Tampa Brass and Aluminum Corporation
11
Roberta A. Colton
01/09/2025
03/31/2025
Yes
v
DsclsDue, PlnDue, CredCom, MotDismissPend |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset |
|
Debtor Tampa Brass and Aluminum Corporation
8511 Florida Mining Blvd. Tampa, FL 33634 HILLSBOROUGH-FL Tax ID / EIN: 59-0944472 |
represented by |
John J Agliano
Bajo Cohen Agliano, P.A. 606 East Madison Street Tampa, FL 33602 813-223-3130 Fax : 813-490-1026 Email: jagliano@bcalaw.com Scott A. Stichter
Stichter, Riedel, Blain & Postler, P.A. 110 E. Madison Street, Suite 200 Tampa, FL 33602-4700 813-229-0144 Fax : 813-229-1811 Email: sstichter.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 |
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 |
---|---|---|
03/31/2025 | Notice Canceling Trial Previously Scheduled for 5/16/25 at 9:30 a.m.. re: Motion to Dismiss Case Pursuant to Section 1112(b) of the Bankruptcy Code Filed by Kathleen DiSanto on behalf of Creditor Mt Bierstadt Capital LLC (Doc #91); Rescheduled as a Status Conference on 5/14/25 at 2:00 p.m. This is a paperless entry. No document is attached. (related document(s)[91]). (Chatham, Wendy) | |
03/31/2025 | 120 | Notice Rescheduling Status Conference re: Motion to Dismiss Case Pursuant to Section 1112(b) of the Bankruptcy Code Filed by Kathleen DiSanto on behalf of Creditor Mt Bierstadt Capital LLC (Doc #91) (related document(s)[110], [91]). Hearing scheduled for 5/14/2025 at 02:00 PM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Chatham, Wendy) |
03/28/2025 | 119 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [115])). Notice Date 03/28/2025. (Admin.) |
03/27/2025 | 118 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [111])). Notice Date 03/27/2025. (Admin.) |
03/26/2025 | 117 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Stichter; Teresa Dorr; Kathleen DiSanto; Casey Lennox; Kelsey Burgess WITNESSES: EVIDENCE: RULING: ***(1) Con't Expedited Motion to Compel Compliance with Lease Insurance Requirements or, alternatively, to Modify the Automatic Stay to Allow Landlord to Procure Insurance Filed by Kathleen DiSanto on behalf of Creditor Mt Bierstadt Capital LLC (Doc #87) - GRANTED IN PART, DENIED IN PART WITHOUT PREJUDICE; ORDER BY DISANTO ***(2) Preliminary Hearing on Motion for Authority to Make Premium Finance Agreements Procured by AG Integrity Partners, LLC by Debtor (Doc #106) - GRANTED AS DISCUSSED IN OPEN COURT; ORDER BY STICHTER Notice of Filing Amended Exhibit A to Motion for Authority to Make Payments Under Premium Finance Agreement Procured by AG Integrity Partners, LLC Filed by Scott A. Stichter on behalf of Debtor Tampa Brass and Aluminum Corporation (related document(s)106) (Doc #112) 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 . (Miguenes, Bill) |
03/26/2025 | 116 | Proof of Service of Agreed Order Granting in Part Midland States Bank's Motion for Relief from the Automatic Stay and/or for Adequate Protection. Filed by George Leo Zinkler III on behalf of Creditor Midland States Bank (related document(s)114). (Zinkler, George) (Entered: 03/26/2025) |
03/26/2025 | 115 | Order Scheduling Trial and Establishing Deadlines (related document(s)81). Hearing scheduled for 4/15/2025 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue . Service Instructions: Clerks Office to serve. (Dello Iacono, Ann) (Entered: 03/26/2025) |
03/26/2025 | 114 | Agreed Order Granting in Part Motion For Relief From Stay as to Midland States Bank (Related Doc # 85) Service Instructions: George Zinkler 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. (Dello Iacono, Ann) (Entered: 03/26/2025) |
03/25/2025 | 113 | Notice of Appearance and Request for Notice Filed by Michael C Markham on behalf of Creditor AG Integrity Partners, LLC. (Markham, Michael) (Entered: 03/25/2025) |
03/25/2025 | 112 | Notice of Filing Amended Exhibit A to Motion for Authority to Make Payments Under Premium Finance Agreement Procured by AG Integrity Partners, LLC Filed by Scott A. Stichter on behalf of Debtor Tampa Brass and Aluminum Corporation (related document(s)106). (Stichter, Scott) (Entered: 03/25/2025) |