|
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset |
|
Debtor Frasier Contracting, Inc.
P.O. Box 7502 Winter Haven, FL 33883 POLK-FL Tax ID / EIN: 59-3283390 |
represented by |
Buddy D Ford
Buddy D. Ford, P.A. 9301 West Hillsborough Avenue Tampa, FL 33615-3008 813-877-4669 Fax : 813-877-5543 Email: [email protected] Thomas C Saunders
Saunders Law Group PO Box 1279 Bartow, FL 33831-1279 863-533-1279 Jonathan A Semach
Buddy D. Ford, P.A. 9301 West Hillsborough Avenue Tampa, FL 33615-3008 813-877-4669 Fax : 813-877-5543 Email: [email protected] |
Trustee Amy Denton Mayer
110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 |
| |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Nicole Peair
Timberlake Annex 501 E Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/24/2024 | 329 | Docket Text Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 324)). Notice Date 04/24/2024. (Admin.) (Entered: 04/25/2024) |
04/24/2024 | 328 | Docket Text Notice of Withdrawal of Debtor's Objection to Claim #10 Filed by Winter Lake Apartments, LLC Filed by Buddy D Ford on behalf of Debtor Frasier Contracting, Inc. (related document(s)123). (Ford, Buddy) (Entered: 04/24/2024) |
04/24/2024 | 327 | Docket Text Proof of Service of the Order setting: (I) Hearing on Confirmation of Plan of Reorganization, (II) Deadlines with Respect to Confirmation Hearing, and (III) Deadline for Filing Applications for Administrative Expenses. Filed by Buddy D Ford on behalf of Debtor Frasier Contracting, Inc. (related document(s)323). (Attachments: # 1 Mailing Matrix) (Ford, Buddy) (Entered: 04/24/2024) |
04/24/2024 | 326 | Docket Text Certificate of Compliance Filed by Buddy D Ford on behalf of Debtor Frasier Contracting, Inc. (related document(s)323, 322). (Attachments: # 1 Mailing Matrix) (Ford, Buddy) (Entered: 04/24/2024) |
04/24/2024 | Docket Text A properly docketed and related Proof or Certificate of Service for Order 323 is not indicated on the docket. Buddy Ford 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: 04/24/2024) | |
04/22/2024 | 325 | Docket Text Small Business Monthly Operating Report for Filing Period March 31, 2024 Filed by Buddy D Ford on behalf of Debtor Frasier Contracting, Inc.. (Ford, Buddy) (Entered: 04/22/2024) |
04/19/2024 | 324 | Docket Text Notice of Transfer/Assignment of Claim. Filed by Scott A Underwood on behalf of Creditor Deidre L. Fresquez, in her capacity as Successor Trustee of the Darryl L Riley Revocable Trust. (Underwood, Scott) |
04/18/2024 | 323 | Docket Text Order Setting: (I) Hearing On Confirmation Of Plan Of Reorganization, (II) Deadlines With Respect To Confirmation Hearing, And (III) Deadline For Filing Applications For Administrative Expenses (related document(s)[322]). Hearing scheduled for 5/23/2024 at 01:30 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. 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. (Montero, Juan) |
04/16/2024 | 322 | Docket Text Second Amended Chapter 11 Plan of Liquidation . Filed by Buddy D Ford on behalf of Debtor Frasier Contracting, Inc.. (Attachments: # (1) List of 20 Largest Unsecured Creditors)(Ford, Buddy) |
04/05/2024 | 321 | Docket Text Notice of Fourth Interim Application for Compensation And Reimbursement of Expenses and Opportunity to Object and Request a Hearing Filed by Buddy D Ford on behalf of Debtor Frasier Contracting, Inc. (related document(s)[320]). (Attachments: # (1) List of 20 Largest Unsecured Creditors) (Ford, Buddy) |