group, Inc.

CPG Marketing, Inc. (Jt Admin. 08-18095)
4904 Eisenhower Boulevard
Suite 250
Tampa, FL 33634
HILLSBOROUGH-FL
Tax ID / EIN: 43-1517079

represented by
Jason B. Burnett

GrayRobinson, P.A.
50 N. Laura Street, Suite 1100
Jacksonville, FL 32202
904-598-9929
Email: [email protected]

Jason B. Burnett

(See above for address)

Jason B. Burnett

(See above for address)

Steven M Berman

Shumaker, Loop & Kendrick, LLP
101 E. Kennedy Blvd., Suite 2800
Tampa, FL 33602
813-229-7600
TERMINATED: 11/25/2009

Jason B. Burnett

(See above for address)

Reed Smith, LLP

c/o Diane Green-Kelly, Esq.
10 South Wacker Dr. 40th Flr.
Chicago, IL 60606

Quarles & Brady LLP

One Renaissance Square
Two North Central Avenue
Phoenix, AZ 85004

Jason B. Burnett

(See above for address)

Hugo S deBeaubien

Shumaker, Loop & Kendrick LLP
101 E. Kennedy Blvd., Suite 2800
Tampa, FL 33602
813-221-7425
TERMINATED: 11/25/2009

Rod Anderson

Holland & Knight
Post Office Box 1288
100 North Tampa Street, Suite 4100
Tampa, FL 33601
(813) 227-6721
Fax : (813) 229-0134
Email: [email protected]

Debtor

CPG Marketing, Inc.

c/o GrayRobinson, P.A.
Att'n: Cheryl Thompson, Esquire
201 N. Franklin St., Ste 2200
Tampa, FL 33602
HILLSBOROUGH-FL
813-273-5076
Tax ID / EIN: 20-2931409

represented by
Jason B. Burnett

(See above for address)

Jason B. Burnett

(See above for address)

Steven M Berman

Shumaker, Loop & Kendrick, LLP
101 E. Kennedy Blvd., Suite 2800
Tampa, FL 33602
813-229-7600
TERMINATED: 11/25/2009

Jason B. Burnett

(See above for address)

Rod Anderson

(See above for address)

Trustee

Lauren P Greene

12248 Second Street, East, #502
Treasure Island, FL 33708
727-580-9218

represented by
Rod Anderson

(See above for address)

Thomas D. Arn

Ogletree, Deakins, Nash
2415 E. Camelback Road, Ste. 800
Phoenix, AZ 85016

David S Jennis, Attorney for Trustee

Jennis Law Firm
606 East Madison Street
Tampa, FL 33602
813-229-2800
Fax : 813-229-1707
Email: [email protected]

Rod Anderson

(See above for address)

Holland & Knight LLP

POB 1288
Tampa, FL 33601-1288

U.S. Trustee

United States Trustee - TPA, 11

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

represented by
Denise E Barnett

United States Trustee
501 East Polk Street
Suite 1200
Tampa, FL 33602
813-228-2000 Ext. 227
Fax : 813-228-2303
Email: [email protected]

Creditor Committee

Logitech, Inc.

Janice Kirk, Sr. Corp. Counsel
6505 Kaiser Drive
Fremont, CA 94555
510-713-5137

represented by
D. Brett Marks

Akerman, Senterfitt
350 East Las Olas Boulevard
Fort Lauderdale, FL 33301
(954) 463-2700
Fax : (954) 463-2224
Email: [email protected]

Rod Anderson

(See above for address)

Dennis J LeVine

Kelley Kronenberg, Attorneys at Law
1511 N. Westshore Blvd., Suite 400
Tampa, FL 33607
(813) 223-1697
Email: [email protected]

Creditor Committee

Antec, Inc.

David Forster
Director of Channel Relations
47900 Fremont Boulevard
Fremont, CA 94538
510-770-2188

represented by
Rod Anderson

(See above for address)

Creditor Committee

Cincinnati Bell Wireless, LLC

Jouett Brenzel, Corporate Counsel
221 East Fourth Street, 103-1280
Cincinnati, OH 45202
513-397-7260

represented by
Rod Anderson

(See above for address)

Creditor Committee

ACCO Brands, LLC

Michael V. Ward, General Counsel
Kensington Computer Products Div.
300 Tower Parkway
Lincolnshire, IL 60069
847-484-3460
represented by
Rod Anderson

(See above for address)

Latest Dockets
Date Filed#Docket Text
01/19/20171000Docket Text
BNC Certificate of Mailing - Order (related document(s) (Related Doc # 999)). Notice Date 01/19/2017. (Admin.) (Entered: 01/20/2017)
01/17/2017999Docket Text
Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Dianna) (Entered: 01/17/2017)
12/08/2016998Docket 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)) (Entered: 12/08/2016)
10/13/2016997Docket Text
Report of Unclaimed Funds Funds Filed by Trustee Lauren P. Greene. (Greene, Lauren) (Entered: 10/13/2016)
08/29/2016Docket Text
Substitution of Counsel. David S. Jennis of Jennis Law Firm Substituted for David S. Jennis of Jennis & Bowen, P.A . (Sara M.) (Entered: 08/29/2016)
08/26/2016Docket Text
Change of address submitted to the Court on August 23, 2016 by attorney Rene S. Roupinian of Outten & Golden LLP, 685 Third Avenue, 25th Floor - New York, NY 10017. (Sara M.) (Entered: 08/26/2016)
07/20/2016996Docket Text
Report of Unclaimed Funds Filed by Trustee Lauren P. Greene. (Greene, Lauren) (Entered: 07/20/2016)
07/07/2016Docket Text
Substitution of Counsel. Danielle S. Kemp of Greenberg Taurig, P.A. Substituted for Robert A. Soriano of Greenberg Taurig, P.A . (Sara M.) (Entered: 07/07/2016)
02/26/2016Docket Text
Receipt of Filing Fee. Receipt Number 127859, Fee Amount $750.00 ADN-ADVERSARY NEW. (Dkt) (Entered: 02/28/2016)
02/03/2016995Docket Text
Certificate of Service Re: Order Allowing Administrative Expenses. Filed by Trustee Lauren P. Greene (related document(s) 994). (Greene, Lauren) (Entered: 02/03/2016)