Florida Middle Bankruptcy Court

Case number: 8:20-bk-02321 - S&S Craftsmen, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
S&S Craftsmen, Inc.
Chapter
11
Judge
Caryl E. Delano
Filed
03/17/2020
Last Filing
04/03/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, ADV, CONFIRMED




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:20-bk-02321-CED

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  03/17/2020
Plan confirmed:  12/15/2020
341 meeting:  04/15/2020
Deadline for filing claims:  05/26/2020

Debtor

S&S Craftsmen, Inc.

PO Box 10067
Tampa, FL 33679
HILLSBOROUGH-FL
Tax ID / EIN: 59-1988474

represented by
Alberto F Gomez, Jr.

Johnson Pope Bokor Ruppel & Burns, LLP
401 East Jackson Street, Suite 3100
Tampa, FL 33602
813-225-2500
Fax : 813-223-7118
Email: [email protected]

Damien H. Prosser

20 N. Orange Avenue
10th Floor
Orlando, FL 32801
(407) 236-5974
Fax : (407) 245-3349
Email: [email protected]

Scott A. Stichter

Stichter, Riedel, Blain & Postler, P.A.
110 E. Madison Street, Suite 200
Tampa, FL 33602-4700
813-229-0144
Fax : 813-229-1811
Email: [email protected]

Trustee

Ruediger Mueller

Dr. Mueller Associates, Inc.
1112 Watson Court
Reunion, FL 34747-6784
678-863-0473

represented by
Ruediger Mueller

PRO SE



U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Benjamin E. Lambers

Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/25/2023228Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 225)). Notice Date 08/25/2023. (Admin.) (Entered: 08/26/2023)
08/24/2023227Docket Text
Proof of Service of Order Granting Motion to Withdraw as Counsel for Creditor, Heritage Forest Products. Filed by Timothy W Sobczak on behalf of Creditor Heritage Forest Products, Inc. (related document(s)225). (Sobczak, Timothy) (Entered: 08/24/2023)
08/24/2023226Docket Text
Proof of Service of Order Granting Motion to Withdraw as Counsel for Creditor, Heritage Forest Products, Inc.. Filed by James Timko on behalf of Creditor Heritage Forest Products, Inc. (related document(s)225). (Timko, James) (Entered: 08/24/2023)
08/23/2023225Docket Text
Order Granting Motion for Leave To Withdraw as Counsel for Heritage Forest Products, Inc. (Related Doc # 224).
Service Instructions: Timothy Sobczak is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Pierce, Brenton) (Entered: 08/23/2023)
07/31/2023224Docket Text
Motion for Leave to Withdraw as Counsel Contains negative notice. Filed by Timothy W Sobczak on behalf of Creditor Heritage Forest Products, Inc. (Entered: 07/31/2023)
03/14/2023Docket Text
Reassignment of Lead Attorney. Attorney Scott A. Stichter of Stichter, Riedel, Blain & Postler, P.A. is substituted for Attorney Edward J. Peterson III of Stichter, Riedel, Blain & Postler, P.A. (Entered: 03/14/2023)
01/25/2023Docket Text
Reassignment of Lead Attorney. Benjamin E. Lambers of the Unites States Trustee's Office is Substituted for J. Steven Wilkes, Nathan A. Wheatley or Teresa Marie Dorr of the Unites States Trustee's Office . (Mason, Sara) (Entered: 01/25/2023)
10/24/2022Docket Text
Adversary Case 8:21-ap-19 Closed. (Celli, Lidia) (Entered: 10/24/2022)
10/05/2022223Docket Text
Withdrawal of Application for Allowance of Administrative Expense Claim Filed by Patti W Halloran on behalf of Creditor Columbus REEP, LLC (related document(s)95). (Halloran, Patti) (Entered: 10/05/2022)
10/05/2022222Docket Text
Withdrawal of Claim(s): 20 Filed by Patti W Halloran on behalf of Creditor Columbus REEP, LLC. (Halloran, Patti) (Entered: 10/05/2022)