Welcome to BusinessBankruptcies.com!

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

Southern Truss Companies, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:11-bk-44734
TYPE / CHAPTER
Voluntary / 11

Filed

12-21-11

Updated

4-15-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Jan 23, 2015

Docket Entries by Year

There are 152 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 3, 2013 151 Notice of Hearing (Re: 149 Application for Administrative Expenses Filed by Creditor Forest Sales Corporation., 150 Application for Administrative Expenses Filed by Creditor Weyer Forest Products, Inc..) Hearing scheduled for 05/16/2013 at 02:30 PM at 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach. (Klopp, Cindy) (Entered: 05/03/2013)
May 9, 2013 152 Chapter 11 Ballot REJECTING Plan. (Class in Plan: 3; Amount: 508,596.71) Filed by Creditor Forest Sales Corporation (Heekin, Robert) (Entered: 05/09/2013)
May 9, 2013 153 Chapter 11 Ballot REJECTING Plan. (Class in Plan: 3; Amount: 450,545.80) Filed by Creditor Weyer Forest Products, Inc. (Heekin, Robert) (Entered: 05/09/2013)
May 13, 2013 154 Affidavit of John C. Byers Filed by Debtor Southern Truss Companies, Inc. (Re: 129 Amended Chapter 11 Plan filed by Debtor Southern Truss Companies, Inc.). (Barmat, Marc) (Entered: 05/13/2013)
May 13, 2013 155 Certificate on Acceptance of Plan and Tabulation of Ballots Filed by Debtor Southern Truss Companies, Inc. (Barmat, Marc) (Entered: 05/13/2013)
May 13, 2013 156 Objection to Claim of Simpson Strong-Tie Co. [# 4], [Negative Notice] Filed by Debtor Southern Truss Companies, Inc.. (Barmat, Marc) (Entered: 05/13/2013)
May 14, 2013 157 Notice to Filer of Apparent Filing Deficiency: Incorrect Claim Number Reflected in the Body of the Objection. THE FILER IS DIRECTED TO REFILE THE OBJECTION TO CLAIM WITHIN TWO BUSINESS DAYS. (Re: 156 Objection to Claim of Simpson Strong-Tie Co. [# 4], [Negative Notice] Filed by Debtor Southern Truss Companies, Inc..) (De Lara, Natalia) (Entered: 05/14/2013)
May 14, 2013 158 Amended Objection to Claim of Simpson Strong-Tie Co,. [# 4], [Negative Notice] Filed by Debtor Southern Truss Companies, Inc.. (Barmat, Marc) (Entered: 05/14/2013)
May 15, 2013 159 Amended Chapter 11 Ballot ACCEPTING Plan. (Class in Plan: 3; Amount: 508596.71) Filed by Creditor Forest Sales Corporation (Heekin, Robert) (Entered: 05/15/2013)
May 15, 2013 160 Amended Chapter 11 Ballot ACCEPTING Plan. (Class in Plan: 3; Amount: 450545.80) Filed by Creditor Weyer Forest Products, Inc. (Heekin, Robert) (Entered: 05/15/2013)
Show 10 more entries
Jul 31, 2013 171 Debtor-In-Possession Monthly Operating Report for the Period of June 1, 2013 to July 2, 2013 Filed by Debtor Southern Truss Companies, Inc.. (Barmat, Marc) (Entered: 07/31/2013)
Aug 15, 2013 172 Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Southern Truss Companies, Inc.. Deadline for US Trustee to Object to Final Report: 09/16/2013. (Barmat, Marc) (Entered: 08/15/2013)
Aug 21, 2013 173 Debtor-In-Possession Monthly Operating Report for the Period of July 3, 2013 to August 1, 2013 Filed by Debtor Southern Truss Companies, Inc.. (Barmat, Marc) (Entered: 08/21/2013)
Sep 5, 2013 174 Order Deeming Administrative Claim Applications Withdrawn (Re: # 149,150) (De Lara, Natalia) (Entered: 09/05/2013)
Sep 11, 2013 175 The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Feinman, Heidi) (Entered: 09/11/2013)
Sep 17, 2013 176 Final Decree . (De Lara, Natalia) (Entered: 09/17/2013)
Sep 17, 2013 177 Bankruptcy Case Closed. (De Lara, Natalia) (Entered: 09/17/2013)
Sep 20, 2013 178 BNC Certificate of Mailing (Re: 176 Final Decree . (De Lara, Natalia)) Notice Date 09/19/2013. (Admin.) (Entered: 09/20/2013)
Nov 14, 2013 179 Affidavit of John C. Byers Post-Confirmation Disbursements Filed by Debtor Southern Truss Companies, Inc.. (Barmat, Marc) (Entered: 11/14/2013)
Jun 5, 2014 180 Motion to Reopen Chapter 11 Case to File Complaint for Declaratory Relief [Fee Amount $1167] Filed by Debtor Southern Truss Companies, Inc.. (Barmat, Marc) (Entered: 06/05/2014)

There are 10 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 Southern Bankruptcy Court
Case number
9:11-bk-44734
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erik P. Kimball
Chapter
11
Filed
Dec 21, 2011
Type
voluntary
Terminated
Dec 24, 2014
Updated
Apr 15, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Atlantic Truss Group LLC
    Automatic Stamping, LLC
    CT Lien Solutions
    Elaine Byers
    Florida Department of Revenue
    Forest Sales Corporation
    Internal Revenue Service
    Palm Beach County Tax Collector
    Paul Rogers Kennedy, Esq.
    Quantum Corporate Funding, LTD
    Southern Building Products
    St. Lucie County Tax Collector
    Weyer Forest Products, Inc.

    Parties

    Debtor

    Southern Truss Companies, Inc.
    2590 N. Kings Highway
    Fort Pierce, FL 34951
    ST. LUCIE-FL
    Tax ID / EIN: xx-xxx6727

    Represented By

    Marc P Barmat
    2255 Glades Rd # 337W
    Boca Raton, FL 33431
    (561) 395-0500
    Fax : (561) 338-7532
    Email: ndixon@furrcohen.com
    Robert C Furr, Esq
    2255 Glades Rd #337W
    Boca Raton, FL 33431
    (561) 395-0500
    Fax : (561) 338-7532
    Email: bnasralla@furrcohen.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Represented By

    Heidi A Feinman
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: Heidi.A.Feinman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 16, 2022 Rearden Steel Manufacturing LLC 11 9:2022bk17243
    May 25, 2022 Mid South Utility Services, LLC. 11V 9:2022bk14081
    Apr 15, 2021 Aero Shade Technologies, Inc. 11 9:2021bk13573
    Sep 26, 2018 Golden Harvest Fruit Sales Inc. 7 9:2018bk21838
    Oct 27, 2014 Argen-ital, Inc. 11 9:14-bk-33783
    Jun 5, 2014 D.L. Scotto & Co., Inc. 7 9:14-bk-23036
    May 23, 2014 EMG Associates Inc. 7 6:14-bk-06041
    Apr 18, 2014 West of Towners, LLC 11 9:14-bk-18920
    May 21, 2013 Inlet Bait, LLC 11 9:13-bk-21848
    Mar 11, 2013 Wright Care Centers of Florida, Inc. 7 9:13-bk-15476
    Feb 25, 2013 Lewis Brothers Properties, Inc. 11 9:13-bk-14193
    Feb 25, 2013 Hickman's Brake & Alignment Service, Inc. 11 9:13-bk-14189
    May 18, 2012 Kel-Jo Enterprises, Inc. 11 9:12-bk-22289
    Nov 14, 2011 H&R Packing & Sales Co, LLC 11 9:11-bk-41587
    Jul 1, 2011 Heliplane Aircraft Corporation International 11 9:11-bk-28697