Welcome to BusinessBankruptcies.com!

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

SS&S Specialties, LLC

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
5:2021bk50124
TYPE / CHAPTER
Voluntary / 11V

Filed

12-16-21

Updated

3-31-24

Last Checked

1-11-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 17, 2021
Last Entry Filed
Dec 16, 2021

Docket Entries by Quarter

Dec 16, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition (Non-Individual) (Filing Fee: $1738.00) Filed by SS&S Specialties, LLC Schedule A/B due 01/3/2022. Schedule D due 01/3/2022. Schedule E/F due 01/3/2022. Schedule G due 01/3/2022. Schedule H due 01/3/2022. Summary of Assets and Liabilities due 01/3/2022. Statement of Financial Affairs due 01/3/2022. Atty Disclosure Statement due 01/3/2022. Incomplete Filings due by 01/3/2022.  (Attachments: # 1 Matrix) (Peterson, Edward) (Entered: 12/16/2021)
Dec 16, 2021 2 List of Creditors Who Have 20 Largest Unsecured Claims Against Debtor(s) and Are Not Insiders Filed by Edward J. Peterson III on behalf of SS&S Specialties, LLC. (Peterson, Edward) (Entered: 12/16/2021)
Dec 16, 2021 3 Equity Security Holders Filed by Edward J. Peterson III on behalf of SS&S Specialties, LLC. (Peterson, Edward) (Entered: 12/16/2021)
Dec 16, 2021 4 Corporate Ownership Statement pursuant to Rule 1007-I(a). Filed by Edward J. Peterson III on behalf of SS&S Specialties, LLC. (Peterson, Edward) (Entered: 12/16/2021)
Dec 16, 2021 5 Balance Sheet and Statement Regarding Financials Filed by Edward J. Peterson III on behalf of SS&S Specialties, LLC. (Peterson, Edward) (Entered: 12/16/2021)
Dec 16, 2021 6 Tax Documents for the Year for 2020. Provided to Trustee on Filed by Edward J. Peterson III on behalf of SS&S Specialties, LLC. (Peterson, Edward) (Entered: 12/16/2021)
Dec 16, 2021 7 Receipt of Voluntary Petition (Chapter 11)( 21-50124) [misc,volp11] (1738.00) filing fee. Receipt number C4889135, amount $1738.00 (re: 1) (U.S. Treasury) (Entered: 12/16/2021)
Dec 16, 2021 8 Notice of Appearance and Request for Notice Filed by Jason H. Egan on behalf of Mary Ida Townson. (Egan, Jason) (Entered: 12/16/2021)
Dec 16, 2021 9 Notice of Appointment of Jerrett Matthew McConnell as Chapter 11 Subchapter V Trustee Filed by Mary Ida Townson. (Attachments: # 1 Verification) (Simonitsch, William) (Entered: 12/16/2021)
Dec 16, 2021 10 Administrative Order 20-003 Regarding Court Operations and Protection of Court Staff and the Public During COVID-19 Outbreak signed on March 16, 2020 (ADIapps) (Entered: 12/16/2021)

Case Information

Court
Florida Northern Bankruptcy Court
Case number
5:2021bk50124
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Specie
Chapter
11V
Filed
Dec 16, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 11, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *Capital Materials, Inc.
    *Internal Revenue Service
    *James A. Robbins
    *Jason H. Egan
    *Sylvia K. Cooper
    *Sylvia K. Cooper
    *Trash Roll Off of Bay County, Inc.
    Capital Materials, Inc.
    Capitol Materials, Inc.
    Internal Revenue Service
    Internal Revenue Service
    James A. Robbins
    Southern Georgia Staffing
    Sylvia K. Cooper
    Trash Roll Off of Bay County, Inc.

    Parties

    Debtor

    SS&S Specialties, LLC
    1401 Minnesota Ave.
    Lynn Haven, FL 32444
    Bay-FL
    Tax ID / EIN: xx-xxx4521

    Represented By

    Edward J. Peterson, III
    Stichter, Riedel, Blain & Postler, P.A.
    110 E. Madison St., #200
    Tampa, FL 33602
    (813) 229-0144
    Fax : (813) 229-1811
    Email: epeterson.ecf@srbp.com

    Trustee

    Jerrett Matthew McConnell
    6100 Greenland Road
    Ste Unit 603
    Jacksonville, FL 32258
    904-570-9180

    U.S. Trustee

    Mary Ida Townson
    United States Trustee, Region 21
    110 E. Park Ave., Suite 120
    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
    William Simonitsch
    Office of the U.S. Trustee
    110 East Park Avenue
    Suite 128
    Tallahassee, FL 32301
    850-942-1661
    Fax : 850-942-1669
    Email: William.J.Simonitsch@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
    Oct 14, 2021 NF Panama, LLC parent case 11 1:2021bk11380
    Jun 9, 2021 USave LLC DBA Johnny's Crazy Deals 7 5:2021bk50047
    May 25, 2021 Tyndall Parkway Apartments, LLC 11 5:2021bk50044
    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
    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
    Apr 2, 2014 Greater Deliverance Church, Inc. 11 5:14-bk-50114
    Nov 22, 2013 Terrafirma Properties, LLC 11 5:13-bk-50449