Welcome to BusinessBankruptcies.com!

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

Southern Pinestraw, Inc.

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
1:2025bk10003
TYPE / CHAPTER
Voluntary / 11V

Filed

1-7-25

Updated

2-9-25

Last Checked

1-13-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 13, 2025
Last Entry Filed
Jan 11, 2025

Docket Entries by Week of Year

Jan 7 1 Petition Chapter 11 Subchapter V Voluntary Petition (Non-Individual) (Filing Fee: $1738.00) filed by Southern Pinestraw, Inc.. List of 20 Largest Unsecured Creditors due 01/21/2025. Attorney Disclosure Statement due 01/21/2025. Corporate Ownership Statement due 01/21/2025. List of Equity Security Holders due 01/21/2025. Schedule A/B due 01/21/2025. Schedule C due 01/21/2025. Schedule D due 01/21/2025. Schedule E/F due 01/21/2025. Schedule G due 01/21/2025. Schedule H due 01/21/2025. Schedule I due 01/21/2025. Schedule J due 01/21/2025. Summary of Assets and Liabilities due 01/21/2025. Statement of Financial Affairs due 01/21/2025. Ch 11 Statement of Current Monthly Income (122B) due 01/21/2025. Deadline to Cure Deficiency(ies): 01/21/2025. (Cohen, Lisa) (Entered: 01/07/2025)
Jan 7 2 Receipt of Voluntary Petition (Chapter 11)( 25-10003) [misc,volp11] (1738.00) filing fee. Receipt number A5455290, amount $1738.00 (re: 1) (U.S. Treasury) (Entered: 01/07/2025)
Jan 7 3 Verified Statement of Willis Clinton Keen, Jr. (Verification of Creditor Matrix) Filed by Lisa Caryl Cohen on behalf of Southern Pinestraw, Inc.. (Cohen, Lisa) (Entered: 01/07/2025)
Jan 7 4 Application to Employ Lisa C. Cohen (4010 Newberry Rd, Ste G, Gainesville, FL 32607) as Attorney for Debtor-in-Possession Filed by Lisa Caryl Cohen on behalf of Southern Pinestraw, Inc. (Cohen, Lisa) (Entered: 01/07/2025)
Jan 7 5 Corporate Ownership Statement. Filed by Lisa Caryl Cohen on behalf of Southern Pinestraw, Inc. [Re: 1 Voluntary Petition (Chapter 11)]. (Cohen, Lisa) (Entered: 01/07/2025)
Jan 7 6 Verified Statement of Lisa C. Cohen in Support of Application for Order Authorizing Employment of Lisa C. Cohen of the Law Firm of Ruff & Cohen, P.A. as Attorney for Debtor-in-Possession Filed by Lisa Caryl Cohen on behalf of Southern Pinestraw, Inc. [Re: 4 Application to Employ]. (Cohen, Lisa) (Entered: 01/07/2025)
Jan 8 Case assigned to Sloane Akinsanya (admin) (Entered: 01/08/2025)
Jan 8 7 SUBMISSION ERROR NOTIFICATION: No Certificate of Service - Document does not include a Certificate of Service as required by Section III. B. of the Administrative Procedures and N.D. Fla. Loc. R. 5.1(F). For more information, see Administrative Procedures and N.D. Fla. LBR 1009-1 for service requirements of amended schedules and Social Security or Taxpayer Identification Numbers, if applicable. Local Form 4 (LF-4), Certificate of Service, and instructions for completing a Certificate of Service (5-Inst), are available on our website at http://www.flnb.uscourts.gov/forms. You must file a proper certificate of service as soon as possible. (Re: 4 Application to Employ.) (Thurman, Audrey) (Entered: 01/08/2025)
Jan 8 8 Notice of Deadline to Cure Deficiencies. A complete list of deficient items due from Debtors attached. Service by the Court pursuant to applicable Rules. (Thurman, Audrey) (Entered: 01/08/2025)
Jan 8 9 Emergency Motion for Authority for the Payment of Pre-Petition Wages Filed by Lisa Caryl Cohen on behalf of Southern Pinestraw, Inc. (Cohen, Lisa) (Entered: 01/08/2025)
Show 5 more entries
Jan 8 14 Statement of Need for Emergency Hearing on or before January 9, 2025 Filed by Lisa Caryl Cohen on behalf of Southern Pinestraw, Inc. [Re: 13 Motion for Authority to Pay Affiliate Officer Salaries]. (Cohen, Lisa) (Entered: 01/08/2025)
Jan 8 15 Notice of Emergency Preliminary Hearing. Hearing scheduled on 1/9/2025 at 01:30 PM (Eastern Time) at/via ZOOM. (Re: 9 Motion for Authority for the Payment of Pre-Petition Wages, 11 Motion to Use Cash Collateral, 13 Motion for Authority to Pay Affiliate Officer Salaries.) 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: 01/08/2025)
Jan 8 16 Certificate of Service/Mailing by email and facsimile Filed by Lisa Caryl Cohen on behalf of Southern Pinestraw, Inc. [Re: 9 Motion for Authority for the Payment of Pre-Petition Wages, 11 Motion to Use Cash Collateral, 13 Motion for Authority to Pay Affiliate Officer Salaries, 15 Notice of Hearing]. (Cohen, Lisa) (Entered: 01/08/2025)
Jan 8 17 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes signed on 01/08/2025. (ADIapps)

Service by the Court pursuant to applicable Rules. (Entered: 01/08/2025)
Jan 9 18 Notice of Appearance and Request for Notice Filed by Robert B. George on behalf of Farm Credit of Florida, ACA. (George, Robert) (Entered: 01/09/2025)
Jan 9 19 List of Creditors Who Have 20 Largest Unsecured Claims Against Debtor(s) and Are Not Insiders Filed by Lisa Caryl Cohen on behalf of Southern Pinestraw, Inc. [Re: 1 Voluntary Petition (Chapter 11)]. (Cohen, Lisa) (Entered: 01/09/2025)
Jan 9 20 Debtor(s) certification that all Federal, State and local tax returns have been filed as directed by the Court Notice of Compliance with 11 U.S.C. sec. 1116 and 1187 Filed by Lisa Caryl Cohen on behalf of Southern Pinestraw, Inc. (Attachments: # 1 2022 1120S Tax return # 2 Profit and Loss Statement Jan - August, 2024). (Cohen, Lisa) (Entered: 01/09/2025)
Jan 9 21 All remaining schedules and statements (matrix to be filed separately) (Only Schedules D and E/F and Summary of Assets and Liabilities) Matrix Update: New creditors added per Schedules D or E/F. (Fee Amount Due $34) Filed by Lisa Caryl Cohen on behalf of Southern Pinestraw, Inc. [Re: 1 Voluntary Petition (Chapter 11)]. (Cohen, Lisa) Modified on 1/10/2025 Submission Error: No Certificate of Service (sak). (Entered: 01/09/2025)
Jan 9 22 Receipt of Schedules & Statements (all remaining deficient documents filed)( 25-10003-KKS) [misc,alldefic] ( 34.00) filing fee. Receipt number A5457102, amount $ 34.00 (re: 21) (U.S. Treasury) (Entered: 01/09/2025)
Jan 10 23 SUBMISSION ERROR NOTIFICATION: No Certificate of Service - Document does not include a Certificate of Service as required by Section III. B. of the Administrative Procedures and N.D. Fla. Loc. R. 5.1(F). For more information, see Administrative Procedures and N.D. Fla. LBR 1009-1 for service requirements of amended schedules and Social Security or Taxpayer Identification Numbers, if applicable. Local Form 4 (LF-4), Certificate of Service, and instructions for completing a Certificate of Service (5-Inst), are available on our website at http://www.flnb.uscourts.gov/forms. You must file a proper certificate of service as soon as possible. (Re: 21 Schedules & Statements (all remaining deficient documents filed).) (Akinsanya, S.) (Entered: 01/10/2025)

There are 6 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
1:2025bk10003
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Specie
Chapter
11V
Filed
Jan 7, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Jan 13, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Southern Pinestraw, Inc.
    119 NW CR 290
    Mayo, FL 32066
    Lafayette-FL
    Tax ID / EIN: xx-xxx0723

    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

    Daniel Etlinger
    Underwood Murray, P.A.
    100 N. Tampa Street
    Suite 2325
    Tampa, FL 33602
    813-540-8407

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 17, 2024 AOG Trucking, Inc. 11V 3:2024bk02050
    May 29, 2024 Florida Industrial & Construction Services, LLC 7 3:2024bk01509
    Dec 5, 2022 Klausner Holding USA, Inc. 11 3:2022bk02444
    Sep 1, 2022 Apex Metal Building Systems, LLC 7 3:2022bk01763
    Aug 15, 2022 Abersold Acres 11V 3:2022bk01615
    Oct 14, 2021 NF Suwannee, LLC parent case 11 1:2021bk11383
    Jan 29, 2019 USA Pool & Toy Distributors, Inc. 7 3:2019bk00304
    Apr 5, 2018 Live Oak Frozen Treats, LLC 7 3:2018bk01108
    Mar 19, 2018 Players Auto Mart, LLC 7 3:2018bk00823
    Feb 11, 2016 J. Brent Wainwright Industries, LLC. 11 3:16-bk-00470
    Mar 30, 2015 Platinum 5 Star Transport, Inc 11 3:15-bk-01397
    Sep 24, 2014 Kimberly F Wood parent case 11 7:14-bk-71216
    Jun 3, 2014 SS Management Group, Inc. 7 1:14-bk-20863
    May 9, 2013 BRAE, Inc. 11 4:13-bk-40292
    Sep 6, 2011 Gregory's Heating and Air Conditioning, Inc. 7 4:11-bk-40720