Florida Middle Bankruptcy Court
Chapter 11
Judge:Catherine Peek Mcewen
Case #: 8:25-bk-00182
Case Filed:Jan 14, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Three Stooges & You, LLC
9372 1st St N
Saint Petersburg, FL 33702-2630
Represented By
M. Vincent Pazienza
Law Office Of M. Vincent Pazienza
contact info
Last checked: never
U.S. Trustee
United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street
Tampa, FL 33602


Docket last updated: 11 minutes ago
Tuesday, February 04, 2025
24 24 court Notice of Hearing / Status Conference / Reaffirmation Hearing Tue 02/04 12:21 PM
Notice of Hearing on Emergency Motion to Dismiss Case or Convert to Chapter 7 for Lack of Adequate Insurance. Related [+]. Hearing scheduled for 2/6/2025 at 04:00 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue . (Brenton)
Related: [-] ,22
misc Emergency Matters Submission Notification Tue 02/04 12:09 PM
Emergency Matters Submission Notification Re: Emergency Motion to Dismiss Case or Convert to Chapter 7 for Lack of Adequate Insurance to be heard on or before On or before February 7, 2025 Filed by Bryan E Buenaventura on behalf of U.S. Trustee United States Trustee - TPA Related [+]. (Buenaventura, Bryan)
Related: [-] 23 ,22
Monday, February 03, 2025
23 23 misc Certificate of Necessity (BK) Mon 02/03 12:27 PM
Certificate of Necessity of Request for Emergency Hearing on United States Trustee's Emergency Motion to Dismiss or Convert Case to Chapter 7 Filed by Bryan E Buenaventura on behalf of U.S. Trustee United States Trustee - TPA Related [+]. (Buenaventura, Bryan)
Related: [-] 22
22 22 motion Motion to Dismiss Case Mon 02/03 12:24 PM
Emergency Motion to Dismiss Case or Convert to Chapter 7 for Lack of Adequate Insurance . Filed by U.S. Trustee United States Trustee - TPA Related [+]. (Buenaventura, Bryan)
Related: [-] 3
Friday, January 31, 2025
21 21 motion Motion to Strike (BK) Fri 01/31 11:33 AM
Related: [-]
Thursday, January 30, 2025
20 20 3 pgs motion Application to Employ/Retain Thu 01/30 10:50 AM
Application to Employ Law Office of M. Vincent Pazienza, P.A. as Attorney for Debtor Filed by M. Vincent Pazienza on behalf of Debtor Three Stooges & You, LLC
Related: [-]
Att: 1 3 pgs Affidavit and Financial Disclosure in Support of Application to Approve Employment of M. Vincent Pazienza
19 19 notice Notice of Appearance and Request for Notice Thu 01/30 8:51 AM
Notice of Appearance and Request for Notice Filed by John M. Brennan on behalf of Creditor Clear Channel Outdoor, Inc.. (Brennan, John)
Related: [-]
Wednesday, January 29, 2025
18 18 motion Motion to Allow Wed 01/29 6:11 PM
Related: [-]
17 17 misc Statement/Disclosure of Compensation of Attorney Wed 01/29 5:13 PM
Statement/Disclosure of Compensation of Attorney Filed by M. Vincent Pazienza on behalf of Debtor Three Stooges & You, LLC. (Pazienza, M.)
Related: [-]
Tuesday, January 28, 2025
16 16 misc Chapter 11 Case Management Summary Tue 01/28 4:40 PM
Chapter 11 Case Management Summary Filed by M. Vincent Pazienza on behalf of Debtor Three Stooges & You, LLC. (Pazienza, M.)
Related: [-]
Saturday, January 18, 2025
15 15 court BNC Certificate of Mailing - PDF Document Sun 01/19 12:19 AM
BNC Certificate of Mailing - PDF Document. Related [+]. Notice Date 01/18/2025. (Admin.)
Related: [-] (Related Doc #10 )
14 14 court BNC Certificate of Mailing - Hearing Notice (BK) Sun 01/19 12:19 AM
BNC Certificate of Mailing - Notice of Hearing Related [+]. Notice Date 01/18/2025. (Admin.)
Related: [-] (Related Doc #9 )
Friday, January 17, 2025
13 13 court BNC Certificate of Mailing - Notice to Creditors and Parties in Interest Sat 01/18 12:21 AM
BNC Certificate of Mailing - Notice to Creditors and Parties in Interest Related [+]. Notice Date 01/17/2025. (Admin.)
Related: [-] (Related Doc #7 )
12 12 court BNC Certificate of Mailing - Meeting of Creditors Sat 01/18 12:21 AM
BNC Certificate of Mailing - Notice of Meeting of Creditors. Related [+]. Notice Date 01/17/2025. (Admin.)
Related: [-] (Related Doc #8 )
Thursday, January 16, 2025
11 11 court BNC Certificate of Mailing - PDF Document Fri 01/17 12:22 AM
BNC Certificate of Mailing - PDF Document. Related [+]. Notice Date 01/16/2025. (Admin.)
Related: [-] (Related Doc #3 )
10 10 3 pgs order Order (Generic) Thu 01/16 10:37 AM
Order Prescribing Consequences Of Failure To File Operating Reports And Pay Quarterly Fees Timely . Service Instructions: Clerks Office to serve. (Juan)
Related: [-]
Wednesday, January 15, 2025
9 9 court Notice of Hearing / Status Conference / Reaffirmation Hearing Wed 01/15 8:46 PM
Notice of Initial Status Conference . Hearing scheduled for 3/6/2025 at 03:30 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue . (Tonya)
Related: [-]
8 8 court 341 Mtg. Notice - Ch 11 Corp w/Claim Deadline Wed 01/15 8:07 AM
Notice of Bankruptcy Case . Section 341(a) meeting to be held on 2/18/2025 at 02:00 PM. U.S. Trustee (T/FM) will hold the meeting telephonically. Call in Number: 866-910-0293. Passcode: 7560574. Proofs of Claims due by 3/25/2025. (Ryan S.)
Related: [-]
7 7 court Notice of Deficient Filing (BK) Wed 01/15 8:04 AM
Notice of Deficient Filing. Case Management Summary, Certificate or resolution authorizing debtor to file Bankruptcy Petition . (Ryan S.)
Related: [-]
Tuesday, January 14, 2025
6 6 notice Notice of Appearance on behalf of United States Trustee (Attorneys for U.S. Trustee Only) Tue 01/14 3:35 PM
Notice of Appearance Filed by Bryan E Buenaventura on behalf of U.S. Trustee United States Trustee - TPA. (Buenaventura, Bryan)
Related: [-]
5 5 notice Notice of Appearance and Request for Notice Tue 01/14 3:35 PM
Notice of Appearance and Request for Notice Filed by Patrick Mosley on behalf of Creditor 427 Captial LLC. (Mosley, Patrick)
Related: [-]
4 4 notice Notice of Appearance and Request for Notice Tue 01/14 3:33 PM
Notice of Appearance and Request for Notice Filed by Sarah Gunn on behalf of Creditor 427 Captial LLC. (Gunn, Sarah)
Related: [-]
3 3 2 pgs order Order Authorizing DIP to Operate Business Tue 01/14 9:59 AM
Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk)
Related: [-]
2 2 misc Statement of Corporate Ownership Tue 01/14 8:25 AM
Statement of Corporate Ownership. Filed by M. Vincent Pazienza on behalf of Debtor Three Stooges & You, LLC. (Pazienza, M.)
Related: [-]
1 1 25 pgs misc Voluntary Petition (Chapter 11) Tue 01/14 8:24 AM
Voluntary Petition under Chapter 11. (Verify Fee). Schedules and Summary of Schedules, Statement of Financial Affairs Disclosure of Compensation, Filed by M. Vincent Pazienza on behalf of Three Stooges & You, LLC. Chapter 11 Plan due by 05/14/2025. Disclosure Statement due by 05/14/2025. (Pazienza, M.)
Related: [-]
crditcrd Receipt of Filing Fee Tue 01/14 8:27 AM
Receipt of Filing Fee for Voluntary Petition (Chapter 11)([LINK:8:25-bk-00182] ) [misc,volp11a2] (1738.00). Receipt Number A78225968, Amount Paid $1738.00 (U.S. Treasury)
Related: [-]
court ADI - Notice to Debtor(s) Attorney Regarding Local Rule 2081-1 (Paperless Entry) Tue 01/14 9:00 PM
Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at[LINK:http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf] . (ADIclerk)
Related: [-]