|
Assigned to: Judge Karen K. Specie Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Sikes Concrete, Inc
11442 Hwy 77 Panama City, FL 32409 Bay-FL Tax ID / EIN: 27-0212129 |
represented by |
Michael Austen Wynn
Burg Wynn, P.A. 4436 Clinton Street Marianna, FL 32446 850-526-3520 Email: [email protected] |
Trustee Jodi D. Dubose
Stichter Riedel Blain & Postler, P.A. 41 N. Jefferson St., Ste. 111 Pensacola, FL 32501 850-637-1836 |
| |
U.S. Trustee United States Trustee
110 E. Park Avenue Suite 128 Tallahassee, FL 32301 850-942-1660 |
represented by |
Jason H. Egan
Office of the U. S. Trustee 110 E. Park Avenue Suite 128 Tallahassee, FL 32301 (850) 942-1664 Fax : (850) 942-1669 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/11/2023 | 46 | Docket Text Application for Compensation for Jodi D. Dubose, Trustee Chapter 11, Fee: $525.00, Expenses: $0.00. . |
10/08/2023 | 45 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 44 Order on Motion to Dismiss Case.) Notice Date 10/08/2023. (Admin.) (Entered: 10/09/2023) |
10/06/2023 | 44 | Docket Text Order Granting United States Trustee's Motion to Dismiss or Convert Case (Re: 35) signed on 10/6/2023 . Close Case: 10/20/2023. Service by the Court pursuant to applicable Rules. (Romine, C.) (Entered: 10/06/2023) |
10/05/2023 | 43 | Docket Text Hearing Held (Re: 13 Chapter 11 Subchapter V Duties of the Debtor Order, Notice of Status Conference, & Deadline to File Plan - Moot; 35 Motion to Dismiss Case - No opposition; Mtn. is GRANTED, Case is DISMISSED; Order/Egan; Appear.: Egan (UST), Dubose (SubV Tee.), Wynn (D), Powell (Cred: Comm. Cred. Grp.), Rothrock (Cred: American So. Ins.), Lennox (Cred: Mobilization Funding II, LLC), Wright (Cred: Disposal Svcs., LLC). (Weems-Cainion, Janet) Court Reporter: DCR/ECRO (digital court recording). (Entered: 10/05/2023) |
10/04/2023 | 42 | Docket Text BNC Certificate of Mailing - Hearing. (Re: 40 Notice of Hearing.) Notice Date 10/04/2023. (Admin.) (Entered: 10/05/2023) |
10/03/2023 | 41 | Docket Text Notice of Preliminary Non Evidentiary Hearing. Hearing scheduled on 10/31/2023 at 09:30 AM (Eastern Time) at/via ZOOM . (Re: 39 Motion for Adequate Protection.) SERVICE: Matthew Rothrock shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Weems-Cainion, Janet) See FLNB Zoom Video and Telephone instructions at http://www.flnb.uscourts.gov/zoom. (Entered: 10/03/2023) |
10/02/2023 | 40 | Docket Text Notice of Rescheduled Preliminary Hearing. Hearing scheduled on 10/5/2023* at 11:00 AM (Eastern Time) at/via ZOOM . (Re: 35 Motion to Dismiss Case.). *Hearing scheduled on 10/3/2023 is CANCELED. Service by the Court pursuant to applicable Rules. (Weems-Cainion, Janet) See FLNB Zoom Video and Telephone instructions at http://www.flnb.uscourts.gov/zoom. (Entered: 10/02/2023) |
09/29/2023 | 39 | Docket Text Motion for Adequate Protection |
09/29/2023 | 38 | Docket Text Notice of Appearance and Request for Notice Filed by Richard Bernard Storfer on behalf of 8030 Highway, LLC. Notice is being served to an address not listed on the mailing matrix. Additional Recipients not listed on matrix: 8030 Highway, LLC (Storfer, Richard) (Entered: 09/29/2023) |
09/26/2023 | Docket Text Creditor(s) added to matrix: Tri State Enterprises LLC. Added by (Isom, L.) (Entered: 09/26/2023) |