Welcome to BusinessBankruptcies.com!

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

Standard Plumbing & Supplies Co., Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:12-bk-02148
TYPE / CHAPTER
Voluntary / 11

Filed

3-30-12

Updated

9-14-23

Last Checked

4-2-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 2, 2012
Last Entry Filed
Apr 2, 2012

Docket Entries by Year

Mar 30, 2012 1 Petition Voluntary Petition under Chapter 11. Installments. R# 11590 $350.00 Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Standard Plumbing & Supplies Co., Inc.. (Schwartz, Megan) (Entered: 03/30/2012)
Mar 30, 2012 2 Application to Pay Filing Fee in Installments Filed by Debtor Standard Plumbing & Supplies Co., Inc. (Schwartz, Megan ) (Entered: 03/30/2012)
Mar 30, 2012 3 Statement of Corporate Ownership Filed by Debtor Standard Plumbing & Supplies Co., Inc.. (Schwartz, Megan) (Entered: 03/30/2012)
Mar 30, 2012 4 Notice of Deficient Filing. Notice of Requirement of A Small Business Case Pursuant to 11 U.S.C.sec. 1116(1)(A)(B) . (Schwartz, Megan) (Entered: 03/30/2012)
Mar 30, 2012 5 Notice of Deficient Filing. 20 Largest Unsecured Creditors, Names and Addresses of Equity Security Holders, Schedules, Statement of Financial Affairs, Motion & Affidavit to Retain Attorney, Case Management Summary . (Schwartz, Megan) (Entered: 03/30/2012)
Mar 30, 2012 6 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 5/9/2012 at 03:00 PM at Jacksonville, FL (3-40) - Suite 1-200, 300 North Hogan St.. Proofs of Claims due by 8/7/2012. (Schwartz, Megan) (Entered: 03/30/2012)
Apr 2, 2012 7 BNC Certificate of Mailing. (related document(s) (Related Doc # 5)). Notice Date 04/01/2012. (Admin.) (Entered: 04/02/2012)
Apr 2, 2012 8 BNC Certificate of Mailing. (related document(s) (Related Doc # 4)). Notice Date 04/01/2012. (Admin.) (Entered: 04/02/2012)
Apr 2, 2012 9 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 6)). Notice Date 04/01/2012. (Admin.) (Entered: 04/02/2012)

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
3:12-bk-02148
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Funk
Chapter
11
Filed
Mar 30, 2012
Type
voluntary
Terminated
May 31, 2012
Updated
Sep 14, 2023
Last checked
Apr 2, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Standard Plumbing & Supplies Co., Inc.
    P. O. Box 2187
    Lake City, FL 32056
    COLUMBIA-FL
    Tax ID / EIN: xx-xxx9290

    Represented By

    Standard Plumbing & Supplies Co., Inc.
    PRO SE

    U.S. Trustee

    United States Trustee - JAX 11
    135 W Central Blvd, Suite 620
    Orlando, FL 32801
    407-648-6301

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 14, 2021 NF Suwannee, LLC parent case 11 1:2021bk11383
    Oct 14, 2021 SF Brevard, LLC parent case 11 1:2021bk11388
    Jun 9, 2021 Sunset Dental Lab, LLC 7 3:2021bk01447
    Dec 17, 2019 S.A.S. Consulting Firm of Columbia County, LLC 7 3:2019bk04763
    Jan 29, 2019 USA Pool & Toy Distributors, Inc. 7 3:2019bk00304
    Sep 12, 2018 Golf View Properties LLC 11 3:2018bk03201
    Apr 5, 2018 Live Oak Frozen Treats, LLC 7 3:2018bk01108
    Jan 31, 2017 Ridgepoint Design & Associates, LLC 7 3:17-bk-00327
    Nov 16, 2015 SpeedySigns.com, Inc. 11 3:15-bk-05031
    Mar 30, 2015 Platinum 5 Star Transport, Inc 11 3:15-bk-01397
    Jul 28, 2014 Andres R. Villar, M.D.,P.A. 11 3:14-bk-03648
    Jun 3, 2014 SS Management Group, Inc. 7 1:14-bk-20863
    Mar 5, 2012 Baya Auto, LLC 7 3:12-bk-01428
    Feb 24, 2012 A Better You Aesthetics, LLC. 7 3:12-bk-01122
    Aug 16, 2011 Koon Logging LLC 7 3:11-bk-06040