Welcome to BusinessBankruptcies.com!

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

GulfCoast Specialty Products & Services Inc.

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
3:15-bk-31056
TYPE / CHAPTER
Voluntary / 11

Filed

10-19-15

Updated

9-13-23

Last Checked

11-19-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2015
Last Entry Filed
Nov 2, 2015

Docket Entries by Year

Oct 19, 2015 1 Petition Chapter 11 Voluntary Petition [ Fee Amount $1717] filed by GulfCoast Specialty Products & Services Inc. Schedule A due 11/2/2015. Schedule B due 11/2/2015. Schedule D due 11/2/2015. Schedule E due 11/2/2015. Schedule F due 11/2/2015. Schedule G due 11/2/2015. Schedule H due 11/2/2015. Summary of schedules due 11/2/2015. Statement of Financial Affairs due 11/2/2015. Atty Disclosure Statement due 11/2/2015. Employee Income Record or Statement of No Employee Income Due: 11/2/2015. Incomplete Filings due by 11/2/2015. (Hosein, Shiraz) (Entered: 10/19/2015)
Oct 19, 2015 2 Receipt of Voluntary Petition (Chapter 11)(15-31056) [misc,volp11] (1717.00) filing fee. Receipt number 3685596, amount $1717.00 (re: 1) (U.S. Treasury) (Entered: 10/19/2015)
Oct 19, 2015 3 Notice of Appearance and Request for Notice filed by Charles F. Edwards on behalf of United States Trustee. (Edwards, Charles) (Entered: 10/19/2015)
Oct 19, 2015 Trustee's Memo re 341 Meeting: Please schedule Meeting of Creditors to be held at 11:00 a.m. Central Time on December 16, 2015 in Rm. 66, Winston E. Arnow Fed. Bldg., 100 N. Palafox St, Pensacola, FL filed by United States Trustee. (Edwards, Charles) (Entered: 10/19/2015)
Oct 20, 2015 Case assigned to Ann Laritz (admin) (Entered: 10/20/2015)
Oct 20, 2015 Creditor(s) added to matrix: U. S. Trustee. Added by (Deroche, L.) (Entered: 10/20/2015)
Oct 20, 2015 4 Notice of Deficient Filing. Complete list of deficient items due from debtors attached Incomplete Filings due by 11/2/2015. Service by the Court pursuant to applicable Rules. (Deroche, L.) (Entered: 10/20/2015)
Oct 20, 2015 5 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 12/16/2015 at 11:00 AM at Pensacola (Rm. 66, Winston E. Arnow Fed. Bldg., 100 N. Palafox St.). Proofs of Claims due by 3/17/2016. Government Proof of Claim due by 6/13/2016. Service by the Court pursuant to applicable Rules. (Deroche, L.) (Entered: 10/20/2015)
Oct 20, 2015 6 Notice of Appearance and Request for Notice filed by Jason B. Burnett on behalf of Wells Fargo Bank, N.A.. (Burnett, Jason) (Entered: 10/20/2015)
Oct 20, 2015 7 Order Continuing Debtor-in-Possession, Authorizing Continuation of Activities Combined with Automatic Stay and Specific Injunction and on Other Related Matters signed on 10/20/2015. (ADIapps)

Service by the Court pursuant to applicable Rules. (Entered: 10/20/2015)
Oct 20, 2015 8 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes signed on 10/20/2015. (ADIapps)

Service by the Court pursuant to applicable Rules. (Entered: 10/20/2015)
Oct 22, 2015 9 Case Management Summary filed by Shiraz Ali Hosein on behalf of GulfCoast Specialty Products & Services Inc.. (Hosein, Shiraz) Modified on 10/23/2015 SUBMISSION ERROR: INCOMPLETE CERT. OF SVC.(Laritz, A.). (Entered: 10/22/2015)
Oct 23, 2015 10 BNC Certificate of Mailing - Meeting of Creditors. (Re: 5 Notice of 341 Meeting of Creditors - Chapter 11.) Notice Date 10/22/2015. (Admin.) (Entered: 10/23/2015)
Oct 23, 2015 11 BNC Certificate of Mailing. (Re: 4 Notice of Deficiency - Initial.) Notice Date 10/22/2015. (Admin.) (Entered: 10/23/2015)
Oct 23, 2015 12 BNC Certificate of Mailing. (Re: 7 Order Continuing Debtor-in-Possession.) Notice Date 10/22/2015. (Admin.) (Entered: 10/23/2015)
Oct 23, 2015 13 BNC Certificate of Mailing. (Re: 8 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes.) Notice Date 10/22/2015. (Admin.) (Entered: 10/23/2015)
Oct 23, 2015 14 SUBMISSION ERROR NOTIFICATION: Certificate of Service does not include a list of parties served and/or mailing matrix. Certificate of Service does not include name(s) and email address(es) of electronic recipients.. You must file a proper certificate of service as soon as possible. (Re: 9 Case Management Summary.) (Laritz, A.) (Entered: 10/23/2015)
Oct 26, 2015 15 Certificate of Service/Mailing filed by Shiraz Ali Hosein on behalf of GulfCoast Specialty Products & Services Inc. [Re: 9 Case Management Summary]. (Hosein, Shiraz) (Entered: 10/26/2015)
Nov 2, 2015 16 All remaining schedules and statements filed by Shiraz Ali Hosein on behalf of GulfCoast Specialty Products & Services Inc. [Re: 1 Voluntary Petition (Chapter 11), 4 Notice of Deficiency - Initial]. (Hosein, Shiraz) (Entered: 11/02/2015)

There are 5 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 Northern Bankruptcy Court
Case number
3:15-bk-31056
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry C. Oldshue Jr.
Chapter
11
Filed
Oct 19, 2015
Type
voluntary
Terminated
Sep 27, 2019
Updated
Sep 13, 2023
Last checked
Nov 19, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *Ace Hardware of South Walton
    *Carriage House Door Company
    *Ed and Melinda Adams
    *InTouch GPS
    *New Horizon Shutters, Inc.
    *Rhonda Skipper, Walton County Tax Collec
    *U. S. Trustee
    *Wells Fargo Bank, N.A.
    *Wells Fargo Bank, N.A.
    *Wells Fargo Bkg Support Group
    *YP Marketing
    Ace Hardware of South Walton
    Ally Bank
    Ally Bank
    Carriage House Door Company
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    GulfCoast Specialty Products & Services Inc.
    317 Grove Park Drive
    Niceville, FL 32578
    Walton-FL
    Tax ID / EIN: xx-xxx6490
    dba Gulf Coast Shutter
    dba Overhead Door Co of Northwest Florida
    dba GCS Building Solutions

    Represented By

    Shiraz Ali Hosein
    Anchors Smith Grimsley
    909 Mar Walt Drive, Suite 1014
    P. O. Box 2379
    Ft. Walton Beach, FL 32549
    850-863-4064
    Fax : 850-664-5728
    Email: sahosein@asglegal.com

    U.S. Trustee

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

    Represented By

    Charles F. Edwards
    Office of U.S. Trustee
    110 East Park Avenue
    Suite 128
    Tallahassee, FL 32301
    850-942-1661
    Fax : 850-942-1669
    Email: charles.edwards@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 20 Florida Elite Rentals LLC 7 3:2024bk30225
    Mar 19 Patrick R Dehlinger LLC 7 3:2024bk30215
    Aug 18, 2023 Bluewater Wellness Group LLC 7 3:2023bk30572
    Jun 14, 2023 Live Work Play Developers LLC 7 3:2023bk30409
    Jun 8, 2023 Skyreach Construction, LLC 11V 3:2023bk30395
    May 5, 2023 August Lilly, LLC 11 3:2023bk30314
    May 14, 2018 Olivabel LLC 11 3:2018bk30459
    Aug 22, 2017 B&T Lubrication Center, Inc. 7 3:17-bk-30757
    Aug 16, 2016 Alpha Data Corporation 7 3:16-bk-30780
    Sep 22, 2015 Jennifer L. Fortune, DVM, PA 11 3:15-bk-30973
    Oct 17, 2014 YMCA Of Florida's Emerald Coast, Inc. 7 3:14-bk-31144
    Jul 9, 2014 Navarre Open MRI, LLC 7 4:14-bk-40384
    Dec 13, 2013 Fort Walton Open MRI, LLC 7 5:13-bk-50468
    Jul 2, 2012 Frazier Development, LLC 7 3:12-bk-02149
    Aug 8, 2011 Nova Technologies, LLC 7 3:11-bk-31335