Welcome to BusinessBankruptcies.com!

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

Tanner Construction Group, LLC

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
1:2023bk10112
TYPE / CHAPTER
Voluntary / 11V

Filed

6-16-23

Updated

3-31-24

Last Checked

7-12-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 23, 2023
Last Entry Filed
Jun 23, 2023

Docket Entries by Month

There are 15 older docket entries.

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

login purchase single case subscribe now

Jun 17, 2023 15 Emergency Motion for Authority to Pay Affiliate Officer Salaries Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC (Cohen, Lisa) (Entered: 06/17/2023)
Jun 17, 2023 16 Statement of Need for Emergency Hearing on or before 6/21/2023 Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: 15 Motion for Authority to Pay Affiliate Officer Salaries]. (Cohen, Lisa) (Entered: 06/17/2023)
Jun 17, 2023 17 Emergency Motion to Pay Critical Vendors Beacon Building Products Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC (Cohen, Lisa) (Entered: 06/17/2023)
Jun 17, 2023 18 Statement of Need for Emergency Hearing on or before 6/21/2023 Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: 17 Motion to Pay Critical Vendors]. (Cohen, Lisa) (Entered: 06/17/2023)
Jun 17, 2023 19 Emergency Motion to Pay Critical Vendors Wex Bank Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC (Cohen, Lisa) (Entered: 06/17/2023)
Jun 17, 2023 20 Statement of Need for Emergency Hearing on or before 6/21/2023 Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: 19 Motion to Pay Critical Vendors]. (Cohen, Lisa) (Entered: 06/17/2023)
Jun 19, 2023 21 Notice of Emergency Preliminary Hearing. Hearing scheduled on 6/21/2023 at 09:30 AM (Eastern Time) at/via ZOOM. (Re: 9 Motion for Authority to Maintain Pre-Petition Bank Account, 11 Motion for Authority for the Payment of Pre-Petition Wages, 13 Motion to Use Cash Collateral, 15 Motion for Authority to Pay Affiliate Officer Salaries, 17 Motion to Pay Critical Vendors, 19 Motion to Pay Critical Vendors.) SERVICE: Lisa Cohen shall serve notice of this emergency/expedited hearing immediately by facsimile or email on all parties as required by applicable Rules and a certificate of service must be filed immediately thereafter. (Weems-Cainion, Janet)
See FLNB Zoom Video and Telephone instructions at http://www.flnb.uscourts.gov/zoom. (Entered: 06/19/2023)
Jun 19, 2023 22 Affidavit of Disinterested Party (Lisa C. Cohen) Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: 3 Application to Employ]. (Cohen, Lisa) (Entered: 06/19/2023)
Jun 20, 2023 23 Notice of Appointment of Jodi D. Dubose as Chapter 11 Subchapter V Trustee Filed by United States Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (Cortez-Rodriguez, Adisley) (Entered: 06/20/2023)
Jun 20, 2023 Creditor(s) added to matrix: United States Trustee c/o Conor J. McLaughlin. Added by (Thurman, Audrey) (Entered: 06/20/2023)
Show 10 more entries
Jun 21, 2023 33 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 8/9/2023 at 10:00 AM, Eastern Time, at with the U.S. Trustee by telephone at (877) 835-0364, Access Code 4662459. Proofs of Claims due by 8/25/2023. Government Proof of Claim due by 12/13/2023. Chapter 11 Plan (Subchapter V) due: 9/14/2023. Last day to oppose discharge or dischargeability is 10/10/2023. Service by the Court pursuant to applicable Rules. (Akinsanya, S.) (Entered: 06/21/2023)
Jun 21, 2023 34 Order Continuing Debtor-in-Possession, Authorizing Continuation of Activities Combined with Automatic Stay and Specific Injunction and on Other Related Matters signed on 6/21/2023. (Akinsanya, S.) Service by the Court pursuant to applicable Rules. (Entered: 06/21/2023)
Jun 21, 2023 35 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes signed on 6/21/2023. (Akinsanya, S.) Service by the Court pursuant to applicable Rules. (Entered: 06/21/2023)
Jun 21, 2023 36 Hearing Held (Re: 11 Motion for Authority for the Payment of Pre-Petition Wages, 29 Supplemental Motion for Authority for the Payment of Pre-Petition Wages.) - GRANTED on FINAL BASIS as Announced; Order/Cohen; Appear.: McLaughlin (UST), Cohen w/Mr. Tanner (D). (Weems-Cainion, Janet) Court Reporter: DCR/ECRO (digital court recording). (Entered: 06/21/2023)
Jun 21, 2023 37 PRELIMINARY Hearing Held: Hearing is Continued for Evidentiary Hearing scheduled on 6/29/2023 at 10:00 AM (Eastern Time) at/via ZOOM. (Re: 17 Motion to Pay Critical Vendors, 19 Motion to Pay Critical Vendors.); Appear.: McLaughlin (UST), Cohen w/Mr. Tanner (D). SERVICE: Lisa Cohen shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Weems-Cainion, Janet) Time allotted for hearing: 30 minutes
See FLNB Zoom Video and Telephone instructions at http://www.flnb.uscourts.gov/zoom. Court Reporter: DCR/ECRO (digital court recording). (Entered: 06/21/2023)
Jun 21, 2023 38 PRELIMINARY HEARING HELD: Hearing is Continued for Final Evidentiary Hearing scheduled on 7/6/2023 at 01:30 PM (Eastern Time) at/via ZOOM. Parties may appear at the following alternate location: Tallahassee - U.S. Bankruptcy Courthouse, 110 E. Park Ave., Tallahassee, FL.. (Re: 9 Motion for Authority to Maintain Pre-Petition Bank Account - GRANTED on Interim Basis as Announced; Order/Cohen; 13 Motion to Use Cash Collateral - GRANTED on Interim Basis as Announced; Order/Cohen; 15 Motion for Authority to Pay Affiliate Officer Salaries - GRANTED on Interim Basis as Announced; Order/Cohen; Appear.: McLaughlin (UST), Dbtr: Cohen w/Christopher Tanner (sworn and testified). SERVICE: Lisa Cohen shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Weems-Cainion, Janet) Time allotted for hearing: 1 hour
See FLNB Zoom Video and Telephone instructions at http://www.flnb.uscourts.gov/zoom. Court Reporter: DCR/ECRO (digital court recording). (Entered: 06/21/2023)
Jun 21, 2023 39 Application to Employ Lisa C. Cohen (4010 Newberry Rd, Ste G, Gainesville, FL 32607) as Attorney for Debtor (Doc. 3; signature of attorney included) Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC (Cohen, Lisa) (Entered: 06/21/2023)
Jun 21, 2023 40 Equity Security Holders Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC. (Cohen, Lisa) (Entered: 06/21/2023)
Jun 22, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-10112) [misc,volp11] (1738.00) filing fee. Receipt number A5155409, amount $1738.00 (re: 1) (U.S. Treasury) (Entered: 06/22/2023)
Jun 22, 2023 41 Withdrawal of Document Filed by Lisa Caryl Cohen on behalf of Tanner Construction Group, LLC [Re: 19 Motion to Pay Critical Vendors]. (Cohen, Lisa) (Entered: 06/22/2023)

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

Case Information

Court
Florida Northern Bankruptcy Court
Case number
1:2023bk10112
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Specie
Chapter
11V
Filed
Jun 16, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 12, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *Acousti Engineering Co of Florida
    *Alex and Ileana Alicea
    *American Express
    *Beacon Building Products
    *CFG Merchant Solutions
    *Donnelly Architecture, Inc.
    *Elite Pro Builders, Inc.
    *FD Tile & Flooring Supply
    *First Choice Plumbing, Inc.
    *Floor and Decor Outlets of America, Inc.
    *Ford Motor Credit Co.
    *Ford Motor Credit Company, LLC
    *HomeTowne Capital Management
    *James Haskins
    *KMS Media Solutions
    There are 71 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tanner Construction Group, LLC
    16407 NW 174th Dr, Ste D
    Alachua, FL 32615-0001
    Alachua-FL
    Tax ID / EIN: xx-xxx9497
    aka Tanner Construction Group

    Represented By

    Lisa Caryl Cohen
    Ruff & Cohen, P.A.
    4010 Newberry Road, Ste. G
    Gainesville, FL 32607
    352 / 376-3601
    Fax : 352 / 378-1261
    Email: lcohen@ruffcohen.com

    Trustee

    Jodi D. Dubose
    Stichter Riedel Blain & Postler, P.A.
    41 N. Jefferson St., Ste. 111
    Pensacola, FL 32501
    850-637-1836

    U.S. Trustee

    United States Trustee
    110 E. Park Avenue
    Suite 128
    Tallahassee, FL 32301
    850-942-1660

    Represented By

    Adisley Cortez-Rodriguez
    Office of the U.S. Trustee
    110 East Park Avenue
    Ste 128
    Tallahassee, FL 32301
    850-942-1661
    Email: adisley.m.cortez-rodriguez@usdoj.gov
    Conor McLaughlin
    DOJ-Ust
    110 E. Park Avenue
    Suite 128
    Tallahassee, FL 32301
    850-942-1660
    Email: conor.mclaughlin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 25 Nu-Image Cleaning Services LLC 7 1:2024bk10092
    Mar 29 Restieri Healthcare Services, LLC 11V 1:2024bk10070
    Oct 16, 2022 Florida International Associates, Inc., WY 11 1:2022bk10165
    Jul 28, 2021 Restieri Healthcare Services, LLC 11V 3:2021bk01843
    Jun 9, 2021 Sterner Industries, LLC 7 1:2021bk10108
    Aug 26, 2019 Ackley Trucking Company, Inc. 7 1:2019bk10229
    Jan 30, 2018 Premier Auto of Archer, Inc. 7 1:2018bk10020
    Jan 28, 2016 Intrinsic Intent, Inc. 7 1:16-bk-10013
    Sep 17, 2015 Robertson Animal Hospital, LLC 7 1:15-bk-10226
    Jul 8, 2015 TAP Broadband, LLC 7 1:15-bk-10166
    Jun 5, 2013 Country Club Dental Office, Inc. 7 1:13-bk-23405
    May 16, 2013 Alachua Development Corporation 11 1:13-bk-10178
    May 7, 2013 The Dental Club LLC 11 1:13-bk-20717
    Apr 30, 2012 Hunter Marine Corporation 11 3:12-bk-21167
    Apr 30, 2012 Hunter Composite Technologies Corporation 11 3:12-bk-21162