Starboard Home, Inc.
11
Roberta A. Colton
01/31/2024
12/17/2024
Yes
v
PlnDue, Subchapter_V, SmBus |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset |
|
Debtor Starboard Home, Inc.
31003 US Hwy. 19 N. Palm Harbor, FL 34684 PINELLAS-FL Tax ID / EIN: 81-0978588 |
represented by |
Buddy D Ford
Buddy D. Ford, P.A. 9301 West Hillsborough Avenue Tampa, FL 33615-3008 813-877-4669 Fax : 813-877-5543 Email: Buddy@TampaEsq.com |
Trustee Amy Denton Mayer
110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 |
| |
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 |
---|---|---|
02/14/2024 | 22 | Certificate of Service Re: 20 Largest Creditors; Summary of Assets and Liabilities; Schedule A/B; Schedule D; Schedule E/F; Schedule H; Statement of Financial Affairs, List of Equity Security Holders and Notice of Chapter 11 Bankruptcy Case Filed by Buddy D Ford on behalf of Debtor Starboard Home, Inc. (related document(s)21). (Attachments: # 1 Notice of Chapter 11 Bankruptcy) (Ford, Buddy) Modified on 2/15/2024 (Margaret). (Entered: 02/14/2024) |
02/14/2024 | Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)( 8:24-bk-00521-RCT) [misc,schaja] ( 34.00). Receipt Number A74520673, Amount Paid $ 34.00 (U.S. Treasury) (Entered: 02/14/2024) | |
02/14/2024 | 21 | List of 20 Largest Unsecured Creditors , List of Equity Security Holders , Summary of Assets, Schedule A/B,Schedule D,Schedule E/F,Schedule H, Includes addition or deletion of creditors, or executory contract entity/leaseholders, or co-debtors to Schedules or Change in the Amount or Classification of Debts. (Fee Paid)., Statement of Financial Affairs Filed by Buddy D Ford on behalf of Debtor Starboard Home, Inc.. (Ford, Buddy). Related document(s) 9. Modified on 2/15/2024 (Margaret). (Entered: 02/14/2024) |
02/12/2024 | 20 | Proof of Service of Notice and Order Scheduling Preliminary Hearing on Motion for Relief from Stay. Filed by Karen S Cox on behalf of Creditor Trident Curlew Lakes LLC (related document(s)16). (Cox, Karen) (Entered: 02/12/2024) |
02/11/2024 | 19 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 17)). Notice Date 02/11/2024. (Admin.) (Entered: 02/12/2024) |
02/09/2024 | 18 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 11)). Notice Date 02/09/2024. (Admin.) (Entered: 02/10/2024) |
02/09/2024 | 17 | Order Vacating Order Prescribing Procedures in Chapter 11 Subchapter V Case, Setting Deadline for Filing Plan, and Setting Status Conference (related document(s)11). Service Instructions: Clerks Office to serve. (Anel) (Entered: 02/09/2024) |
02/09/2024 | 16 | Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay by Trident Curlew Lakes LLC (related document(s)12). Hearing scheduled for 2/22/2024 at 11:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue . Service Instructions: Karen Cox 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. (Margaret) (Entered: 02/09/2024) |
02/08/2024 | 15 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 8)). Notice Date 02/08/2024. (Admin.) (Entered: 02/09/2024) |
02/08/2024 | 14 | BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 9)). Notice Date 02/08/2024. (Admin.) (Entered: 02/09/2024) |