Florida Middle Bankruptcy Court

Case number: 8:13-bk-16329 - Cimarron Construction, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
Cimarron Construction, Inc.
Chapter
7
Filed
12/13/2013
Last Filing
06/27/2016
Asset
Yes
Docket Header

SmBus, MotDismissPend, CONFIRMED




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:13-bk-16329-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset


Date filed:  12/13/2013
Plan confirmed:  03/16/2015
341 meeting:  01/15/2014
Deadline for filing claims:  02/26/2014

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]

Latest Dockets
Date Filed#Docket Text
06/17/2015121Docket 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)
06/17/2015120Docket 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)
04/21/2015119Docket 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)
04/12/2015118Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 117)). Notice Date 04/12/2015. (Admin.) (Entered: 04/13/2015)
04/10/2015117Docket 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)
04/09/2015116Docket 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)
04/09/2015115Docket 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)
03/17/2015114Docket 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)
03/16/2015113Docket 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)
02/24/2015112Docket 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)