Florida Middle Bankruptcy Court

Case number: 8:21-bk-04613 - 3rd Rock Holdings, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
3rd Rock Holdings, Inc.
Chapter
7
Judge
Caryl E. Delano
Filed
09/03/2021
Last Filing
04/30/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:21-bk-04613-CED

Assigned to: Chief Judge Caryl E. Delano
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/03/2021
Date converted:  10/27/2021
341 meeting:  12/07/2021
Deadline for filing claims:  01/05/2022

Debtor

3rd Rock Holdings, Inc.

PO Box 15066
Sarasota, FL 34277
SARASOTA-FL
Tax ID / EIN: 81-1612255

represented by
3rd Rock Holdings, Inc.

PRO SE

Mary A Joyner

Jennis Morse Etlinger
606 E. Madison Street
Tampa, FL 33602
813-229-2800
TERMINATED: 12/08/2021

David S Jennis

Jennis Morse Etlinger
606 East Madison Street
Tampa, FL 33602
(813) 229-2800
SELF- TERMINATED: 12/08/2021

Trustee

Amy Denton Harris

110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
TERMINATED: 10/27/2021

represented by
Amy Denton Harris

PRO SE



Trustee

Richard M Dauval

P.O. Box 7929
St. Petersburg, FL 33704
727-327-3328

represented by
Richard M Dauval

P.O. Box 7929
St. Petersburg, FL 33704
727-327-3328
Email: [email protected]

David S Jennis

Jennis Morse Etlinger
606 East Madison Street
Tampa, FL 33602
(813) 229-2800
Fax : (813) 229-1707
Email: [email protected]

Richard M Dauval

LeavenLaw
3900 First Street North, Suite 100
St. Petersburg, FL 33703
727-327-3328
Fax : 727-327-3305
Email: [email protected]

Mary A Joyner

Jennis Morse Etlinger
606 E. Madison Street
Tampa, FL 33602
813-229-2800
Fax : 813-405-4046
Email: [email protected]

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
J Steven Wilkes

Office of United States Trustee
501 East Polk Street
Tampa, FL 33602
(813) 228-2000
Fax : (813) 228-2303
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/30/2024136Docket Text
Proof of Service of Order Approving Underwood Murray, P.A.'s First and Final Fee Application for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel for the Trustee fort the Period from July 27, 2023 to March 26, 2024 (Doc. No. 135). Filed by Daniel E Etlinger on behalf of Trustee Richard M Dauval (related document(s)[135]). (Etlinger, Daniel)
04/30/2024Docket Text
A properly docketed and related Proof or Certificate of Service for Order 135 is not indicated on the docket. Daniel Etlinger is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
04/24/2024135Docket Text
Order Granting Application For Compensation (Related Doc [132]). Fees awarded to Underwood Murray, P.A. in the amount of $19460.00, expenses awarded: $458.82 Service Instructions: Daniel Etlinger 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. (Pierce, Brenton)
04/09/2024134Docket Text
Notice of Amended Application for Compensation and Opportunity to Object and Request a Hearing Filed by David S Jennis on behalf of Attorney for Trustee Jennis Morse (related document(s)[133]). (Jennis, David)
04/08/2024133Docket Text
Application for Compensation for Jennis Morse, Trustee's Attorney, Fee: $41137.00, Expenses: $62.45. For the period: October 29, 2021 - March 21, 2024 Filed by Attorney for Trustee Jennis Morse
03/26/2024132Docket Text
Final Application for Compensation and Expenses as Special Litigation Counsel for the Chapter 7 Trustee for the Period from July 27, 2023 to March 26, 2024 for Underwood Murray, P.A., Trustee's Attorney, Fee: $19,460.00, Expenses: $458.82. For the period: July 27, 2023 to March 26, 2024 Contains negative notice. Filed by Attorney for Trustee Underwood Murray, P.A. (Attachments: # (1) Expenses # (2) Fees # (3) Mailing Matrix)
03/18/2024131Docket Text
Pre-Status Conference Report Filed by Daniel E Etlinger on behalf of Trustee Richard M Dauval. (Etlinger, Daniel)
02/20/2024130Docket Text
Withdrawal of Claim(s): 4 Filed by Andrew W Lennox on behalf of Creditor Mary Amos-King. (Lennox, Andrew)
02/13/2024129Docket Text
Proof of Service of Order Granting Trustee's Motion to Approve Compromise with Mary Amos-King (Doc. No. 128). Filed by Daniel E Etlinger on behalf of Trustee Richard M Dauval (related document(s)[128]). (Etlinger, Daniel)
02/12/2024128Docket Text
Order Granting Motion to Approve Compromise or Settlement With Mary Amos-King (Related Doc [122]). Service Instructions: Daniel Etlinger 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. (Montero, Juan)