Sikes Concrete, Inc
Sikes Concrete, Inc |
United States Trustee |
Jodi D. Dubose |
5:2023bk50122 |
August 11, 2023 |
U.S. Bankruptcy Court for the Northern District of Florida |
Karen K Specie |
Other |
Docket Report
This docket was last retrieved on October 8, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 45 BNC Certificate of Mailing - PDF Document. (Re: #44 Order on Motion to Dismiss Case.) Notice Date 10/08/2023. (Admin.) |
Filing 44 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.) |
Filing 43 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). |
Filing 42 BNC Certificate of Mailing - Hearing. (Re: #40 Notice of Hearing.) Notice Date 10/04/2023. (Admin.) |
Filing 41 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. |
Filing 40 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. |
Filing 39 Motion for Adequate Protection Filed by Matthew Peter Rothrock on behalf of American Southern Insurance Company (Rothrock, Matthew) |
Filing 38 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) |
Creditor(s) added to matrix: ICW Group. Added by (Isom, L.) |
Creditor(s) added to matrix: Tri State Enterprises LLC. Added by (Isom, L.) |
Meeting of Creditors Not Held Filed by United States Trustee. (Egan, Jason) |
Filing 37 BNC Certificate of Mailing - Hearing. (Re: #36 Notice of Hearing.) Notice Date 09/16/2023. (Admin.) |
Filing 36 Notice of Preliminary Hearing. Hearing scheduled on 10/3/2023 at 10:30 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: #35 Motion to Dismiss Case.) Service by the Court pursuant to applicable Rules. (Akinsanya, S.) See FLNB Zoom Video and Telephone instructions at http://www.flnb.uscourts.gov/zoom. |
Filing 35 Motion to Dismiss Case or Convert pursuant to 11 U.S.C. 1112(b) Filed by Jason H. Egan on behalf of United States Trustee (Egan, Jason) |
Filing 34 Notice of Appearance and Request for Notice Filed by Matthew Peter Rothrock on behalf of American Southern Insurance Company. (Rothrock, Matthew) |
Filing 33 SUBMISSION ERROR NOTIFICATION: Incomplete Certificate of Service/Electronic Recipients - Certificate of Service does not include name(s) and email address(es) of electronic recipients. You must file a proper certificate of service as soon as possible. (Re: #31 Notice of Appearance of Attorney.) (Isom, L.) |
Filing 32 Request for Notices Filed by AmeriCredit Financial Services, Inc. dba GM Financial (Youngblood, Mandy) |
Filing 31 Notice of Appearance and Request for Notice Filed by Matthew Peter Rothrock on behalf of American Southern Insurance Company. (Rothrock, Matthew) Modified on 9/13/2023 SUBMISSION ERROR: Incomplete Certificate of Service/Electronic Recipients (Isom, L.). |
Filing 30 SUBMISSION ERROR NOTIFICATION: No Certificate of Service - Document does not include a Certificate of Service as required by Section III. B. of the Administrative Procedures and N.D. Fla. Loc. R. 5.1(F). Other: PDF not Flattened : Document appears to be editable and must be refiled in its entirety as an amended document. For more information, see #Administrative Procedures and #Administrative Order 22-001 Adopting Local Rule 1009-1, effective 2/7/22, for service requirements of amended schedules and Social Security or Taxpayer Identification Numbers, if applicable. Local Form 4 (LF-4), Certificate of Service, and instructions for completing a Certificate of Service (5-Inst), are available on our website at http://www.flnb.uscourts.gov/forms. You must file a proper certificate of service as soon as possible. (Re: #29 Notice of Appearance of Attorney.) (Isom, L.) |
Filing 29 Notice of Appearance and Request for Notice Filed by Matthew Peter Rothrock on behalf of American Southern Insurance Company. (Rothrock, Matthew) Modified on 9/12/2023 SUBMISSION ERROR: No Certificate of Service and Other: PDF not Flattened :(Isom, L.). |
Creditor(s) added to matrix: Emerald Coast Materials, LLC.. Added by (Isom, L.) |
Filing 28 Creditor(s) added to matrix: IRS. Filed by IRS (LANE, TRACIE) |
Filing 27 Certificate of Service/Mailing Filed by Michael Austen Wynn on behalf of Sikes Concrete, Inc [Re: #25 Order on Motion to Extend Deadline to File Schedules]. (Wynn, Michael) |
Notice to File Proof of Service. Attorney Burg Wynn, PA is hereby reminded of the requirement to serve the order referenced herein and file a Certificate of Service within three (3) days. Failure to comply with the FLNB noticing requirements may result in the order being vacated. (Re: #25 Order on Motion to Extend Deadline to File Schedules) (ADIapps) |
Creditor(s) added to matrix: Ford Motor Credit. Added by (Isom, L.) |
Filing 26 Notice of Appearance and Request for Notice Filed by Andrew Wayne Houchins on behalf of Ford Motor Credit Company LLC. (Houchins, Andrew) |
Creditor(s) added to matrix: Interstate Billing Service, Inc.. Added by (Isom, L.) |
Filing 25 Order Granting Debtor's Motion For Extension Of Time To File Schedules And Statement Of Financial Affairs (Re: #24) signed on 8/24/2023 . List of 20 Largest Unsecured Creditors due 9/8/2023. Attorney Disclosure Statement due 9/8/2023. Schedule D due 9/8/2023. Schedule E/F due 9/8/2023. Schedule G due 9/8/2023. Schedule H due 9/8/2023. Summary of Assets and Liabilities due 9/8/2023. Statement of Financial Affairs due 9/8/2023. Ch 11 Statement of Current Monthly Income (122B) due 9/8/2023. SERVICE: Attorney Burg Wynn, PA shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Isom, L.) |
Filing 24 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Michael Austen Wynn on behalf of Sikes Concrete, Inc (Wynn, Michael) |
Creditor(s) added to matrix: Bradford Building Company, Inc.. Added by (Isom, L.) |
Filing 23 Notice of Appearance and Request for Notice Filed by Keith L. Bell Jr. on behalf of Bradford Building Company, Inc.. (Bell, Keith) |
Filing 22 BNC Certificate of Mailing. (Re: #13 Chapter 11 Subchapter V Duties of the Debtor Order, Notice of Status Conference, & Deadline to File Plan.) Notice Date 08/17/2023. (Admin.) |
Filing 21 BNC Certificate of Mailing - Meeting of Creditors. (Re: #12 Notice of 341 Meeting of Creditors - Chapter 11.) Notice Date 08/17/2023. (Admin.) |
Filing 20 Notice of Appearance and Request for Notice Filed by Byron Wright III on behalf of Disposal Services, LLC. (Wright, Byron) |
Filing 19 BNC Certificate of Mailing. (Re: #7 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes.) Notice Date 08/16/2023. (Admin.) |
Filing 18 BNC Certificate of Mailing. (Re: #5 Notice of Deadline to Cure Deficiencies.) Notice Date 08/16/2023. (Admin.) |
Filing 17 Notice of Appointment of Jodi D. Dubose as Chapter 11 Subchapter V Trustee Filed by United States Trustee. (Attachments: #1 Sub V Trustee's Verified Statement) (United States Trustee) |
Filing 16 Request for Notices Filed by Ally Bank, c/o AIS Portfolio Services, LLC (Sharma, Amit) |
Filing 15 Request for Notices Filed by Ally Bank, c/o AIS Portfolio Services, LLC (Sharma, Amit) |
Filing 14 Request for Notices Filed by Ally Bank, c/o AIS Portfolio Services, LLC (Sharma, Amit) |
Filing 13 Order Prescribing Subchapter V Operating Procedures, Scheduling Status Conference, and Setting Deadline for Filing Plan Status hearing to be held on 10/5/2023 at 11:00 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: 9/21/2023. 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 12 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 9/18/2023 at 09:00 AM, Central Time, at with the U.S. Trustee by telephone at (877) 835-0364, Access Code 4662459. Proofs of Claims due by 10/20/2023. Government Proof of Claim due by 2/7/2024. Chapter 11 Plan (Subchapter V) due: 11/9/2023. Last day to oppose discharge or dischargeability is 11/17/2023. Service by the Court pursuant to applicable Rules. (Isom, L.) |
Filing 11 Notice of Appearance and Request for Notice Filed by Casey Reeder Lennox on behalf of Mobilization Funding II, LLC. (Lennox, Casey) |
Filing 10 SUBMISSION ERROR NOTIFICATION: Incomplete Certificate of Service/Electronic Recipients - Certificate of Service does not include name(s) and email address(es) of electronic recipients. You must file a proper certificate of service as soon as possible. (Re: #6 Notice of Appearance of Attorney.) (Isom, L.) |
Filing 9 Request for Notices Filed by Ally Bank, c/o AIS Portfolio Services, LLC (Sharma, Amit) |
Filing 8 Request for Notices Filed by Ally Bank, c/o AIS Portfolio Services, LLC (Sharma, Amit) |
Trustee's Memo re 341 Meeting: Please schedule Meeting of Creditors to be held at 9:00 AM (CST) on 9/18/23 in BY TELEPHONE Filed by United States Trustee. (United States Trustee) |
Filing 7 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes signed on 08/14/2023. (ADIapps)Service by the Court pursuant to applicable Rules. |
Filing 6 Notice of Appearance and Request for Notice Filed by Casey Reeder Lennox on behalf of Mobilization Funding II, LLC. (Lennox, Casey) Modified on 8/15/2023 SUBMISSION ERROR: Incomplete Certificate of Service/Electronic Recipients. (Isom, L.). |
Filing 5 Notice of Deadline to Cure Deficiencies. A complete list of deficient items due from Debtors attached. Schedule A/B due 8/25/2023. Service by the Court pursuant to applicable Rules. (Hawkins, J.) |
Filing 4 Notice of Appearance and Request for Notice Filed by Harvey Lee Strayhan III on behalf of Commercial Credit Group Inc.. (Strayhan, Harvey) |
Filing 3 Notice of Appearance and Request for Notice Filed by Robert James Powell on behalf of Commercial Credit Group Inc.. (Powell, Robert) |
Case assigned to Latonia Isom (admin) |
Filing 2 Notice of Appearance and Request for Notice Filed by Jason H. Egan on behalf of United States Trustee. (Egan, Jason) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition (Non-Individual) (Filing Fee: $1738.00) filed by Sikes Concrete, Inc. List of 20 Largest Unsecured Creditors due 08/25/2023. Attorney Disclosure Statement due 08/25/2023. BPP Disclosure of Compensation due 08/25/2023. Bankruptcy Petition Preparer Notice, Declaration, and Signature due 08/25/2023. Corporate Ownership Statement due 08/25/2023. Employee Income Record or Statement of No Employee Income due: 08/25/2023. List of Equity Security Holders due 08/25/2023. Schedule C due 08/25/2023. Schedule D due 08/25/2023. Schedule E/F due 08/25/2023. Schedule G due 08/25/2023. Schedule H due 08/25/2023. Schedule I due 08/25/2023. Schedule J due 08/25/2023. Schedule J-2 due 08/25/2023. Summary of Assets and Liabilities due 08/25/2023. Statement of Financial Affairs due 08/25/2023. Ch 11 Statement of Current Monthly Income (122B) due 08/25/2023. Statement of Social Security or Tax ID Number due 08/25/2023. Deadline to Cure Deficiency(ies): 08/25/2023. (Wynn, Michael) |
Receipt of Voluntary Petition (Chapter 11)(# 23-50122) [misc,volp11] (1738.00) filing fee. Receipt number A5188233, amount $1738.00 (re: #1) (U.S. Treasury) |
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.