Welcome to BusinessBankruptcies.com!

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

Millmac Corporation

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2019bk11877
TYPE / CHAPTER
Voluntary / 11

Filed

12-18-19

Updated

9-13-23

Last Checked

1-13-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2020
Last Entry Filed
Jan 3, 2020

Docket Entries by Quarter

Dec 18, 2019 1 Petition Voluntary Petition under Chapter 11. (Fee Paid.). Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Susan H Sharp on behalf of Millmac Corporation. (Sharp, Susan) (Entered: 12/18/2019)
Dec 18, 2019 2 List of 20 Largest Unsecured Creditors Filed by Susan H Sharp on behalf of Debtor Millmac Corporation. (Sharp, Susan) (Entered: 12/18/2019)
Dec 18, 2019 3 List of Equity Security Holders Filed by Susan H Sharp on behalf of Debtor Millmac Corporation. (Sharp, Susan) (Entered: 12/18/2019)
Dec 18, 2019 4 Statement of Corporate Ownership. Filed by Susan H Sharp on behalf of Debtor Millmac Corporation. (Sharp, Susan) (Entered: 12/18/2019)
Dec 18, 2019 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(8:19-bk-11877) [misc,volp11a2] (1717.00). Receipt Number 62876371, Amount Paid $1717.00 (U.S. Treasury) (Entered: 12/18/2019)
Dec 18, 2019 Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 12/18/2019)
Dec 19, 2019 Assignment of the Honorable Michael G. Williamson, Bankruptcy Judge to this case. The Trustee appointed to this case is United States Trustee. (Tampa) (Entered: 12/19/2019)
Dec 19, 2019 5 Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 12/19/2019)
Dec 19, 2019 Assignment of the Honorable Michael G. Williamson, Bankruptcy Judge to this case. The Trustee appointed to this case is United States Trustee. (Christiane) (Entered: 12/19/2019)
Dec 19, 2019 6 Tax Documents for the Year 2018 Filed by Susan H Sharp on behalf of Debtor Millmac Corporation. (Ahyen) (Entered: 12/19/2019)
Show 5 more entries
Dec 26, 2019 12 Notice of Filing Affidavit in Support of Application to Employ Stichter Riedel Blain & Postler, P.A. as Counsel for Debtor in Possession Effective as of the Petition Date Filed by Susan H Sharp on behalf of Debtor Millmac Corporation (related document(s)7). (Sharp, Susan) (Entered: 12/26/2019)
Dec 29, 2019 13 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 10)). Notice Date 12/28/2019. (Admin.) (Entered: 12/29/2019)
Dec 29, 2019 14 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 11)). Notice Date 12/28/2019. (Admin.) (Entered: 12/29/2019)
Dec 30, 2019 15 Notice of Appearance and Request for Notice Filed by Jonathan Sykes on behalf of Creditor Ameriforce Inc. (Sykes, Jonathan) (Entered: 12/30/2019)
Dec 31, 2019 16 Application to Set Officers' Salary - Motion for Authority to Pay Affiliate Officer's Salary Nunc Pro Tunc to the Petition Date (Expedited Relief Requested). Filed by Susan H Sharp on behalf of Debtor Millmac Corporation (Sharp, Susan) (Entered: 12/31/2019)
Dec 31, 2019 17 DOCUMENT NOT PROCESSED (Entered In Error). Notice of Initial Status Conference on Hearing . Hearing scheduled for 1/15/2020 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Dianna) Modified on 12/31/2019 (Dianna) (Entered: 12/31/2019)
Dec 31, 2019 18 Notice of Initial Status Conference on Initial Status Conference . Hearing scheduled for 1/15/2020 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Dianna) (Entered: 12/31/2019)
Dec 31, 2019 19 Emergency Motion to Use Cash Collateral Filed by Susan H Sharp on behalf of Debtor Millmac Corporation (Sharp, Susan) (Entered: 12/31/2019)
Dec 31, 2019 20 Certificate of Necessity Filed by Susan H Sharp on behalf of Debtor Millmac Corporation (related document(s)19). (Sharp, Susan) (Entered: 12/31/2019)
Jan 2, 2020 Preliminary Hearing Scheduled for 01/06/2020 03:30 PM Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Re: Emergency Motion to Use Cash Collateral Doc 19. This entry is not an official notice of hearing from the court. Noticing Instructions: Susan H Sharp is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)19). (Dkt) (Entered: 01/02/2020)

There are 7 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
8:2019bk11877
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael G. Williamson
Chapter
11
Filed
Dec 18, 2019
Type
voluntary
Terminated
May 11, 2021
Updated
Sep 13, 2023
Last checked
Jan 13, 2020

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Millmac Corporation
    3390 U.S. Highway 17 N.
    Bartow, FL 33830
    POLK-FL
    Tax ID / EIN: xx-xxx2854

    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

    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 #
    Sep 15, 2022 Frasier Contracting, Inc. 11V 8:2022bk03776
    Jun 13, 2022 Ortiz A Trucking, LLC 11V 8:2022bk02366
    Dec 17, 2020 Sioux Falls, LLC 11 3:2020bk10829
    Dec 17, 2020 Range Line Road Mobile, LLC 11 3:2020bk10828
    Dec 17, 2020 Grange Road Port Wentworth, LLC 11 3:2020bk10826
    Dec 17, 2020 Alabama Highway Bridgeport, LLC 11 3:2020bk10825
    Jul 13, 2020 Spurlows Archery Pro Shop, LLC 11V 8:2020bk05340
    Jun 27, 2016 Millennium Fitness 24, LLC 7 8:16-bk-05467
    May 19, 2014 Daniels Plumbing Co., Inc. 7 8:14-bk-05656
    Apr 2, 2014 Deli Delicacies Inc. 7 8:14-bk-03703
    Jan 31, 2014 HC Morrison LLC d/b/a Eagle Lake Citgo 7 8:14-bk-01190
    Sep 23, 2013 Polk Air Conditioning, Inc. 11 8:13-bk-12623
    Oct 3, 2012 Heartland Economic Development Authority, Inc. 11 8:12-bk-15119
    Aug 3, 2011 East Lake Plaza, LLC 11 8:11-bk-14787
    Aug 3, 2011 Boyer TMCN Enterprises LLC 7 8:11-bk-14807