Starboard Group of Alabama, LLC
7
Tiffany P. Geyer
11/14/2023
06/28/2025
Yes
v
Assigned to: Tiffany P. Geyer Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Starboard Group of Alabama, LLC
12540 W. Atlantic Boulevard Coral Springs, FL 33071 BROWARD-FL Tax ID / EIN: 46-1016577 |
represented by |
Adam M Gilbert
Underwood Murray, P.A. 100 North Tampa Street, Suite 2325 Tampa, FL 33602 813-540-8404 Email: agilbert@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 |
Trustee Marie E. Henkel
3560 South Magnolia Avenue Orlando, FL 32806 407-438-6738 |
represented by |
Joshua D Silver
Markowitz, Ringel, Trusty & Hartog, P.A. 101 NE Third Avenue Suite 1210 Ft. Lauderdale, FL 33301 305-670-5000 Fax : 954-767-0035 Email: jsilver@mrthlaw.com |
U.S. Trustee United States Trustee - ORL
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Scott E Bomkamp
DOJ-Ust United States Trustee 400 W. Washington St. Ste 1100 Orlando, FL 32801 407-648-6069 Email: scott.e.bomkamp@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/28/2025 | 58 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [56])). Notice Date 06/28/2025. (Admin.) |
06/26/2025 | 57 | Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Contains negative notice. Filed by William Lattimore on behalf of Interested Party Dominque Hogan (Attachments: # (1) Exhibit Proposed Order) |
06/26/2025 | 56 | Order Denying Motion For Relief From Stay by Dominque Hogan (Related Doc # [55]) Service Instructions: Clerks Office to serve. (Bonilla, Adrienne) |
06/24/2025 | 55 | Motion for Relief from Stay. (Verify Fee) Re: MOTION TO PARTIALLY LIFT STAY AND FOR OTHER RELIEF. Contains negative notice. Filed by William Lattimore on behalf of Interested Party Dominque Hogan (Attachments: # (1) Exhibit Proposed Order) |
06/04/2025 | 54 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [52])). Notice Date 06/04/2025. (Admin.) |
06/04/2025 | 53 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [51])). Notice Date 06/04/2025. (Admin.) |
05/30/2025 | 52 | Notice of Claim Filed by Debtor/Trustee regarding Claim Number 23. Filed by the Trustee on behalf of Maria E. Henkel, Chapter 7 Trustee. (ADIclerk) |
05/30/2025 | 51 | Notice of Claim Filed by Debtor/Trustee regarding Claim Number 21. Filed by the Trustee on behalf of Maria E. Henkel, Chapter 7 Trustee. (ADIclerk) |
02/27/2025 | 50 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 2/27/2025). Filed by Trustee Marie E. Henkel (related document(s)). (Henkel, Marie E.) |
02/20/2025 | 49 | Certificate of Service Re: Order Granting Chapter 7 Trustees Motion To Extend Claims Bar Date To File Intercompany Claims until May 30, 2025. Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel (related document(s)[48]). (Silver, Joshua) |