Case number: 8:24-bk-01255 - McKenzie Contracting, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    McKenzie Contracting, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Roberta A. Colton

  • Filed

    03/11/2024

  • Last Filing

    05/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-01255-RCT

Assigned to: Judge Roberta A. Colton
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/11/2024
Date converted:  08/22/2024
341 meeting:  09/17/2024
Deadline for filing claims:  02/04/2025

Debtor

McKenzie Contracting, LLC

P.O. Box 47115
Tampa, FL 33647
HILLSBOROUGH-FL
Tax ID / EIN: 46-3561860

represented by
Amy Denton Mayer

Stichter Riedel Blain & Postler, P.A.
110 E Madison Street
Suite 200
Tampa, FL 33602-4700
(813) 229-0144
Fax : (813) 229-1811
Email: amayer.ecf@srbp.com

Elizabeth M. Ryan

Ryan Contruction Law, LLC
16703 Early Riser Ave.
Land O'Lakes, FL 34638

Marty Solomon

Marty James Solomon PA
13046 Racetrack Road, Box 278
Tampa, FL 33626
813-928-7377
Email: mjs@martyjamessolomon.com

Trustee

Michael C Markham

400 N. Ashley Drive
Ste 3100
Tampa, FL 33602
727-480-5118
TERMINATED: 10/16/2024

represented by
Michael C Markham

PRO SE

Michael C Markham

400 N. Ashley Drive
Ste 3100
Tampa, FL 33602
727-480-5118
Email: mikem@jpfirm.com
TERMINATED: 10/16/2024

Trustee

Angela Welch

12191 W. Linebaugh Ave. #401
Tampa, FL 33626
813-814-0836

represented by
Eugene H Johnson

Johnson Law Firm, P.A.
301 W. Bay Street
Suite 1453
Jacksonville, FL 32202
904-652-2400
Fax : 904-652-2401
Email: ehj@johnsonlawpa.com

Angela Welch

12191 W. Linebaugh Ave. #401
Tampa, FL 33626
813-814-0836
Fax : 813-814-0826
Email: welchtrustee@gmail.com

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Benjamin E. Lambers

Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/21/2025Service completed via CM/ECF electronic notification. Filed by Amy Denton Mayer on behalf of Attorney Sticher Riedel Blain & Postler (related document(s)[355]). (Mayer, Amy)
05/20/2025355Amended Order Granting Application For Compensation (Related Doc # [256]). Fees awarded to Links Financial, LLC in the amount of $0, expenses awarded: $0 Service Instructions: Amy Mayer 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. (Scanlon, Ryan)
05/19/2025354Final Application for Compensation as Attorney for the Estate (Notice to be Provided by the NFR) for Eugene H Johnson, Trustee's Attorney, Fee: $45,267.50, Expenses: $3,098.33, for the period of 8/23/2024 to 5/15/2025. For the period: August 23, 2024 through May 15, 2025 Filed by Attorney Eugene H Johnson
05/16/2025Reassignment of Lead Attorney. Attorney Fazia Corsbie of Orlans PC is substituted for Attorney Matthew L. Schulis of Orlans PC.
05/06/2025Change of Address submitted to the Court on May 5, 2025, by Attorney Ryan Michael Blitz of Shendell & Pollock. P.L. - 951 Yamato Road, Ste 280 - Boca, FL 33431. (Sara M.) (Entered: 05/06/2025)
05/05/2025353Proof of Service of Order Approving Final Application of Stichter Riedel Blain & Postler, P.A. for Allowance and Payment of Compensation for Services Rendered and Expenses Incurred as Attorneys for Debtor for the Period of June 16, 2024, through August 22, 2024 and Order Approving Comprehensive Final Application of Links Financial, LLC for Allowance and Payment of Compensation for Services Rendered as Financial Advisors for the Debtor for the Period of March 11, 2024, through August 22, 2024. Filed by Amy Denton Mayer on behalf of Attorney Sticher Riedel Blain & Postler (related document(s)351, 352). (Mayer, Amy) (Entered: 05/05/2025)
05/02/2025352
Order Granting Application For Compensation (Related Doc # 256). Fees awarded to Links Financial, LLC in the amount of $138649.00, expenses awarded: $0.00
Service Instructions: Amy Mayer 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. (Brenton) (Entered: 05/02/2025)
05/01/2025351
Order Granting Application For Compensation (Related Doc # 289). Fees awarded to Sticher Riedel Blain & Postler in the amount of $52195.00, expenses awarded: $3652.52
Service Instructions: Amy Mayer 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. (Ryan S.) (Entered: 05/01/2025)
04/29/2025350
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Amy Mayer; Eugene Johnson; Penny Parks; Ben Lambers; Angela Welch
WITNESSES:
EVIDENCE:
RULING:
(1) Final Application for Compensation (supersedes Doc. Nos. 65, 114, and 168) for Links Financial, LLC, Financial Advisor, Fee: $138,649.00, Expenses: $0.00, for the period of 3/11/2024 to 8/22/2024 Filed by Financial Advisor Links Financial, LLC (Doc #256) -
APPROVED AS DISCUSSED IN OPEN COURT; ORDER BY MAYER
Objection to Final Application for Compensation for Links Financial, LLC Filed by Benjamin E. Lambers on behalf of U.S. Trustee (Doc #276) (2) Final Application for Compensation for Sticher Riedel Blain & Postler, Debtor's Attorney, Fee: $52,195.00, Expenses: $3,652.52, for the period of 6/16/2024 to 8/22/2024 Filed by Att Sticher Riedel Blain & Postler (Doc #289) -
APPROVED AS DISCUSSED IN OPEN COURT; ORDER BY MAYER
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
. (Bill) (Entered: 04/29/2025)
04/29/2025349Interim Report 03/31/25 Filed by Trustee Angela Welch. (Welch, Angela) (Entered: 04/29/2025)