Florida Middle Bankruptcy Court

Case number: 6:22-bk-04432 - AMH Construction, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
AMH Construction, Inc.
Chapter
7
Judge
Tiffany P. Geyer
Filed
12/15/2022
Last Filing
01/10/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:22-bk-04432-TPG

Assigned to: Tiffany P. Geyer
Chapter 7
Voluntary
Asset


Date filed:  12/15/2022
341 meeting:  01/27/2023
Deadline for filing claims:  04/17/2023

Debtor

AMH Construction, Inc.

30 S. Ivey Lane
Orlando, FL 32811
ORANGE-FL
Tax ID / EIN: 30-0637358

represented by
Lawrence M Kosto

Kosto & Rotella, P.A.
1517 E. Robinson Street
Orlando, FL 32801
407-425-3456
Fax : 407-423-9002
Email: [email protected]

William G Salim, Jr

William G. Salim, Jr., P.A.
800 Corporate Drive
Suite 500
Fort Lauderdale, FL 33334
(954) 491-2000
Fax : (954) 491-2051
Email: [email protected]

Trustee

Gene T Chambers

Post Office Box 533987
Orlando, FL 32853
(407) 872-7575

represented by
Cynthia E Lewis

Nardella & Nardella PLLC
135 W Central Blvd, Ste 300
Orlando, FL 32801
(407) 966-2680
Fax : (407) 246-0008
Email: [email protected]

U.S. Trustee

United States Trustee - ORL7/13

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
 
 

Latest Dockets
Date Filed#Docket Text
01/10/202443Docket Text
Withdrawal of Claim(s): 3 Filed by William G Salim Jr on behalf of Creditor Allied Steel Buildings, Inc.. (Salim, William)
11/09/2023Docket Text
Change of Address submitted to the Court on November 8, 2023, by Attorney Amanda E. Reagan of DLA Piper LLP (US) - 3111 W. Dr. Martin Luther King Jr. Blvd., Suite 200 - Tampa, FL 33607-6233. (Mason, Sara)
11/07/202342Docket Text
Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Amanda E Reagan on behalf of Interested Party Salamander Innisbrook LLC. (Reagan, Amanda)
09/11/2023Docket Text
Change of Address submitted to the Court on September 8, 2023, by Attorney William G Salim, Jr of William G. Salim, Jr., P.A. - 1000 Corporate Drive, Suite 530 - Fort Lauderdale, FL 33334. (Mason, Sara)
09/02/202341Docket Text
Notice of Completion of Sale Filed by Trustee Gene T Chambers (related document(s)[32]). (Chambers, Gene)
08/23/2023Docket Text
Change of Law Firm and Address submitted to the Court on August 16, 2023, by Attorney Grey Squires Binford who was formerly associated with Killgore Pearlman Stamp Denius & Squires and is now associated with Grey Squires Binford P.A. which has an address of PO Box 1209 - Winter Park, FL 32790. (Mason, Sara)
07/31/202340Docket Text
Notice of Appearance and Request for Notice Filed by R. Matthew Van Sickle on behalf of Creditor Parra G. Construction, Inc.. (Van Sickle, R. Matthew)
07/29/202339Docket Text
Interim Report 06/30/2023. (Chambers, Gene)
07/20/202338Docket Text
Proof of Service of Order Granting Motion For Approval of Confidential Settlement Agreement and Mutual Release. Filed by Cynthia E Lewis on behalf of Trustee Gene T Chambers (related document(s)37). (Lewis, Cynthia) (Entered: 07/20/2023)
07/19/2023Docket Text
A properly docketed and related Proof or Certificate of Service for Order 37 is not indicated on the docket. Cynthia Lewis 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) (Entered: 07/19/2023)