Case number: 8:16-bk-00941 - Mort Construction, Inc - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Mort Construction, Inc

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Catherine Peek McEwen

  • Filed

    02/04/2016

  • Last Filing

    02/12/2020

  • Asset

    No

  • Vol

    i

Docket Header
ORDER_FOR_RELIEF



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:16-bk-00941-CPM

Assigned to: Catherine Peek McEwen
Chapter 7
Involuntary


Date filed:  02/04/2016
341 meeting:  04/15/2016
Deadline for filing claims:  07/14/2016

Debtor

Mort Construction, Inc

11017 Lake Pretty Drive
Odessa, Fl 33556-2416
HILLSBOROUGH-FL
Tax ID / EIN: 59-2857923
fka
The Miken Corporation


represented by
Alberto F Gomez, Jr.

Johnson Pope Bokor Ruppel & Burns, LLP
PO Box 1100
Tampa, FL 33601-1100
813-225-2500
Fax : 813-223-7118
Email: al@jpfirm.com

Petitioning Creditor

Design Engineering Group, LLC

12337 NW 35th St.
Pompano Beach, FL 33065

represented by
Suzy Tate

Suzy Tate, P.A.
14502 North Dale Mabry Highway
Suite 200
Tampa, FL 33618
(813) 264-1685
Fax : 813 540 8024
Email: suzy@suzytate.com

Petitioning Creditor

Busto Plumbing Services, Inc.

1702 W. St. Louis St.
Tampa, FL 33607

 
 
Petitioning Creditor

Dagasa Fixture & Display

3107 W. Barcelona St.
Tampa, FL 33629

 
 
Trustee

Angela Stathopoulos

Trustee
39040 US Highway 19 North
Tarpon Springs, FL 34689
727-938-8775

represented by
Lori V Vaughan, Attorney for Trustee

Trenam Kemker
101 E. Kennedy Boulevard
Suite 2700
Tampa, FL 33602
813-223-7474
Fax : 813-229-6553
Email: lvaughan@trenam.com

Rhys P Leonard, Attorney for Trustee

Trenam Kemker
101 East Kennedy Boulevard
Suite 2700
Tampa, FL 33602-5150
(813) 227-7418
Fax : (813) 229-6553
Email: rpleonard@trenam.com

U.S. Trustee

United States Trustee - TPA7/13

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
 
 

Latest Dockets

Date Filed#Docket Text
02/12/2020Bankruptcy Case Closed. (Pierce, Brenton)
01/09/202083Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl12))
09/21/201982Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [78])). Notice Date 09/20/2019. (Admin.)
01/31/2019Change of Address submitted January 31, 2019 by Suzy Tate of Suzy Tate, P.A., Post Office Box 750, Lutz, FL 33548. (Berrier, Deanna)
01/15/201981Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Angela Stathopoulos (related document(s)[80]). (Stathopoulos, Angela)
01/11/201980Order Allowing Administrative Expenses Fees awarded to Larry S Hyman in the amount of $1369.50, expenses awarded: $29.86; Fees awarded to Angela Stathopoulos in the amount of $26930.44, expenses awarded: $399.43; Awarded on 1/11/2019 (related document(s)[72], [71]). Service Instructions: Angela Stathopoulos 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. (Valencia, Dianna)
01/07/2019Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Grammel, Laura)
12/01/201879Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Angela Stathopoulos. (Attachments: # (1) Certificate of Service of Notice of Final Report) (Stathopoulos, Angela)
11/30/2018Receipt of Filing Fee for Transfer of Claim(8:16-bk-00941-CPM) [claims,trclm] ( 25.00). Receipt Number 59045436, Amount Paid $ 25.00 (U.S. Treasury)
11/30/201878Notice of Transfer/Assignment of Claim. (Verify Fee). with Waiver of Notice Filed by Suzy Tate on behalf of Petitioning Creditor Design Engineering Group, LLC. (Tate, Suzy)