Case number: 6:23-bk-04792 - Starboard Group of Alabama, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Starboard Group of Alabama, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Tiffany P. Geyer

  • Filed

    11/14/2023

  • Last Filing

    06/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:23-bk-04792-TPG

Assigned to: Tiffany P. Geyer
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/14/2023
Date converted:  10/22/2024
341 meeting:  02/10/2025
Deadline for filing claims:  12/31/2024

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

Latest Dockets

Date Filed#Docket Text
06/28/202558BNC Certificate of Mailing - Order (related document(s) (Related Doc [56])). Notice Date 06/28/2025. (Admin.)
06/26/202557Amended 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)
06/26/202556Order Denying Motion For Relief From Stay by Dominque Hogan (Related Doc # [55]) Service Instructions: Clerks Office to serve. (Bonilla, Adrienne)
06/24/202555Motion 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)
06/04/202554BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [52])). Notice Date 06/04/2025. (Admin.)
06/04/202553BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [51])). Notice Date 06/04/2025. (Admin.)
05/30/202552Notice of Claim Filed by Debtor/Trustee regarding Claim Number 23. Filed by the Trustee on behalf of Maria E. Henkel, Chapter 7 Trustee. (ADIclerk)
05/30/202551Notice of Claim Filed by Debtor/Trustee regarding Claim Number 21. Filed by the Trustee on behalf of Maria E. Henkel, Chapter 7 Trustee. (ADIclerk)
02/27/202550Trustee 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.)
02/20/202549Certificate 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)