Matcon Construction Services, Inc.
11
Roberta A. Colton
01/20/2023
03/24/2023
Yes
v
DsclsDue, PlnDue |
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 |
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 Megan Wilson Murray
Underwood Murray PA 100 North Tampa Street, Suite 2325 Tampa, FL 33602-5842 813-540-8403 Email: mmurray@underwoodmurray.com Adam M Gilbert
Underwood Murray, P.A. 100 North Tampa Street, Suite 2325 Tampa, FL 33602 813-540-8404 Email: agilbert@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 |
---|---|---|
03/24/2023 | 160 | Agreed Motion Agreed Joint Motion Authorizing Ajax Building Company, LLC for Prospective Relief from Stay. Filing Fee Not Required. Re: to pay the Debtor, Subcontractors, Suppliers and/or materialmen directly or by joint check for work, materials, or services provided where Ajax Building Company is General Contractor and Debtor is Subcontractor. Filed by John J Lamoureux on behalf of Creditor Ajax Building Company (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit # (4) Exhibit # (5) Mailing Matrix) (Lamoureux, John) |
03/24/2023 | 159 | Certificate of Service Re: Notice of Bankruptcy Case (Doc. No. 18) Filed by Adam M Gilbert on behalf of Debtor Matcon Construction Services, Inc. (related document(s)[18]). (Gilbert, Adam) |
03/23/2023 | 158 | Certificate of Service Re: Notice of Bankruptcy Case (Doc. No. 18) Filed by Adam M Gilbert on behalf of Debtor Matcon Construction Services, Inc. (related document(s)[18]). (Gilbert, Adam) |
03/21/2023 | 157 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2023 Filed by Megan Wilson Murray on behalf of Debtor Matcon Construction Services, Inc.. (Murray, Megan) |
03/20/2023 | 156 | Certificate of Service Re: Returned Mail Filed by Adam M Gilbert on behalf of Debtor Matcon Construction Services, Inc.. (Gilbert, Adam) |
03/18/2023 | 155 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [152])). Notice Date 03/17/2023. (Admin.) |
03/15/2023 | 154 | Notice of Change of Address As to Noticing Address Only of Creditors Filed by Adam M Gilbert on behalf of Debtor Matcon Construction Services, Inc.. (Gilbert, Adam) |
03/15/2023 | 153 | Certificate of Service Re: Notice of Bankruptcy Case Filed by Adam M Gilbert on behalf of Debtor Matcon Construction Services, Inc. (related document(s)[18]). (Gilbert, Adam) |
03/15/2023 | 152 | Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) |
03/14/2023 | 151 | Notice of Change of Address As to Noticing Address Only of Creditors Filed by Adam M Gilbert on behalf of Debtor Matcon Construction Services, Inc.. (Gilbert, Adam) |