?

PlnDue, DsclsDue




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:10-bk-01993-KRM

Assigned to: K. Rodney May
Chapter 11
Voluntary
Asset


Date filed:  01/29/2010

Debtor
Tierra Verde Marina Holdings, LLC
100 Pinellas Bayway S
Saint Petersburg, FL 33715
Tax ID / EIN: 20-3497740

represented by Thomas C. Little
Thomas C. Little, PA
2123 N.E. Coachman Road, Suite A
Clearwater, FL 33765
727-443-5773
Email: janet@thomasclittle.com

U.S. Trustee
United States Trustee - TPA
Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by Benjamin E. Lambers
Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Filing Date #Docket Text
01/29/2010 1 Voluntary Petition under Chapter 11. (Filing Fee Paid) Schedules DEF, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation, Filed by Thomas C. Little on behalf of Tierra Verde Marina Holdings, LLC. Chapter 11 Plan due by 06/1/2010 Disclosure Statement due by 06/1/2010 (Little, Thomas) Modified on 2/1/2010 (Scanlon, Ryan). (Entered: 01/29/2010)
01/29/2010   Receipt of Filing Fee for Voluntary Petition (Chapter 11)(8:10-bk-01993) [misc,volp11a2] (1039.00). Receipt Number 19054952, Amount Paid $1039.00 (U.S. Treasury) (Entered: 01/29/2010)
01/29/2010 2 Declaration Under Penalty of Perjury for Electronic Filing Filed by Thomas C. Little on behalf of Debtor Tierra Verde Marina Holdings, LLC. (Little, Thomas) (Entered: 01/29/2010)
01/29/2010   Assignment of the Honorable K. Rodney May, Bankruptcy Judge to this case. The Trustee appointed to this case is U.S. Trustee. (Perez, Shelly) (Entered: 01/29/2010)
02/01/2010 3 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 3/1/2010 at 11:30 AM at Tampa, FL (861) - Room 100-B, Timberlake Annex, 501 E. Polk Street. (Scanlon, Ryan) (Entered: 02/01/2010)
02/01/2010 4 Notice of Deficient Filing. Schedules, Statement of Financial Affairs, Statement of Corporate Ownership, Case Management Summary . Compliance required no later than 2/12/2010. (Scanlon, Ryan) (Entered: 02/01/2010)
02/01/2010 5 Order to File All State and Federal Tax Returns and Pay Taxes When Due . Signed on 2/1/2010 (Scanlon, Ryan) (Entered: 02/01/2010)
02/01/2010 6 Notice of Appearance and Request for Notice Filed by United States Trustee - TPA. (Lambers, Benjamin) (Entered: 02/01/2010)
02/01/2010 7 Order Scheduling Status Conference (related document(s) 1 ). Hearing scheduled for 2/18/2010 at 02:00 PM at Tampa, FL - Courtroom 9B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Signed on 2/1/2010 (Scanlon, Ryan) (Entered: 02/01/2010)
02/01/2010 8 Notice of Appearance and Request for Notice Filed by Richard H Malchon Jr. on behalf of Creditor Encore Bank, a national association. (Malchon, Richard) (Entered: 02/01/2010)
02/03/2010 9 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 4 )). Service Date 02/03/2010. (Admin.) (Entered: 02/04/2010)
02/03/2010 10 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 7 )). Service Date 02/03/2010. (Admin.) (Entered: 02/04/2010)
02/03/2010 11 BNC Certificate of Mailing - Operating Order (related document(s) (Related Doc # 5 )). Service Date 02/03/2010. (Admin.) (Entered: 02/04/2010)
02/03/2010 12 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3 )). Service Date 02/03/2010. (Admin.) (Entered: 02/04/2010)
02/10/2010 13 Second Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines Sent to Add Claims Bar Date. Section 341(a) meeting to be held on 3/1/2010 at 11:30 AM at Tampa, FL (861) - Room 100-B, Timberlake Annex, 501 E. Polk Street. Last day to oppose discharge or dischargeability is 4/30/2010. Proofs of Claims due by 4/14/2010. (Scanlon, Ryan) (Entered: 02/10/2010)
02/12/2010 14 Request for Notice Filed by Creditor Pinellas County Tax Collector(TW). (Pinellas County Tax Collector (TW)) (Entered: 02/12/2010)
02/12/2010 15 Notice of Additional Creditors Re: Purchase of Tax Liens - Pinellas County Filed by Creditor Pinellas County Tax Collector(TW). (Pinellas County Tax Collector (TW)) (Entered: 02/12/2010)
02/12/2010 16 Chapter 11 Case Management Summary Filed by Thomas C. Little on behalf of Debtor Tierra Verde Marina Holdings, LLC. (Little, Thomas) (Entered: 02/12/2010)
02/12/2010 17 Schedule A,Schedule B,Schedule C,Schedule G,Schedule H, Filing Fee Not Paid or Not Required., Statement of Financial Affairs Filed by Thomas C. Little on behalf of Debtor Tierra Verde Marina Holdings, LLC. (Little, Thomas) (Entered: 02/12/2010)
02/12/2010 18 Amendment to Schedule D,Schedule F, Fee Paid (Fee Paid.), Amendment to List of 20 Largest Unsecured Creditors Filed by Thomas C. Little on behalf of Debtor Tierra Verde Marina Holdings, LLC. (Little, Thomas) (Entered: 02/12/2010)
02/12/2010   Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(8:10-bk-01993-KRM) [misc,schaja] ( 26.00). Receipt Number 19229677, Amount Paid $ 26.00 (U.S. Treasury) (Entered: 02/12/2010)
02/12/2010 19 Certificate of Mailing Filed by Thomas C. Little on behalf of Debtor Tierra Verde Marina Holdings, LLC. See Corrective Entry Dated 2/16/2010 (Related Document # 13 ) (Little, Thomas) Modified on 2/16/2010 (Scanlon, Ryan). (Entered: 02/12/2010)
02/12/2010 20 Certificate of Mailing Duplicate Entry, Certificate of Service Re: Amendment Schedule D,F; Amendment 20 Largest Creditors Filed by Thomas C. Little on behalf of Debtor Tierra Verde Marina Holdings, LLC. (Related Document # 19 ) (Little, Thomas) Modified on 2/16/2010 (Scanlon, Ryan). (Entered: 02/12/2010)
02/12/2010 21 Declaration Under Penalty of Perjury for Electronic Filing Regarding Sch A,B,G,H; Statement of Financial Affairs; Admendment Schedule D,F; Admendment 20 Largest Creditors Filed by Thomas C. Little on behalf of Debtor Tierra Verde Marina Holdings, LLC. (Little, Thomas) (Entered: 02/12/2010)
02/12/2010 22 Application to Employ Thomas C. Little as Attorney Filed by Thomas C. Little on behalf of Debtor Tierra Verde Marina Holdings, LLC (Attachments: # 1 Affidavit) (Little, Thomas) (Entered: 02/12/2010)
02/12/2010 23 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 13 )). Service Date 02/12/2010. (Admin.) (Entered: 02/13/2010)
02/15/2010 24 Notice of Filing Filed by Thomas C. Little on behalf of Debtor Tierra Verde Marina Holdings, LLC. (Attachments: # 1 Exhibit) (Little, Thomas) (Entered: 02/15/2010)
02/16/2010   Corrective Entry Re: Incorrect Event Selected by Electronic Filer; Corrected by Clerks Office (related document(s) 19 ). (Scanlon, Ryan) (Entered: 02/16/2010)





PACER Service Center
Transaction Receipt
02/16/2010 17:02:46
PACER Login: [LOGIN REMOVED] Client Code: Elman
Description: Docket Report Search Criteria: 8:10-bk-01993-KRM Fil or Ent: filed Doc From: 0 Doc To: 99999999 Term: included Format: html
Billable Pages: 2 Cost: 0.16