Rocks and Roses Optimal Health LLC
7
Caryl E. Delano
02/16/2026
04/22/2026
Yes
v
Assigned to: Caryl E. Delano Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/20/2026 | 25 | 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) |
| 04/09/2026 | 24 | 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 4/9/2026). Filed by Trustee Traci K. Stevenson (related document(s)6). (Stevenson, Traci) (Entered: 04/09/2026) |
| 04/05/2026 | 23 | BNC Certificate of Mailing. (related document(s) (Related Doc # 22)). Notice Date 04/05/2026. (Admin.) (Entered: 04/06/2026) |
| 04/02/2026 | 22 | Notice 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) |
| 04/02/2026 | The 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) | |
| 04/02/2026 | The 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) | |
| 03/18/2026 | 21 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 18)). Notice Date 03/18/2026. (Admin.) (Entered: 03/19/2026) |
| 03/17/2026 | 20 | Notice 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) |
| 03/17/2026 | 19 | Amended 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) |
| 03/17/2026 | Receipt 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) |