Welcome to BusinessBankruptcies.com!

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

Sikes Concrete, Inc

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
5:2023bk50122
TYPE / CHAPTER
Voluntary / 11V

Filed

8-11-23

Updated

11-19-23

Last Checked

9-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 18, 2023
Last Entry Filed
Aug 18, 2023

Docket Entries by Month

Aug 11, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition (Non-Individual) (Filing Fee: $1738.00) filed by Sikes Concrete, Inc. List of 20 Largest Unsecured Creditors due 08/25/2023. Attorney Disclosure Statement due 08/25/2023. BPP Disclosure of Compensation due 08/25/2023. Bankruptcy Petition Preparer Notice, Declaration, and Signature due 08/25/2023. Corporate Ownership Statement due 08/25/2023. Employee Income Record or Statement of No Employee Income due: 08/25/2023. List of Equity Security Holders due 08/25/2023. Schedule C due 08/25/2023. Schedule D due 08/25/2023. Schedule E/F due 08/25/2023. Schedule G due 08/25/2023. Schedule H due 08/25/2023. Schedule I due 08/25/2023. Schedule J due 08/25/2023. Schedule J-2 due 08/25/2023. Summary of Assets and Liabilities due 08/25/2023. Statement of Financial Affairs due 08/25/2023. Ch 11 Statement of Current Monthly Income (122B) due 08/25/2023. Statement of Social Security or Tax ID Number due 08/25/2023. Deadline to Cure Deficiency(ies): 08/25/2023. (Wynn, Michael) (Entered: 08/11/2023)
Aug 11, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-50122) [misc,volp11] (1738.00) filing fee. Receipt number A5188233, amount $1738.00 (re: 1) (U.S. Treasury) (Entered: 08/11/2023)
Aug 11, 2023 2 Notice of Appearance and Request for Notice Filed by Jason H. Egan on behalf of United States Trustee. (Egan, Jason) (Entered: 08/11/2023)
Aug 12, 2023 Case assigned to Latonia Isom (admin) (Entered: 08/12/2023)
Aug 14, 2023 3 Notice of Appearance and Request for Notice Filed by Robert James Powell on behalf of Commercial Credit Group Inc.. (Powell, Robert) (Entered: 08/14/2023)
Aug 14, 2023 4 Notice of Appearance and Request for Notice Filed by Harvey Lee Strayhan III on behalf of Commercial Credit Group Inc.. (Strayhan, Harvey) (Entered: 08/14/2023)
Aug 14, 2023 5 Notice of Deadline to Cure Deficiencies. A complete list of deficient items due from Debtors attached. Schedule A/B due 8/25/2023. Service by the Court pursuant to applicable Rules. (Hawkins, J.) (Entered: 08/14/2023)
Aug 14, 2023 6 Notice of Appearance and Request for Notice Filed by Casey Reeder Lennox on behalf of Mobilization Funding II, LLC. (Lennox, Casey) Modified on 8/15/2023 SUBMISSION ERROR: Incomplete Certificate of Service/Electronic Recipients. (Isom, L.). (Entered: 08/14/2023)
Aug 14, 2023 7 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes signed on 08/14/2023. (ADIapps)

Service by the Court pursuant to applicable Rules. (Entered: 08/14/2023)
Aug 15, 2023 8 Request for Notices Filed by Ally Bank, c/o AIS Portfolio Services, LLC (Sharma, Amit) (Entered: 08/15/2023)
Aug 15, 2023 9 Request for Notices Filed by Ally Bank, c/o AIS Portfolio Services, LLC (Sharma, Amit) (Entered: 08/15/2023)
Aug 15, 2023 10 SUBMISSION ERROR NOTIFICATION: Incomplete Certificate of Service/Electronic Recipients - 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: 6 Notice of Appearance of Attorney.) (Isom, L.) (Entered: 08/15/2023)
Aug 15, 2023 11 Notice of Appearance and Request for Notice Filed by Casey Reeder Lennox on behalf of Mobilization Funding II, LLC. (Lennox, Casey) (Entered: 08/15/2023)
Aug 15, 2023 Trustee's Memo re 341 Meeting: Please schedule Meeting of Creditors to be held at 9:00 AM (CST) on 9/18/23 in BY TELEPHONE Filed by United States Trustee. (United States Trustee) (Entered: 08/15/2023)
Aug 15, 2023 12 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 9/18/2023 at 09:00 AM, Central Time, at with the U.S. Trustee by telephone at (877) 835-0364, Access Code 4662459. Proofs of Claims due by 10/20/2023. Government Proof of Claim due by 2/7/2024. Chapter 11 Plan (Subchapter V) due: 11/9/2023. Last day to oppose discharge or dischargeability is 11/17/2023. Service by the Court pursuant to applicable Rules. (Isom, L.) (Entered: 08/15/2023)
Aug 15, 2023 13 Order Prescribing Subchapter V Operating Procedures, Scheduling Status Conference, and Setting Deadline for Filing Plan Status hearing to be held on 10/5/2023 at 11:00 AM (Eastern Time) at/via ZOOM. Parties may appear at the following alternate location: Tallahassee - U.S. Bankruptcy Courthouse, 110 E. Park Ave., Tallahassee, FL. Subchapter V Pre-Status Conference Report due: 9/21/2023. Service by the Court pursuant to applicable Rules. (Weems-Cainion, Janet)
See FLNB Zoom Video and Telephone instructions at http://www.flnb.uscourts.gov/zoom. (Entered: 08/15/2023)
Aug 16, 2023 14 Request for Notices Filed by Ally Bank, c/o AIS Portfolio Services, LLC (Sharma, Amit) (Entered: 08/16/2023)
Aug 16, 2023 15 Request for Notices Filed by Ally Bank, c/o AIS Portfolio Services, LLC (Sharma, Amit) (Entered: 08/16/2023)
Aug 16, 2023 16 Request for Notices Filed by Ally Bank, c/o AIS Portfolio Services, LLC (Sharma, Amit) (Entered: 08/16/2023)
Aug 16, 2023 17 Notice of Appointment of Jodi D. Dubose as Chapter 11 Subchapter V Trustee Filed by United States Trustee. (Attachments: # 1 Sub V Trustee's Verified Statement) (United States Trustee) (Entered: 08/16/2023)

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
5:2023bk50122
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Specie
Chapter
11V
Filed
Aug 11, 2023
Type
voluntary
Terminated
Nov 14, 2023
Updated
Nov 19, 2023
Last checked
Sep 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *Bradford Building Company, Inc.
    *Commercial Credit Group Inc.
    *Commercial Credit Group Inc.
    *Disposal Services, LLC
    *Ford Motor Credit
    *Mobilization Funding II, LLC
    *United States Trustee
    A1 Construction and Flooring, LLC
    Acentria, Inc
    Acme Barricades
    AJ Advanced Solutions Corp.
    Ally
    Ally Bank
    American Arbitration Association
    AmeriCredit Financial Services, Inc. dba GM Financ
    There are 95 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sikes Concrete, Inc
    11442 Hwy 77
    Panama City, FL 32409
    Bay-FL
    Tax ID / EIN: xx-xxx2129

    Represented By

    Michael Austen Wynn
    Burg Wynn, P.A.
    4436 Clinton Street
    Marianna, FL 32446
    850-526-3520
    Email: michael@wynnlaw-fl.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

    Jason H. Egan
    Office of the U. S. Trustee
    110 E. Park Avenue
    Suite 128
    Tallahassee, FL 32301
    (850) 942-1664
    Fax : (850) 942-1669
    Email: jason.h.egan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2023 WINTERFELL CONSTRUCTION, INC 11V 5:2023bk50015
    Dec 17, 2021 William R Perry & Associates, LLC 11V 5:2021bk50126
    Dec 16, 2021 SS&S Specialties, LLC 11V 5:2021bk50124
    Jun 9, 2021 USave LLC DBA Johnny's Crazy Deals 7 5:2021bk50047
    Jan 21, 2021 Ampco Electrical Services, LLC 7 5:2021bk50006
    Sep 11, 2020 Put R' Up, Inc. 11 5:2020bk50116
    Jan 23, 2019 Kenny Strange Electric, Inc. 11 5:2019bk50012
    Mar 31, 2017 Miller Marine Yacht Service, Inc 11 5:17-bk-50113
    Nov 27, 2015 Affinity Wellness Holdings, LLC 11 5:15-bk-50401
    Jan 6, 2015 Callaway Health Services, Inc. 7 5:15-bk-50004
    Jul 16, 2014 Shrimpboat Restaurant, Inc. 11 5:14-bk-50237
    Jul 15, 2014 St. Andrews Harbor Village, LLC 11 5:14-bk-50233
    Jul 15, 2014 Smiths' Incorporated 11 5:14-bk-50232
    Apr 3, 2014 Professional Data Systems Inc. d/b/a Inacomp Data 11 5:14-bk-50115
    Nov 22, 2013 Terrafirma Properties, LLC 11 5:13-bk-50449