Diamond Scaffold Services, LLC
11
JERRY C. OLDSHUE
06/21/2022
06/03/2025
Yes
v
PlnDue |
Assigned to: JUDGE JERRY C. OLDSHUE Chapter 11 Voluntary Asset |
|
Debtor 1 Diamond Scaffold Services, LLC
PO Box 242 Fairhope, AL 36533-0242 MOBILE-AL Tax ID / EIN: 75-3042718 |
represented by |
Matthew Cooper Butler
Silver, Voit & Thompson 4317-A Midmost Dr. Mobile, AL 36609 251-338-1084 Email: jwatkins@silvervoit.com TERMINATED: 05/24/2023 Alexandra K. Garrett
Silver Voit Garrett & Watkins 4317-A Midmost Dr. Mobile Mobile, AL 36609 251-343-0800 Fax : 251-343-0862 Email: agarrett@silvervoit.com Robert C. Matthews
Burr & Forman LLP 11 North Water Street, Suite 22200 Mobile, AL 36602 (251) 345-8218 Fax : (251) 344-9696 Email: RMatthews@burr.com Evan Nicholas Parrott
11 North Water Street Suite 24290 Mobile, AL 36602 251-206-7449 Email: eparrott@maynardnexsen.com Edward J Peterson, III
Berger Singerman LLP 401 E. Jackson Street Suite 3300 Tampa, FL 33602 813-498-3400 Fax : 813-527-3705 Email: epeterson@bergersingerman.com Mark M. Scott
Buchalter, A Professional Corporation 18400 Von Karman Avenue Suite 800 Irvine, CA 92612 949-224-6217 Email: mscott@buchalter.com Jason R. Watkins
Silver Voit Garrett & Watkins 4317-A Midmost Drive Mobile, AL 36609 251-338-1096 Email: jwatkins@silvervoit.com |
Trustee BANKRUPTCY ADMINISTRATOR
113 St. Joseph Street, Suite 520 Mobile, AL 36602 251-690-2808 |
| |
Creditor Committee Unsecured Creditors Committee |
represented by |
Matthew B. Hale
Stichter Riedel Blain & Postler, P.A. 110 E. Madison St. #200 Tampa, FL 33602 813-229-0144 Fax : 813-229-1811 Email: mhale.ecf@srbp.com Robert C. Matthews
(See above for address) Evan Nicholas Parrott
(See above for address) Edward J Peterson, III
(See above for address) Mark M. Scott
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
06/03/2025 | 1036 | Minute Entry Order: Hearing Date: 6/3/2025. Granting (related document(s) 1031 Motion for Emergency Hearing filed by Mark C. Healy) Appearances: Peterson, Watkins, Zimlich, Gaal,. |
06/03/2025 | 1035 | Minute Entry: Hearing Date: 06/03/2025. Related document(s) RE: Doc #1030; Motion to Extend Time (Motion granted. E-Order due within 14 days from Peterson.) Appearances by: Edward J Peterson III, attorney for Diamond Scaffold Services, LLC (Debtor 1) Jason R. Watkins, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator Gaal. (APJ) (Entered: 06/03/2025) |
06/03/2025 | 1034 | Minute Entry: Hearing Date: 06/03/2025. Related document(s) RE: Doc #1018; Application to Employ (Approved. E-Order due within 14 days from Peterson.) Appearances by: Edward J Peterson III, attorney for Diamond Scaffold Services, LLC (Debtor 1) Jason R. Watkins, attorney for Diamond Scaffold Services, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator Gaal. (APJ) (Entered: 06/03/2025) |
05/22/2025 | 1033 | BNC Certificate of Notice (RE: related document(s)1032 Notice of Hearing Set). Notice Date 05/22/2025. (Admin.) (Entered: 05/22/2025) |
05/20/2025 | 1032 | Notice of Expedited Hearing Set on (related document(s)[1030] Motion to Extend Time filed by Mark C. Healy, [1031] Motion for Emergency Hearing filed by Mark C. Healy). Hearing scheduled for 6/3/2025 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ) |
05/19/2025 | 1031 | Motion for Emergency Hearing for Motion to Extend Deadlines pursuant to 11 USC ss. 108(a) and 546(a) Filed by Edward J Peterson III on behalf of Mark C. Healy. (Related document(s)[1030] Motion to Extend Time filed by Mark C. Healy) (Peterson, Edward) |
05/19/2025 | 1030 | Emergency Motion to Extend Time to File Third Emergency Motion to Extend Deadlines Pursuant to 11 USC ss. 108(a) and 546(a) Filed by Edward J Peterson III on behalf of Mark C. Healy. (Peterson, Edward) |
05/19/2025 | 1029 | Notice of Returned Mail to Court. Mail originally sent to Diamond Scaffold Builders, LLC 909 Plantation Blvd Fairhope, AL 36532-2949 on 04/04/2025 via the U.S. Postal Service was returned to the Bankruptcy Noticing Center as undeliverable on 05/15/2025. This is a text-only entry. There are no documents attached (RE: (1000) Order). (adiuser) |
05/05/2025 | 1028 | Notice of Returned Mail to Court. Mail originally sent to Sertant Capital, LLC Attn: 412 Eagle Crest Way Rio Vista, CA 94571-2275 on 04/04/2025 via the U.S. Postal Service was returned to the Bankruptcy Noticing Center as undeliverable on 05/01/2025. This is a text-only entry. There are no documents attached (RE: (1000) Order). (adiuser) |
05/03/2025 | 1027 | BNC Certificate of Notice (RE: related document(s)[1024] Order on Application for Compensation). Notice Date 05/03/2025. (Admin.) |