Tanner Construction Group, LLC
Tanner Construction Group, LLC and Tanner Construction Group, LLC, Debtor |
United States Trustee |
Jodi D. Dubose |
1:2023bk10112 |
June 16, 2023 |
U.S. Bankruptcy Court for the Northern District of Florida |
Karen K Specie |
Other |
Docket Report
This docket was last retrieved on August 14, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 101 Amended Motion (Re: #94 Motion for Relief from Stay) (amended per SEN) Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC (Re: #94 Motion for Relief from Stay) (Cohen, Lisa) (Statistical mapping completed) |
Filing 100 Proposed order returned unsigned to Andrew W. Houchins for the following reason(s) : Title is not in compliance with Proposed Order Guidelines (Incorrect document number). Body of order does not contain correct document number and does not include amended in the name of the motion to which the order is related. (Re: #83 Amended Motion (Negative Notice).) Please see the #FLNB Style Guide for additional information. (Akinsanya, S.) |
Filing 99 SUBMISSION ERROR NOTIFICATION: Please take immediate action to correct the error(s) noted below: - Negative Notice/Improper Use: Document filed contrary to Local Rules and the Negative Notice List (see at www.flnb.uscourts.gov). Refile correctly to avoid additional delays. (Re: #94 Motion for Relief from Stay.) (Akinsanya, S.) |
Receipt of Motion for Relief from Stay(# 23-10112-KKS) [motion,mrfs] ( 188.00) filing fee. Receipt number A5186094, amount $ 188.00 (re: #94) (U.S. Treasury) |
Filing 98 Certificate of Service/Mailing Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #97 Declaration]. (Cohen, Lisa) |
Filing 97 Declaration re: of Attorney R. Michael DeLoach Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #96 Application to Employ]. (Cohen, Lisa) |
Filing 96 Application to Employ R. Michael DeLoach (P.O. Box 2349, Brandon, FL 33509-2349) as Special Counsel for the Debtor-in-Possession Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC (Cohen, Lisa) |
Filing 95 The United States Trustee hereby gives notice that the Section 341(a) Meeting of Creditors was held and concluded Filed by United States Trustee (Re: #33 Notice of 341 Meeting of Creditors - Chapter 11). (McLaughlin, Conor) |
Filing 94 Motion for Relief from Stay [Fee $188]. The filer consents to a waiver of the 30-day hearing requirement. Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC ECF Calculated Deadline: 08/30/2023. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Cohen, Lisa) Modified on 8/10/2023 Submission Error: Negative Notice/Improper Use (Akinsanya, S.). |
Filing 93 Amended Schedules/Statements filed : Statement of Financial Affairs; (Amended to correct amount of gross revenue received in 2023; Question 1) Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC. (Cohen, Lisa) |
Service to All Parties Completed by CM/ECF Notice of Electronic Filing Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #93 Amended Schedules and/or Statements]. (Cohen, Lisa) |
Filing 92 Certificate of Service/Mailing Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #88 Order on Motion for Authority to Maintain Pre-Petition Bank Account]. (Cohen, Lisa) |
Filing 91 Certificate of Service/Mailing Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #87 Order on Motion for Authority to Pay Affiliate Officer Salaries]. (Cohen, Lisa) |
Filing 90 Certificate of Service/Mailing Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #86 Order on Motion to Use Cash Collateral]. (Cohen, Lisa) |
Filing 89 Debtor-In-Possession Monthly Operating Report for Filing Period June 16 - June 30 Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC (Attachments: #1 Bank statement). (Cohen, Lisa) |
Filing 88 Second Interim Order Granting Debtor's Emergency Motion for Authority to Maintain Pre-Petition Bank Account (Re: #9) signed on 7/26/2023 . SERVICE: Attorney, Lisa C. Cohen shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Akinsanya, S.) |
Filing 87 Third Interim Order Granting In Part Debtor's Emergency Motion for Authority to Compensate Member and Member's Wife and Brother (Re: #15) signed on 7/24/2023 . SERVICE: Attorney, Lisa C. Cohen shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Akinsanya, S.) |
Filing 86 Final Order Granting Debtor's Emergency Motion to Use Cash Collateral (Re: #13) signed on 7/24/2023 . SERVICE: Attorney, Lisa C. Cohen shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Akinsanya, S.) |
Filing 85 Certificate of Service/Mailing Filed by Andrew Wayne Houchins on behalf of Ford Motor Credit Company LLC [Re: #83 Amended Motion (Negative Notice)]. (Houchins, Andrew) |
Filing 84 SUBMISSION ERROR NOTIFICATION: Incomplete Certificate of Service/Parties Served - Certificate of Service does not include a list of parties served (PDF references "20 largest unsecured creditors as shown on the attached list".) You must file a proper certificate of service as soon as possible. (Re: #83 Amended Motion (Negative Notice).) (Akinsanya, S.) |
Filing 83 Amended Motion (Re: #79 Motion to Approve Agreement(s) per FRBP 4001(d) (Negative Notice)) Filed by Andrew Wayne Houchins on behalf of Ford Motor Credit Company LLC (Re: #79 Motion to Approve Agreement(s) per FRBP 4001(d) (Negative Notice)) ECF Calculated Deadline: 08/10/2023. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Attachments: #1 Stipulation for Adequate Protection #2 Proposed Order Granting Adequate Protection) (Houchins, Andrew) Modified on 7/21/2023 Submission Error: Incomplete Certificate of Service (Akinsanya, S.). |
Filing 82 Hearing Held on 7/19/2023Hearing is Continued: Final Evidentiary Hearing scheduled on 8/22/2023 at 10:00 AM (Eastern Time) at/via ZOOM. Parties may appear at the following alternate location: Tallahassee - U.S. Bankruptcy Courthouse, 110 E. Park Ave., Tallahassee, FL.. (Re: #9 Motion for Authority to Maintain Pre-Petition Bank Account; #15 Motion for Authority to Pay Affiliate Officer Salaries - Continued on Interim Basis as Announced; Order/Cohen.); Appear.: McLaughlin (UST), Cohen w/Mr. Tanner. Parties must file and exchange witness and exhibit lists, as well as file a joint statement of undisputed facts, no later than five (5) calendar days prior to the hearing. Continuance announced in open court; no service required. (Weems-Cainion, Janet) Time allotted for hearing: 1 hour See FLNB Zoom Video and Telephone instructions at http://www.flnb.uscourts.gov/zoom. Court Reporter: Patricia Stephens (Lexitas Reporting, 888-811-3408). |
Filing 81 Hearing Held on 7/19/2023; (Re: #13 Motion to Use Cash Collateral.) - GRANTED on Final Basis; Order/Cohen; Appear.: McLaughlin (UST), Cohen w/Mr. Tanner. (Weems-Cainion, Janet) Court Reporter: Patricia Stephens (Lexitas Reporting, 888-811-3408). |
Filing 80 SUBMISSION ERROR NOTIFICATION: Please take immediate action to correct the error(s) noted below: - Document Not Improperly Signed: Each petition, pleading, written motion, or other paper and Certificate of Service must contain separately signed signature blocks of the attorney or pro se filer per Fed. R. Bankr. P. 1008 and 9011 and N.D. Fla. Loc. R. 5.1(D) or (E) and (F). - Negative Notice/Legend: Negative notice legend does not comply with requirements of N.D. Fla. LBR 2002-2. (Re: #79 Motion to Approve Agreement(s) per FRBP 4001(d) (Negative Notice).) . (Akinsanya, S.) |
Filing 79 Motion to Approve Agreement Providing Adequate Protection Filed by Andrew Wayne Houchins on behalf of Ford Motor Credit Company LLC ECF Calculated Deadline: 08/9/2023. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Attachments: #1 Stipulation for Adequate Protection #2 Proposed Order Granting Adequate Protection) (Houchins, Andrew) Modified on 7/20/2023 Submission Errors: Document Improperly Signed & Negative Notice Legend (Akinsanya, S.). |
Filing 78 Supplemental Motion for Authority to Pay Affiliate Officer Salaries (Doc. 15) Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC (Cohen, Lisa) |
Service to All Parties Completed by CM/ECF Notice of Electronic Filing Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #76 Order on Motion to Use Cash Collateral]. (Cohen, Lisa) |
Service to All Parties Completed by CM/ECF Notice of Electronic Filing Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #77 Order on Motion for Authority to Pay Affiliate Officer Salaries]. (Cohen, Lisa) |
Filing 77 Second Interim Order Granting In Part Debtor's Emergency Motion for Authority to Compensate Member and Member's Wife and Brother (Re: #15) signed on 7/14/2023 . SERVICE: Attorney, Lisa C. Cohen shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Akinsanya, S.) |
Filing 76 Second Interim Order Granting Debtor's Emergency Motion to Use Cash Collateral (Re: #13) signed on 7/14/2023 . SERVICE: Attorney, Lisa C. Cohen shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Akinsanya, S.) |
Filing 75 Certificate of Service/Mailing Supplemental to add addiitonal recipients) Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #13 Motion to Use Cash Collateral, #51 Order on Motion to Use Cash Collateral]. (Cohen, Lisa) |
Filing 74 Certificate of Service/Mailing Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #69 Proceeding Memo - Hearing Continued]. (Cohen, Lisa) |
Service to All Parties Completed by CM/ECF Notice of Electronic Filing Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #73 Order on Application to Employ]. (Cohen, Lisa) |
FINAL Notice to File Proof of Service. Lisa Cohen is hereby reminded of the requirement to serve the document referenced herein and file a Certificate of Service within three (3) days. Failure to comply with the FLNB noticing requirements may result in the hearing being cancelled and/or the matter being denied for failure to comply with the noticing requirements. (Re: #69 Proceeding Memo - Hearing Continued) (ADIapps) |
Filing 73 Order Approving Application for Order Authorizing Employment of Lisa C. Cohen of The Law Firm of Ruff & Cohen, P.A. as Attorney for Debtor-In-Possession (Re: #39) signed on 7/10/2023 . SERVICE: Attorney, Lisa C. Cohen shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Akinsanya, S.) |
Filing 72 Certificate of Service/Mailing of Consent Order Granting Motion for Relief from Automatic Stay by John Senft (Re: 70) Filed by Jerrett Matthew McConnell on behalf of JOHN JOSEPH SENFT [Re: #71 Order on Motion for Relief from Stay]. (McConnell, Jerrett) |
Filing 71 Consent Order Granting Motion for Relief from Automatic Stay by John Senft (Re: #70) signed on 7/7/2023 . SERVICE: Attorney, Jerrett M. McConnell shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Akinsanya, S.) |
Filing 70 Motion for Relief from Stay - Consented/Agreed (consents included in motion) Filed by Jerrett Matthew McConnell on behalf of JOHN JOSEPH SENFT (Attachments: #1 Exhibit Proposed Order) (McConnell, Jerrett) |
Filing 69 FINAL Evidentiary Hearing Held, Continue Final Evidentiary as Announced Hearing scheduled on 7/19/2023 at 01:30 PM (Eastern Time) at/via ZOOM. Parties may appear at the following alternate location: Tallahassee - U.S. Bankruptcy Courthouse, 110 E. Park Ave., Tallahassee, FL.. (Re: #9 Motion for Authority to Maintain Pre-Petition Bank Account - CONTINUED; #13 Motion to Use Cash Collateral - #67 Debtor's Exhibit #1 Offered and Admitted into Evidence. Interim Order Extending Use of CC as Announced; Interim Order/Cohen; #15 Motion for Authority to Pay Affiliate Officer Salaries - Court GRANTS on Interim Basis as Announced: Everything Except Two Vehicles; Interim Order/Cohen; Appear.: McLaughlin (UST), Dubose (SubV Tee.), Cohen w/Mr. Tanner (D); Parties must file and exchange witness and exhibit lists, as well as file a joint statement of undisputed facts, no later than five (5) calendar days prior to the hearing. SERVICE: Lisa Cohen shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Weems-Cainion, Janet) Time allotted for hearing: 30 minutes See FLNB Zoom Video and Telephone instructions at http://www.flnb.uscourts.gov/zoom. Court Reporter: Sandy Glick (352-401-0080). |
Filing 68 Certificate of Service/Mailing Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #13 Motion to Use Cash Collateral, #21 Notice of Hearing]. (Cohen, Lisa) |
Filing 67 Exhibit List Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC (Attachments: #1 Exhibit 1). (Cohen, Lisa) |
Filing 66 Objection Filed by U.S. Trustee United States Trustee. (Re: #15 Motion for Authority to Pay Affiliate Officer Salaries) (McLaughlin, Conor) |
Service to All Parties Completed by CM/ECF Notice of Electronic Filing Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #67 Exhibit List]. (Cohen, Lisa) |
Filing 65 BNC Certificate of Mailing. (Re: #59 Chapter 11 Subchapter V Duties of the Debtor Order, Notice of Status Conference, & Deadline to File Plan.) Notice Date 06/29/2023. (Admin.) |
Filing 64 Certificate of Service/Mailing Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #52 Order on Motion for Authority to Pay Affiliate Officer Salaries]. (Cohen, Lisa) |
Filing 63 Certificate of Service/Mailing Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #51 Order on Motion to Use Cash Collateral]. (Cohen, Lisa) |
Filing 62 Certificate of Service/Mailing Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #50 Order on Motion for Authority for the Payment of Pre-Petition Wages, Order on Motion for Authority for the Payment of Pre-Petition Wages]. (Cohen, Lisa) |
Filing 61 Certificate of Service/Mailing Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #49 Order on Motion for Authority to Maintain Pre-Petition Bank Account]. (Cohen, Lisa) |
Filing 60 Notice of Appearance and Request for Notice Filed by Andrew Wayne Houchins on behalf of Ford Motor Credit Company LLC. (Houchins, Andrew) |
Filing 59 Order Prescribing Subchapter V Operating Procedures, Scheduling Status Conference, and Setting Deadline for Filing Plan Status hearing to be held on 8/22/2023 at 10:00 AM (Eastern Time) at/via ZOOM. Parties may appear at the following alternate location: Tallahassee - U.S. Bankruptcy Courthouse, 110 E. Park Ave., Tallahassee, FL. Subchapter V Pre-Status Conference Report due: 8/8/2023. 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. |
Filing 58 Administrative Entry Rendering Moot Motion to Pay Critical Vendors (Re: #17) . (Hawkins, J.) |
Filing 57 Notice of cancelled hearing. Hearing scheduled for 6/29/2023 is cancelled prior to hearing date. (Re: #17 Motion to Pay Critical Vendors.); Movant has filed or will file a withdrawal of the motion immediately. Submitted by Lisa Caryl Cohen NEF/Electronic Service by the Court pursuant to applicable Rules. (Weems-Cainion, Janet) |
Filing 56 Withdrawal of Document Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #17 Motion to Pay Critical Vendors]. (Cohen, Lisa) |
REQUEST FOR HEARING CANCELLATION: Please cancel the hearing scheduled for 06/29/2023 on the document linked hereto. Movant has filed or will file a withdrawal of the motion immediately. Submitted by Lisa Caryl Cohen [Re: #17 Motion to Pay Critical Vendors]. (Cohen, Lisa) |
Filing 55 BNC Certificate of Mailing. (Re: #35 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes.) Notice Date 06/23/2023. (Admin.) |
Filing 54 BNC Certificate of Mailing. (Re: #34 Order Continuing Debtor-in-Possession.) Notice Date 06/23/2023. (Admin.) |
Filing 53 BNC Certificate of Mailing - Meeting of Creditors. (Re: #33 Notice of 341 Meeting of Creditors - Chapter 11.) Notice Date 06/23/2023. (Admin.) |
Filing 52 Order Granting Debtor's Emergency Motion for Authority to Compensate Member and Member's Wife and Brother on an Interim Basis (Re: #15) signed on 6/23/2023 . SERVICE: Attorney, Lisa C. Cohen, shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Hawkins, J.) |
Filing 51 Order Granting Debtor's Emergency Motion to Use Cash Collateral on an Interim Basis (Re: #13) signed on 6/23/2023 . SERVICE: Attorney, Lisa C. Cohen, shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Hawkins, J.) |
Filing 50 Order Granting Debtor's Emergency Motion for Authority for the Payment of Pre-Petition Wages (Re: #11,#29) signed on 6/23/2023 . SERVICE: Attorney, Lisa C. Cohen, shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Hawkins, J.) |
Filing 49 Order Granting Debtor's Emergency Motion for Authority to Maintain Pre-Petition Bank Account on an Interim Basis (Re: #9) signed on 6/23/2023 . SERVICE: Attorney, Lisa C. Cohen, shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Hawkins, J.) |
Filing 48 BNC Certificate of Mailing. (Re: #25 Notice of Deadline to Cure Deficiencies.) Notice Date 06/22/2023. (Admin.) |
Filing 47 Certificate of Service/Mailing Notice of Final Evidentiary Hearing Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #38 Proceeding Memo - Hearing Continued]. (Cohen, Lisa) |
Filing 46 Certificate of Service/Mailing Notice of Evidentiary Hearing Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #37 Proceeding Memo - Hearing Continued]. (Cohen, Lisa) |
Filing 45 Administrative Entry Rendering Moot Motion to Pay Critical Vendors (Re: #19) . (Akinsanya, S.) |
Filing 44 Certificate of Service/Mailing Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #43 List of Creditors Who Have 20 Largest Unsecured Claims Against Debtor(s) and Are Not Insiders]. (Cohen, Lisa) |
Filing 43 List of Creditors Who Have 20 Largest Unsecured Claims Against Debtor(s) and Are Not Insiders (Amended to Delete Insider and Replace with Additional Creditor) Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC. (Cohen, Lisa) |
Filing 42 Notice of cancelled hearing. Hearing scheduled for 6/29/2023 is cancelled prior to hearing date. (Re: #19 Motion to Pay Critical Vendors.); Movant has filed or will file a withdrawal of the motion immediately. (Motion to Pay Wex Bank as Critical Vendor) Submitted by Lisa Caryl Cohen. NEF/Electronic Service by the Court pursuant to applicable Rules. (Weems-Cainion, Janet) |
Filing 41 Withdrawal of Document Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #19 Motion to Pay Critical Vendors]. (Cohen, Lisa) |
Receipt of Voluntary Petition (Chapter 11)(# 23-10112) [misc,volp11] (1738.00) filing fee. Receipt number A5155409, amount $1738.00 (re: #1) (U.S. Treasury) |
REQUEST FOR HEARING CANCELLATION: Please cancel the hearing scheduled for June 29, 2023 on the document linked hereto. Movant has filed or will file a withdrawal of the motion immediately. (Motion to Pay Wex Bank as Critical Vendor) Submitted by Lisa Caryl Cohen [Re: #19 Motion to Pay Critical Vendors, #41 Withdrawal of Document]. (Cohen, Lisa) |
Fee Due in the amount of [$32] from Atty. Lisa Cohen (Re: #43 Amended List of Creditors Who Have 20 Largest Unsecured Claims Against Debtor(s) and Are Not Insiders.) (Boswell, T.) |
Receipt of Amended List of Creditors/Matrix(# 23-10112-KKS) ( 32.00) filing fee. Receipt number A5158279, amount $ 32.00 (re: #43) (U.S. Treasury) |
Filing 40 Equity Security Holders Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC. (Cohen, Lisa) |
Filing 39 Application to Employ Lisa C. Cohen (4010 Newberry Rd, Ste G, Gainesville, FL 32607) as Attorney for Debtor (Doc. 3; signature of attorney included) Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC (Cohen, Lisa) |
Filing 38 PRELIMINARY HEARING HELD: Hearing is Continued for Final Evidentiary Hearing scheduled on 7/6/2023 at 01:30 PM (Eastern Time) at/via ZOOM. Parties may appear at the following alternate location: Tallahassee - U.S. Bankruptcy Courthouse, 110 E. Park Ave., Tallahassee, FL.. (Re: #9 Motion for Authority to Maintain Pre-Petition Bank Account - GRANTED on Interim Basis as Announced; Order/Cohen; #13 Motion to Use Cash Collateral - GRANTED on Interim Basis as Announced; Order/Cohen; #15 Motion for Authority to Pay Affiliate Officer Salaries - GRANTED on Interim Basis as Announced; Order/Cohen; Appear.: McLaughlin (UST), Dbtr: Cohen w/Christopher Tanner (sworn and testified). SERVICE: Lisa Cohen shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Weems-Cainion, Janet) Time allotted for hearing: 1 hour See FLNB Zoom Video and Telephone instructions at http://www.flnb.uscourts.gov/zoom. Court Reporter: DCR/ECRO (digital court recording). |
Filing 37 PRELIMINARY Hearing Held: Hearing is Continued for Evidentiary Hearing scheduled on 6/29/2023 at 10:00 AM (Eastern Time) at/via ZOOM. (Re: #17 Motion to Pay Critical Vendors, #19 Motion to Pay Critical Vendors.); Appear.: McLaughlin (UST), Cohen w/Mr. Tanner (D). SERVICE: Lisa Cohen shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Weems-Cainion, Janet) Time allotted for hearing: 30 minutes See FLNB Zoom Video and Telephone instructions at http://www.flnb.uscourts.gov/zoom. Court Reporter: DCR/ECRO (digital court recording). |
Filing 36 Hearing Held (Re: #11 Motion for Authority for the Payment of Pre-Petition Wages, #29 Supplemental Motion for Authority for the Payment of Pre-Petition Wages.) - GRANTED on FINAL BASIS as Announced; Order/Cohen; Appear.: McLaughlin (UST), Cohen w/Mr. Tanner (D). (Weems-Cainion, Janet) Court Reporter: DCR/ECRO (digital court recording). |
Filing 35 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes signed on 6/21/2023. (Akinsanya, S.) Service by the Court pursuant to applicable Rules. |
Filing 34 Order Continuing Debtor-in-Possession, Authorizing Continuation of Activities Combined with Automatic Stay and Specific Injunction and on Other Related Matters signed on 6/21/2023. (Akinsanya, S.) Service by the Court pursuant to applicable Rules. |
Filing 33 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 8/9/2023 at 10:00 AM, Eastern Time, at with the U.S. Trustee by telephone at (877) 835-0364, Access Code 4662459. Proofs of Claims due by 8/25/2023. Government Proof of Claim due by 12/13/2023. Chapter 11 Plan (Subchapter V) due: 9/14/2023. Last day to oppose discharge or dischargeability is 10/10/2023. Service by the Court pursuant to applicable Rules. (Akinsanya, S.) |
Filing 32 Disclosure of Compensation of Attorney for Debtor Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC. (Cohen, Lisa) |
Filing 31 Certificate of Service/Mailing (Amended to attach list of 20 Largest Unsecured Creditors) Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #17 Motion to Pay Critical Vendors]. (Cohen, Lisa) |
Filing 30 Certificate of Service/Mailing Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #21 Notice of Hearing]. (Cohen, Lisa) |
Filing 29 Supplemental Motion for Authority for the Payment of Pre-Petition Wages (Doc. 11) Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC (Cohen, Lisa) |
Filing 28 Objection Filed by U.S. Trustee United States Trustee. (Re: #11 Motion for Authority for the Payment of Pre-Petition Wages) (McLaughlin, Conor) |
Filing 27 SUBMISSION ERROR NOTIFICATION: Incomplete Certificate of Service/Parties Served - Certificate of Service does not include a list of parties served and/or mailing matrix. You must file a proper certificate of service as soon as possible. (Re: #17 Motion to Pay Critical Vendors.) (Thurman, Audrey) |
Filing 26 SUBMISSION ERROR NOTIFICATION: Please take immediate action to correct the error(s) noted below: - Document Not Signed/Improperly Signed: Each petition, pleading, written motion, or other paper and Certificate of Service must contain separately signed signature blocks of the attorney or pro se filer per Fed. R. Bankr. P. 1008 and 9011 and N.D. Fla. Loc. R. 5.1(D) or (E) and (F). (Re: #3 Application to Employ.) Signed document(s) due by 6/26/2023. (Thurman, Audrey) |
Filing 25 Notice of Deadline to Cure Deficiencies. A complete list of deficient items due from Debtors attached. Service by the Court pursuant to applicable Rules. (Thurman, Audrey) |
Filing 24 CORRECTIVE ENTRY BY CASE ADMINISTRATOR - The entry referenced hereto has been modified by the court for accuracy: PDF reattached with correct order of documents; (Re: #1 Voluntary Petition (Chapter 11).) (Thurman, Audrey) |
Filing 23 Notice of Appointment of Jodi D. Dubose as Chapter 11 Subchapter V Trustee Filed by United States Trustee. (Attachments: #1 Verified Statement of Subchapter V Trustee) (Cortez-Rodriguez, Adisley) |
Creditor(s) added to matrix: United States Trustee c/o Conor J. McLaughlin. Added by (Thurman, Audrey) |
Trustee's Memo re 341 Meeting: Please schedule Meeting of Creditors to be held at 10:00 A.M. Eastern on 08/09/2023 in by Telephone Filed by United States Trustee. (McLaughlin, Conor) |
Filing 22 Affidavit of Disinterested Party (Lisa C. Cohen) Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #3 Application to Employ]. (Cohen, Lisa) |
Filing 21 Notice of Emergency Preliminary Hearing. Hearing scheduled on 6/21/2023 at 09:30 AM (Eastern Time) at/via ZOOM. (Re: #9 Motion for Authority to Maintain Pre-Petition Bank Account, #11 Motion for Authority for the Payment of Pre-Petition Wages, #13 Motion to Use Cash Collateral, #15 Motion for Authority to Pay Affiliate Officer Salaries, #17 Motion to Pay Critical Vendors, #19 Motion to Pay Critical Vendors.) SERVICE: Lisa Cohen shall serve notice of this emergency/expedited hearing immediately by facsimile or email on all parties as required by applicable Rules and a certificate of service must be filed immediately thereafter. (Weems-Cainion, Janet) See FLNB Zoom Video and Telephone instructions at http://www.flnb.uscourts.gov/zoom. |
Filing 20 Statement of Need for Emergency Hearing on or before 6/21/2023 Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #19 Motion to Pay Critical Vendors]. (Cohen, Lisa) |
Filing 19 Emergency Motion to Pay Critical Vendors Wex Bank Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC (Cohen, Lisa) |
Filing 18 Statement of Need for Emergency Hearing on or before 6/21/2023 Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #17 Motion to Pay Critical Vendors]. (Cohen, Lisa) |
Filing 17 Emergency Motion to Pay Critical Vendors Beacon Building Products Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC (Cohen, Lisa) Modified on 6/20/2023 SUBMISSION ERROR See Docket #27 - Incomplete Certificate of Service/Parties Served (Thurman, Audrey). |
Filing 16 Statement of Need for Emergency Hearing on or before 6/21/2023 Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #15 Motion for Authority to Pay Affiliate Officer Salaries]. (Cohen, Lisa) |
Filing 15 Emergency Motion for Authority to Pay Affiliate Officer Salaries Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC (Cohen, Lisa) |
Filing 14 Statement of Need for Emergency Hearing on or before 6/21/2023 Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #13 Motion to Use Cash Collateral]. (Cohen, Lisa) |
Filing 13 Emergency Motion to Use Cash Collateral Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC (Cohen, Lisa) |
Filing 12 Statement of Need for Emergency Hearing on or before 6/21/2023 Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #11 Motion for Authority for the Payment of Pre-Petition Wages]. (Cohen, Lisa) |
Filing 11 Emergency Motion for Authority for the Payment of Pre-Petition Wages Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC (Cohen, Lisa) |
Filing 10 Statement of Need for Emergency Hearing on or before 6/21/2023 Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #9 Motion for Authority to Maintain Pre-Petition Bank Account]. (Cohen, Lisa) |
Filing 9 Emergency Motion for Authority to Maintain Pre-Petition Bank Account Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC (Cohen, Lisa) |
Filing 8 Case Management Summary Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC. (Cohen, Lisa) |
Filing 7 Statement of Financial Affairs Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC. (Cohen, Lisa) |
Filing 6 Corporate Ownership Statement pursuant to Rule 1007-I(a). Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: #1 Voluntary Petition (Chapter 11)]. (Cohen, Lisa) |
Case assigned to Sloane Akinsanya (admin) |
Filing 5 SUBMISSION ERROR NOTIFICATION: Creditors Not Uploaded - Creditors must be uploaded in TXT format immediately. Please take immediate action to correct this error. (ADIapps) |
Filing 4 Notice of Appearance and Request for Notice Filed by Conor McLaughlin on behalf of United States Trustee. (McLaughlin, Conor) |
Filing 3 Application to Employ Lisa C. Cohen (4010 Newberry Rd, Ste G, Gainesville, FL 32607) as Attorney for Debtor Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC (Cohen, Lisa) Modified on 6/20/2023 SUBMISSION ERROR See Docket #26 - Document Not Signed/Improperly Signed (Thurman, Audrey). |
Filing 2 Notice of Compliance with 11 U.S.C. sec. 1116 and sec. 1187 Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC. (Cohen, Lisa) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition (Non-Individual) (Filing Fee: $1738.00) filed by Tanner Construction Group, LLC. Attorney Disclosure Statement due 06/30/2023. Corporate Ownership Statement due 06/30/2023. List of Equity Security Holders due 06/30/2023. Statement of Financial Affairs due 06/30/2023. Deadline to Cure Deficiency(ies): 06/30/2023. (Cohen, Lisa) Additional attachment(s) added on 6/20/2023 (Thurman, Audrey). |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.