Welcome to BusinessBankruptcies.com!

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

3S International, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-21594
TYPE / CHAPTER
Voluntary / 11

Filed

8-6-15

Updated

9-13-23

Last Checked

9-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 11, 2015
Last Entry Filed
Aug 11, 2015

Docket Entries by Year

Aug 6, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by 3S International, LLC Attorney Disclosure Statement due 08/20/2015. Schedule A due 08/20/2015. Schedule B due 08/20/2015. Schedule D due 08/20/2015. Schedule E due 08/20/2015. Schedule F due 08/20/2015. Schedule G due 08/20/2015. Schedule H due 08/20/2015. Statement of Financial Affairs due 08/20/2015. Summary of schedules due 08/20/2015. Incomplete Filings due by 08/20/2015. Chapter 11 Plan due by 12/4/2015. Disclosure Statement due by 12/4/2015. (Wardrop, Robert) (Entered: 08/06/2015)
Aug 6, 2015 2 Bankruptcy Petition Cover Sheet Filed by Debtor In Possession 3S International, LLC. (Wardrop, Robert) (Entered: 08/06/2015)
Aug 6, 2015 3 20 Largest Unsecured Creditors Filed by Debtor In Possession 3S International, LLC. (Wardrop, Robert) (Entered: 08/06/2015)
Aug 6, 2015 4 Debtors Statement of Corporate Ownership Filed by Debtor In Possession 3S International, LLC. (Wardrop, Robert) (Entered: 08/06/2015)
Aug 6, 2015 Receipt of Voluntary Petition (Chapter 11)(15-21594) [misc,volp11at] (1717.00) filing fee. Receipt number 25742881, amount . (U.S. Treasury) (Entered: 08/06/2015)
Aug 6, 2015 5 Disclosure of Compensation as Attorney for the Debtor Filed by Debtor In Possession 3S International, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Wardrop, Robert) (Entered: 08/06/2015)
Aug 6, 2015 6 Application to Employ Wardrop & Wardrop, P.C. as Counsel for Debtor Filed by Debtor In Possession 3S International, LLC (Wardrop, Robert) (Entered: 08/06/2015)
Aug 7, 2015 Flags Set CASECHECKED. (jmk) (Entered: 08/07/2015)
Aug 10, 2015 7 BNC Certificate of Mailing. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor In Possession 3S International, LLC) No. of Notices: 1. Notice Date 08/09/2015. (Admin.) (Entered: 08/10/2015)
Aug 10, 2015 8 Notice of Appearance and Request for Notice Filed by Debtor In Possession 3S International, LLC. (Twinney, Denise) (Entered: 08/10/2015)

There are 1 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
Michigan Eastern Bankruptcy Court
Case number
1:15-bk-21594
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Daniel S. Opperman.BayCity
Chapter
11
Filed
Aug 6, 2015
Type
voluntary
Terminated
Jun 23, 2016
Updated
Sep 13, 2023
Last checked
Sep 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA Lawn Service
    ALTA Equipment Co.
    American Arbitration Association
    Andromeda Tech Solutions
    AT&T
    Barnes & Thornburg LLP
    Barnes & Thornburg, LLP
    BLUBOX Trading AG
    BLUBOX Trading AG
    Brittany M. Bradley
    C.H. Robinson Worldwide
    Capital One Bank
    Charles D. MacWilliams
    Charles W Yob
    City of Taylor
    There are 78 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    3S International, LLC
    108 S. University Avenue
    Suite 6
    Mount Pleasant, MI 48858-2327
    ISABELLA-MI
    Tax ID / EIN: xx-xxx0391
    dba Three S International

    Represented By

    Denise D. Twinney
    300 Ottawa Avenue, NW
    Suite 150, Frey Bldg.
    Grand Rapids, MI 49503
    (616) 459-1225
    Email: denise@wardroplaw.com
    Robert F. Wardrop, II
    300 Ottawa Avenue, NW
    Suite 150
    Grand Rapids, MI 49503
    616-459-1225
    Email: robb@wardroplaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 24, 2023 Superior Underground Services, LLC 7 1:2023bk01945
    Mar 12, 2021 Great Lakes Petroleum Transportation, LLC 11V 1:2021bk20285
    Mar 12, 2021 Great Lakes Petroleum Corporation 11V 1:2021bk20287
    Mar 12, 2021 Great Lakes Holdings, LLC 11V 1:2021bk20286
    Jan 15, 2020 USM Acquisition, LLC parent case 7 1:2020bk10087
    Jan 10, 2020 Inspired Concepts, LLC 11 1:2020bk20034
    Nov 16, 2018 Hardline Heavy Haul LLC 11 1:2018bk22193
    Aug 3, 2018 New Hope Village, Inc. 7 1:2018bk21505
    Apr 30, 2015 BinRax, LLC 7 1:15-bk-20958
    Apr 28, 2015 Arrow Swift Printing of Alma, Inc. 7 1:15-bk-20923
    Mar 11, 2015 Brisson, LLC 7 1:15-bk-20496
    Nov 6, 2014 Merick Builders, Inc 7 1:14-bk-22466
    Feb 20, 2014 Alabamm, LLC 7 1:14-bk-00968
    Feb 25, 2012 Woodsman Holdings, Inc. 7 1:12-bk-20559
    Nov 28, 2011 R. E. Hovey Construction, Inc. 11 1:11-bk-23673