|
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset |
|
Debtor Cimarron Construction, Inc.
24266 McCaw Road Brooksville, FL 34601 HERNANDO-FL Tax ID / EIN: 20-0500531 |
represented by |
Buddy D. Ford
115 N. MacDill Avenue Tampa, FL 33609-1521 813-877-4669 Fax : 813-877-5543 Email: [email protected] Steven R Wirth
Akerman Senterfitt 401 E. Jackson Street, Suite 1700 Tampa, FL 33602-5803 813-223-7333 Fax : 813-223-2837 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] |
Date Filed | # | Docket Text |
---|---|---|
06/17/2015 | 121 | Docket Text Financial Reports for the Period 5/1/15 to 5/31/15. Filed by Buddy D. Ford on behalf of Debtor Cimarron Construction, Inc.. (Ford, Buddy) (Entered: 06/17/2015) |
06/17/2015 | 120 | Docket Text Financial Reports for the Period 4/1/15 to 4/30/15. Filed by Buddy D. Ford on behalf of Debtor Cimarron Construction, Inc.. (Ford, Buddy) (Entered: 06/17/2015) |
04/21/2015 | 119 | Docket Text Financial Reports for the Period 3/1/15 to 3/31/15. Filed by Buddy D. Ford on behalf of Debtor Cimarron Construction, Inc.. (Ford, Buddy) (Entered: 04/21/2015) |
04/12/2015 | 118 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 117)). Notice Date 04/12/2015. (Admin.) (Entered: 04/13/2015) |
04/10/2015 | 117 | Docket Text Order Discharging Order to Show Causefavorably to the Debtor.(related document(s) 110, 116). Service Instructions: Clerks Office to serve. (Bernadette) (Entered: 04/10/2015) |
04/09/2015 | 116 | Docket Text Notice of Compliance Filed by Buddy D. Ford on behalf of Debtor Cimarron Construction, Inc. (related document(s) 110). (Ford, Buddy) (Entered: 04/09/2015) |
04/09/2015 | 115 | Docket Text Financial Reports for the Period 2/1/15 to 2/28/15. Filed by Buddy D. Ford on behalf of Debtor Cimarron Construction, Inc.. (Ford, Buddy) (Entered: 04/09/2015) |
03/17/2015 | 114 | Docket Text Proof of Service of Order Approving Debtor's Disclosure Statement for Debtor's Plan of Reorganization under Chapter 11 of the United States Bankruptcy Code and Confirming Debtor's Plan of Reorganization under Chapter 11 of the United States Bankruptcy Code, as Modified. Filed by Buddy D. Ford on behalf of Debtor Cimarron Construction, Inc. (related document(s) 113). (Attachments: # 1Mailing Matrix) (Ford, Buddy) (Entered: 03/17/2015) |
03/16/2015 | 113 | Docket Text Order Confirming Chapter 11 PlanAnd Approving Debtor's Disclosure Statement(related document(s) 73, 74). Service Instructions: Buddy Ford 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. (Bernadette) (Entered: 03/16/2015) |
02/24/2015 | 112 | Docket Text Financial Reports for the Period 1/1/15 to 1/31/15. Filed by Buddy D. Ford on behalf of Debtor Cimarron Construction, Inc.. (Ford, Buddy) (Entered: 02/24/2015) |