Matcon Construction Services, Inc.
11
Roberta A. Colton
01/20/2023
06/11/2025
Yes
v
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset |
|
Debtor Matcon Construction Services, Inc.
3023 N. Florida Ave. Tampa, FL 33603 HILLSBOROUGH-FL Tax ID / EIN: 03-0411631 |
represented by |
Adam M Gilbert
Underwood Murray, P.A. 100 North Tampa Street, Suite 2325 Tampa, FL 33602 813-540-8404 Email: agilbert@underwoodmurray.com Megan Wilson Murray
Underwood Murray PA 100 North Tampa Street, Suite 2325 Tampa, FL 33602-5842 813-540-8403 Email: mmurray@underwoodmurray.com Melissa J Sydow
Underwood Murray, P.A. 100 North Tampa Street, Suite 2325 Tampa, FL 33602 813-540-8406 Email: msydow@underwoodmurray.com Scott A Underwood
Underwood Murray, P.A. 100 North Tampa St, Suite 2325 Tampa, FL 33602 813-540-8402 Fax : 813-553-5345 Email: sunderwood@underwoodmurray.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Teresa Marie Dorr
Office of the United States Trustee 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: teresa.dorr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/11/2025 | Service completed via CM/ECF electronic notification. Filed by Scott A Underwood on behalf of Debtor Matcon Construction Services, Inc. (related document(s)604). (Underwood, Scott) (Entered: 06/11/2025) | |
06/10/2025 | 613 | Motion to Extend Time to Time to File Administrative Claim as to Underwood Murray, PA and Carlton Fields, PA. Filed by Scott A Underwood on behalf of Debtor Matcon Construction Services, Inc. (Entered: 06/10/2025) |
06/10/2025 | 612 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Underwood; John Yant; Derek and Marynes Mateos; Teresa Dorr; Casey Lennox; Brian Fitzgerald; Christopher Emden; Patrick Dorseyl Ruel Smith; Gary Bressler LISTEN ONLY APPEARANCES : Karon Foley; Melissa Sydow WITNESSES: EVIDENCE: Disclosure Statement (Second Amended (Doc 590) ; Confirmation Affidavit (Doc 607) RULING: (1) Confirmation Hearing - CONFIRMED AS DISCUSSED IN OPEN COURT; FEE APPS SHALL BE FILED WITHIN 30 DAYS OF ENTRY OF CONFIRMATION ORDER; DEBTOR TO FILE NOTICE OF EFFECTIVE DATE OF PLAN; POST CONFIRMATION STATUS CONFERENCE 7/24/25 @ 9:30 AM; ORDER BY UNDERWOOD Second Amended Joint Chapter 11 Plan ( Doc #589) Disclosure Statement (Second Amended) - ADMITTED INTO EVIDENCE (Doc #590) Conditional Objection to Debtor's Assumption of Executory Contract with Hillsborough County by Hillsborough County,FL (Doc #277) Objection to Confirmation of Plan of Reorganization and Potential Assumption by R.E. Crawford Construction, LLC (Doc #295) Objection to Confirmation of Plan, Objection to Disclosure Statement by NGM Insurance Company (Doc #296) Limited Objection to Confirmation of Plan Classes 2 and 3 by Ford Motor Credit Co (Doc #393) Objection to Confirmation of Joint Chp 11 Plan, Objection to Disclosure Statement by DeFoor Front Beach, LLC (Doc #443) Ballot Tab (Doc #606) Confirmation Affidavit (Doc #607) - ADMITTED INTO EVIDENCE (2) Motion to Cramdown of Plan of Reorganization Pursuant to 11 U.S.C. §1129(b) (Dc #610) - GRANTED; RULING INCLUDED IN CONFIRMATION ORDER (3) Con't Emergency Motion to Use Cash Collateral by Debtor (Doc #10) - GRANTED THROUGH AND SUBJECT TO EFFECTIVE DATE OF THE PLAN; ORDER BY UNDERWOOD (4) Con't Motion for Payment of Admin Expenses Filed by NGM Insurance Company (Doc #247) - 9019 MOTION FILED (DOC 599) (5) Con't Second Motion for Payment of Admin Exps Amount Requested: To Be Determined by NGM Insuranc! e Co (Doc #420) - 9019 MOTION FILED (DOC 599) (6) Con't Motion to Amend Interim Cash Collateral Order and Adequate Protection by Debtor (Doc #498) - 9019 MOTION FILED (DOC 598) (7) Con't Motion to Prohibit Use of Cash Collateral Motion to Terminate Debtor's Authority to Use Cash Collateral by Lake Michigan Credit Union (Doc #499) - 9019 MOTION FILED (DOC 598) (8) Preliminary Hearing on Motion to Approve Compromise of Controversy or Settlement Agreement Re: Lake Michigan Credit Union. Filed by Scott A Underwood on behalf of Debtor (Doc #598) - GRANTED; ORDER BY UNDERWOOD (9) Preliminary Hearing on Motion to Approve Compromise of Controversy or Settlement Agreement and Plan Support Agreement. Filed by Scott A Underwood on behalf of Debtor (Doc #599) - GRANTED; ORDER BY UNDERWOOD Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |
06/03/2025 | 611 | Ballot Tabulation (Amended) Filed by Melissa J Sydow on behalf of Debtor Matcon Construction Services, Inc.. (Sydow, Melissa) (Entered: 06/03/2025) |
06/02/2025 | 610 | Motion for Cramdown of Plan of Reorganization Pursuant to 11 U.S.C. §1129(b) Filed by Scott A Underwood on behalf of Debtor Matcon Construction Services, Inc. (Entered: 06/02/2025) |
06/02/2025 | 609 | Notice of Filing Executed Settlement Stipulation and Plan Support Agreement between Debtors and NGM Insurance Company Filed by Scott A Underwood on behalf of Debtor Matcon Construction Services, Inc. (related document(s)599). (Underwood, Scott) (Entered: 06/02/2025) |
06/02/2025 | 608 | Notice of Filing Modifications to Matcon Construction Services, Inc.s, Derek Mateos and Marynes Mateos Second Amended Joint Plan of Reorganization Filed by Scott A Underwood on behalf of Debtor Matcon Construction Services, Inc. (related document(s)589). (Underwood, Scott) (Entered: 06/02/2025) |
05/30/2025 | 607 | Confirmation Affidavit Filed by Melissa J Sydow on behalf of Debtor Matcon Construction Services, Inc.. (Sydow, Melissa) (Entered: 05/30/2025) |
05/30/2025 | 606 | Ballot Tabulation Matcon Construction Services, Inc.'s, Derek Mateos and Marynes Mateos Second Amended Joint Plan of Reorganization Filed by Scott A Underwood on behalf of Debtor Matcon Construction Services, Inc.. (Underwood, Scott) (Entered: 05/30/2025) |
05/22/2025 | Service completed via CM/ECF electronic notification. Filed by Scott A Underwood on behalf of Debtor Matcon Construction Services, Inc. (related document(s)604). (Underwood, Scott) (Entered: 05/22/2025) |