Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

ICMFG & Associates, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:16-bk-06552
TYPE / CHAPTER
Voluntary / 11

Filed

7-29-16

Updated

4-20-20

Last Checked

4-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 20, 2020
Last Entry Filed
Apr 7, 2020

Docket Entries by Year

There are 231 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 22, 2019 Change of Address submitted to the Court on May 21, 2019 by Attorney Stephanie C Lieb of Trenam Law - 101 East Kennedy Boulevard, Suite 2700 - Tampa, FL 33602. (Sara M.) (Entered: 05/22/2019)
Jun 6, 2019 192 Financial Reports for the Period April 1, 2019 to April 30, 2019. Filed by Matthew B Hale on behalf of Debtor ICMFG & Associates, Inc.. (Hale, Matthew) (Entered: 06/06/2019)
Jun 19, 2019 193 Financial Reports for the Period May 1, 2019 to May 31, 2019. Filed by Matthew B Hale on behalf of Debtor ICMFG & Associates, Inc.. (Hale, Matthew) (Entered: 06/19/2019)
Jul 30, 2019 194 Financial Reports for the Period June 1, 2019 to June 30, 2019. Filed by Matthew B Hale on behalf of Debtor ICMFG & Associates, Inc.. (Hale, Matthew) (Entered: 07/30/2019)
Aug 16, 2019 195 Financial Reports for the Period July 1, 2019 to July 31, 2019. Filed by Matthew B Hale on behalf of Debtor ICMFG & Associates, Inc.. (Hale, Matthew) (Entered: 08/16/2019)
Sep 11, 2019 196 Financial Reports for the Period August 1, 2019 to August 31, 2019. Filed by Susan H Sharp on behalf of Debtor ICMFG & Associates, Inc.. (Sharp, Susan) (Entered: 09/11/2019)
Oct 16, 2019 197 Financial Reports for the Period September 1, 2019 to September 30, 2019. Filed by Susan H Sharp on behalf of Debtor ICMFG & Associates, Inc.. (Sharp, Susan) (Entered: 10/16/2019)
Nov 19, 2019 198 Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: The Bare Board Group, Inc.. Hearing scheduled for December 17, 2019 at 10:00 a.m. Filed by Matthew B Hale on behalf of Debtor ICMFG & Associates, Inc. (Hale, Matthew) (Entered: 11/19/2019)
Nov 20, 2019 199 Financial Reports for the Period October 1, 2019 to October 31, 2019. Filed by Susan H Sharp on behalf of Debtor ICMFG & Associates, Inc.. (Sharp, Susan) (Entered: 11/20/2019)
Dec 11, 2019 200 Financial Reports for the Period November 1, 2019 to November 30, 2019. Filed by Susan H Sharp on behalf of Debtor ICMFG & Associates, Inc.. (Sharp, Susan) (Entered: 12/11/2019)
Show 10 more entries
Jan 28, 2020 Adversary Case 8:17-ap-24 Closed. (Susan M.) (Entered: 01/28/2020)
Jan 29, 2020 Adversary Case 8:17-ap-299 Closed. (Susan M.) (Entered: 01/29/2020)
Jan 29, 2020 Adversary Case 8:17-ap-437 Closed. (Susan M.) (Entered: 01/29/2020)
Jan 29, 2020 210 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Matthew Hale for Dbtr, Denise Barnett for USTEE, Lynn Welter-Sherman for Bareboard Group WITNESSES: EVIDENCE: RULING: $Preliminary Hearing on Motion Entry of Order Confirming Second Amended Plan of Reorganization and Approve Disclosure Statement on Final Basis Filed by Matthew B Hale on behalf of Debtor ICMFG & Associates, Inc. (related document(s)74, 204). (Hale, Matthew) Doc #207 - Granted, Post Conf. Status set for 3/25 @ 9:30 a.m., order by Hale 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. (Dkt) (Entered: 01/29/2020)
Jan 30, 2020 211 Final Application for Compensation and Reimbursement of Expenses for Stichter, Riedel, Blain & Postler, P.A., Debtor's Attorney, Fee: $63,363.50, Expenses: $1,244.96. For the period: Mach 1, 2018 through January 29, 2020 Contains negative notice. Filed by Attorney Stichter, Riedel, Blain & Postler, P.A. (Sharp, Susan) (Entered: 01/30/2020)
Jan 31, 2020 212 Order Abating Application For Compensation (Related Doc # 211). Abating for Stichter, Riedel, Blain & Postler, P.A. Service Instructions: Clerks Office to serve. (Susan M.) (Entered: 01/31/2020)
Jan 31, 2020 213 Final Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for Debtor for entire Case, Including All Prior Interim Application Periods and the Period From March 1, 2018 Through January 29, 2020 for Susan H Sharp, Debtor's Attorney, Fee: $63363.50, Expenses: $1244.96. For the period: March 1, 2018/January 29, 2020 Contains negative notice. Filed by Attorney Susan H Sharp (Sharp, Susan) (Entered: 01/31/2020)
Jan 31, 2020 214 Order Confirming Chapter 11 Plan and Scheduling Status Conference. (related document(s)204, 207, 74). Status Conference to be held on 3/25/2020 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Service Instructions: Matthew Hale 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. (Susan M.) (Entered: 01/31/2020)
Feb 3, 2020 215 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 212)). Notice Date 02/02/2020. (Admin.) (Entered: 02/03/2020)
Feb 3, 2020 216 Certificate of Service Re: Order Confirming Debtors Second Amended Plan of Reorganization and Approving Disclosure Statement on a Final Basis. Filed by Matthew B Hale on behalf of Debtor ICMFG & Associates, Inc. (related document(s)214). (Hale, Matthew) (Entered: 02/03/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:16-bk-06552
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 29, 2016
Type
voluntary
Terminated
Mar 24, 2020
Updated
Apr 20, 2020

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    ICMFG & Associates, Inc.
    3734 131st Ave. N., Suite 11
    Clearwater, FL 33762
    PINELLAS-FL
    Tax ID / EIN: xx-xxx5450

    Represented By

    Susan H Sharp
    Stichter, Riedel, Blain & Postler, P.A.
    110 E Madison Street, Suite 200
    Tampa, FL 33602
    813-229-0144
    Fax : 813-229-1811
    Email: ssharp.ecf@srbp.com
    Matthew B Hale
    Stichter, Riedel, Blain & Postler
    110 East Madison Street, Suite 200
    Tampa, FL 33602
    813-229-0144
    Fax : 813-229-1811
    Email: mhale.ecf@srbp.com
    Daniel R Fogarty
    Stichter, Riedel, Blain & Postler, P.A.
    110 East Madison Street, Suite 200
    Tampa, FL 33602
    (813) 229-0144
    Email: dfogarty.ecf@srbp.com

    U.S. Trustee

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

    Represented By

    Denise E Barnett
    United States Trustee
    501 East Polk Street
    Suite 1200
    Tampa, FL 33602
    813-228-2000 Ext. 227
    Fax : 813-228-2303
    Email: denise.barnett@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 9 The Center for Special Needs Trust Administration, 11 8:2024bk00676
    Oct 3, 2022 Creations Towing & Recovery, LLC 7 8:2022bk04008
    Nov 29, 2021 Fiberoptic Lighting Solutions, Inc. 7 8:2021bk06006
    Jul 31, 2019 Coastal Home Care, Inc. 11 8:2019bk07259
    Jan 24, 2019 Quality Plywood Specialties, Inc. 11 8:2019bk00609
    Apr 10, 2018 Peterson Auto & Truck Services Inc. 7 8:2018bk02862
    Dec 29, 2017 Parliament Motor Coach Corporation 7 8:2017bk10728
    Jan 3, 2017 Randy's Pianos LLC 7 8:17-bk-00010
    Mar 8, 2016 Showcases To Go Inc 7 8:16-bk-01965
    Jul 6, 2015 Print Harmony, LLC 11 8:15-bk-06982
    May 17, 2013 LaFrese Food Distributors, Inc. 7 8:13-bk-06489
    Aug 9, 2012 FMM Associates, LLC dba FM Marketing Associates 7 8:12-bk-12257
    Jun 7, 2012 JBC Restaurants 4th Street, LLC 7 8:12-bk-08876
    Feb 24, 2012 KLL SUPPLY, INC. 7 8:12-bk-02505
    Jan 11, 2012 Executive Centres, LLC 11 8:12-bk-00340