Amphitrite Digital, Inc.
7
Karen K. Specie
06/26/2024
04/22/2025
No
i
CONVERTED, MDSM |
Assigned to: Judge Karen K. Specie Chapter 7 Previous chapter 7 Original chapter 11 Involuntary No asset |
|
Alleged Debtor Amphitrite Digital, Inc.
6501 Red Hook Plaza Suite 201-465 St. Thomas, VI 00802 OUTSIDE U. S. Tax ID / EIN: 66-1005420 |
represented by |
Amphitrite Digital, Inc.
PRO SE Michael J Niles
Berger Singerman LLP 313 N. Monroe Street Ste 301 Tallahassee, FL 32301 850-561-3010 Fax : 850-561-3013 Email: mniles@bergersingerman.com TERMINATED: 11/15/2024 |
Petitioning Creditor Donald C. Coker
706 Iowa Avenue Lynn Haven, FL 32444 |
represented by |
Alex Michael Englander
Holland & Knight LLP 777 South Flagler Drive West Tower, Suite 1900 West palm Beach, FL 33401 954-242-0948 Email: alex.englander@hklaw.com Warren E Gluck
Holland & Knight LLP 787 Seventh Avenue, 31st Floor New York, NY 10019 212-513-3200 Email: warren.gluck@hklaw.com |
Petitioning Creditor Bob Evers |
represented by |
Alex Michael Englander
(See above for address) |
Petitioning Creditor Paradise Adventures, LLC
4144 Jan Cooley Drive Panama City, FL 32408 Tax ID / EIN: 46-1123112 |
represented by |
Alex Michael Englander
(See above for address) |
Petitioning Creditor Estate of Donald and Tracey Coker |
represented by |
Alex Michael Englander
(See above for address) |
Petitioning Creditor Donald C. Coker (as Arbitral Award Creditor) |
represented by |
Alex Michael Englander
(See above for address) |
Petitioning Creditor Krieg DeVault LLP |
represented by |
Alex Michael Englander
(See above for address) |
Trustee Mary W. Colon
P.O. Box 14596 Tallahassee, FL 32317 850-241-0144 |
| |
U.S. Trustee United States Trustee
110 E. Park Avenue Suite 128 Tallahassee, FL 32301 850-942-1660 |
represented by |
Adisley Cortez-Rodriguez
Office of the U.S. Trustee 110 East Park Avenue Ste 128 Tallahassee, FL 32301 850-942-1661 Email: adisley.m.cortez-rodriguez@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/03/2025 | 143 | Certificate of Service/Mailing Filed by Mary W. Colon on behalf of Mary W. Colon [Re: 140 Motion to Dismiss Case, 141 Notice of Hearing]. (Colon, Mary) (Entered: 04/03/2025) |
04/02/2025 | 142 | Certificate of Service/Mailing Filed by Mary W. Colon on behalf of Mary W. Colon [Re: 141 Notice of Hearing]. (Colon, Mary) (Entered: 04/02/2025) |
04/01/2025 | 141 | Notice of Non-Evidentiary Hearing. Hearing scheduled on 4/29/2025 at 11:00 AM (Eastern Time) at/via Tallahassee (2nd Floor Courtroom, U.S. Bankruptcy Courthouse, 110 E. Park Ave.) . Parties may appear at the following alternate location: via Zoom (See FLNB Zoom video and telephone instructions at www.flnb.uscourts.gov/zoom).. (Re: 140 Motion to Dismiss Case.) SERVICE: Mary Colon shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Weems-Cainion, Janet) (Entered: 04/01/2025) |
03/31/2025 | 140 | Motion to Dismiss Case filed by Chapter 7 Trustee |
03/17/2025 | 139 | Continuance of Meeting of Creditors. |
02/18/2025 | 138 | Continuance of Meeting of Creditors. |
02/03/2025 | 137 | Certificate of Service/Mailing Order Denying Creditor Donald C. Cokers Motion for Entry of an Order Enforcing Automatic Stay Against Scott Stawski and Issuing Sanctions Against Same (ECF No. 118), With Special Provisions [ECF No. 136] Filed by Alex Michael Englander on behalf of Donald C. Coker [Re: 136 Order on Motion to Impose Automatic Stay]. (Englander, Alex) (Entered: 02/03/2025) |
01/31/2025 | 136 | Order Denying Creditor Donald C. Cokers Motion for Entry for an Order Enforcing Automatic Stay Against Scott Stawski and Issuing Sanctions Against Same With Special Provisions (Re: 118) signed on 1/31/2025 . SERVICE: Counsel for Coker shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Thurman, Audrey) (Entered: 01/31/2025) |
01/19/2025 | 135 | BNC Certificate of Mailing - Meeting of Creditors. (Re: 132 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Appointment of Trustee.) Notice Date 01/19/2025. (Admin.) (Entered: 01/20/2025) |
01/18/2025 | 134 | BNC Certificate of Mailing - PDF Document. (Re: 129 Order on Motion to Dismiss Case.) Notice Date 01/18/2025. (Admin.) (Entered: 01/19/2025) |