Case number: 8:26-bk-01171 - Rocks and Roses Optimal Health LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Rocks and Roses Optimal Health LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Caryl E. Delano

  • Filed

    02/16/2026

  • Last Filing

    04/22/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:26-bk-01171-CED

Assigned to: Caryl E. Delano
Chapter 7
Voluntary
Asset


Date filed:  02/16/2026
341 meeting:  03/18/2026
Deadline for filing claims:  07/06/2026

Debtor

Rocks and Roses Optimal Health LLC

16915 Scuba Crest Street
Wimauma, FL 33598
HILLSBOROUGH-FL
Tax ID / EIN: 93-2247910

represented by
James W Elliott

McIntyre Thanasides Bringgold, Elliott Grimaldi Guito, PA
1228 E. 7th Ave
Ste 100
Tampa, FL 33605
813-223-0000
Fax : 813-899-6069
Email: james@mcintyrefirm.com

Trustee

Traci K. Stevenson

Traci K. Stevenson, Esq., Ch. 7 Trustee
P.O. Box 86690
Madeira Beach, FL 33738
727-238-7799

 
 
U.S. Trustee

United States Trustee - TPA7/13

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

Latest Dockets

Date Filed#Docket Text
04/20/202625
Order Granting Amended Motion For Relief From Stay for First National Bank of Pennsylvania (Related Doc # 19)
Service Instructions: Ryan Reinert 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. (Brenton) (Entered: 04/20/2026)
04/09/202624Trustee 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 4/9/2026). Filed by Trustee Traci K. Stevenson (related document(s)6). (Stevenson, Traci) (Entered: 04/09/2026)
04/05/202623BNC Certificate of Mailing. (related document(s) (Related Doc # 22)). Notice Date 04/05/2026. (Admin.) (Entered: 04/06/2026)
04/02/202622Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest. Proofs of Claims due by 07/06/2026. (ADIclerk) (Entered: 04/02/2026)
04/02/2026The Trustee hereby gives notice of recovery of assets in the instant bankruptcy case. The Trustee respectfully requests that the Clerk of the Bankruptcy Court set a claims bar date and give notice of need to file proofs of claims to all creditors and parties in interest.. (Stevenson, Traci) (Entered: 04/02/2026)
04/02/2026The trustee appointed in this case states that the initial meeting of creditors was held and concluded on
3/18/2026
. Debtor appeared. (Stevenson, Traci) (Entered: 04/02/2026)
03/18/202621BNC Certificate of Mailing - Order (related document(s) (Related Doc # 18)). Notice Date 03/18/2026. (Admin.) (Entered: 03/19/2026)
03/17/202620Notice of Appearance and Request for Notice and Service Filed by Adam B Edgecombe on behalf of Creditor MR Construction Group, LLC. (Edgecombe, Adam) (Entered: 03/17/2026)
03/17/202619Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Re: Personal Property and Fixtures. Contains negative notice. Filed by Bridget M Dennis on behalf of Creditor First National Bank of Pennsylvania (related document(s)16). (Entered: 03/17/2026)
03/17/2026Receipt of Filing Fee for Motion for Relief From Stay( 8:26-bk-01171-CED) [motion,mrlfsty] ( 199.00). Receipt Number A83480310, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 03/17/2026)