Case number: 3:22-bk-01926 - All Florida Safety Institute, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    All Florida Safety Institute, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jacob A. Brown

  • Filed

    09/22/2022

  • Last Filing

    11/08/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DISMISSED, CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:22-bk-01926-JAB

Assigned to: Jacob A. Brown
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/22/2022
Date terminated:  11/08/2023
Debtor dismissed:  09/27/2023
341 meeting:  11/02/2022

Debtor

All Florida Safety Institute, LLC

P O Box 2843
c/o Mark Allen, Manager
Ponte Vedra Beach, FL 32082
ST. JOHNS-FL
Tax ID / EIN: 47-4675550

represented by
Shannan S Collier

The Law Office of Shannan S. Collier, PC
100 Galleria Parkway, SE
Suite 1010
Atlanta, GA 30339
404-537-3355
Fax : 404-537-3254
Email: shannan@sscollier.com

Bryan K. Mickler

Mickler & Mickler
5452 Arlington Expressway
Jacksonville, FL 32211
904-725-0822
Fax : 904-725-0855
Email: court@planlaw.com

Trustee

Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277

 
 
U.S. Trustee

United States Trustee - JAX 11

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Jill E Kelso

Office of the United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: jill.kelso@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/08/2023Bankruptcy Case Closed. (Tonya) (Entered: 11/08/2023)
10/31/2023420Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $10,000.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 13 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 10/31/2023)
10/24/2023419Proof of Service of Order Granting Application For Final Compensation (Related Doc # 416). Fees awarded to Aaron R. Cohen in the amount of $6420.00, expenses awarded: $53.07. Filed by Trustee Aaron R. Cohen (related document(s)418). (Attachments: # 1 Mailing Matrix) (Cohen, Aaron) (Entered: 10/24/2023)
10/24/2023418
Order Granting Application For Final Compensation (Related Doc # 416). Fees awarded to Aaron R. Cohen in the amount of $6420.00, expenses awarded: $53.07
Service Instructions: Aaron Cohen 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. (Tonya) (Entered: 10/24/2023)
10/12/2023Change of Firm Name submitted to the Court on October 10, 2023, by Attorney Craig I. Kelley of Kelley Kaplan & Eller, PLLC, which is formerly known as Kelley, Fulton & Kaplan, P.L. (Sara M.) (Entered: 10/12/2023)
09/29/2023417BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 414)). Notice Date 09/29/2023. (Admin.) (Entered: 09/30/2023)
09/28/2023416Application for Final Compensation for Aaron R. Cohen, Trustee Chapter 11, Fee: $6,420.00, Expenses: $53.07. For the period: February 11, 2023 through September 28, 2023 Contains negative notice. Filed by Trustee Aaron R. Cohen. (Attachments: # 1 Mailing Matrix) (Cohen, Aaron) (Entered: 09/28/2023)
09/27/2023414
Order (I)Granting United States Trustee's Motion to Dismiss Case or Convert Case to Chapter 7; (II) Dismissing Case; and (III) Denying Pending Motions as Moot. (Related Doc 287).
Service Instructions: Clerks Office to serve. (Craft, Tonya) Modified on 9/27/2023 (Craft, Tonya). (Entered: 09/27/2023)
09/26/2023415
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Bryan Mickler: Attorney for Debtor; Mark Allen and Paul Trippy: Debtor Representatives; Jill Kelso: United States Trustee; Aaron Cohen: Subchapter V Trustee; Craig Eller: Attorney for LCA Bank Corporation; James Liebler: Attorney for Westlake Flooring Company, LLC; Joel Aresty: Attorney for Heritage Plaza Management LLC; Linsey Sims-Bohnenstiehl: Attorney for Florida Department of Highway Safety & Motor Vehicles; Dan Valesquez: Attorney for TRX Services, LLC; Perry Gruman: Attorney for Big Bend Riverview Partners, LLC; Andrew Houchins: Attorney for Ford Motor Credit Company, LLC
WITNESSES:
EVIDENCE:
RULING:
1. Status/Scheduling Conference
Held/Concluded
2. Rescheduled Preliminary Hearing on Motion to Dismiss Case or Convert Case to Chapter 7 Filed by U.S. Trustee United States Trustee - JAX 11 (Kelso, Jill) Doc 287
Granted, case Dismissed, (terms/conditions stated on the record) Order Kelso
-Fourth Order Continuing Hearing on United States Trustee's Motion to Dismiss or Convert Case to Chapter 7 and Requiring Compliance Doc 390 -Small Business Monthly Operating Report for Filing Period August 1, 2023 through August 31, 2023 Filed by Bryan K. Mickler on behalf of Debtor All Florida Safety Institute, LLC. Doc 411 3. Rescheduled Preliminary Hearing on Amended Application to Set Officers' Salary Filed by Bryan K. Mickler on behalf of Debtor All Florida Safety Institute, LLC Doc 40
Denied as Moot Order Kelso
-Sixth Interim Order Authorizing Compensation and Fixing Officer Salary on an Interim Basis Doc 341 ~4. Rescheduled Preliminary Hearing on Motion to Use Cash Collateral Filed by Bryan K. Mickler on behalf of Debtor All Florida Safety Institute, LLC Doc 8
Denied as Moot Order Kelso
-Objection to Debtor's Motion to Allow Use of Cash Collateral Filed by James Randolph Liebler II on behalf of Creditor Westlake Funding Company, LLC Doc 59 -Eighth Interim Order Authorizing Debtor's Use of Cash Collateral (USA/SBA and Westlake) and Setting Continued Hearing Doc 371 5. Rescheduled Preliminary Hearing on Motion for Turnover of Property, specifically: $239,000 from IRS and/or United States Postal Service Filed by Bryan K. Mickler on behalf of Debtor All Florida Safety Institute, LLC Doc 308
Denied as Moot Order Kelso
-Response in Opposition to Debtors Motion for Turnover of Withheld Funds Filed by Jennifer B Moreno on behalf of Creditor Internal Revenue Service Doc 346 PENDING MATTERS: 1. Confirmation of Subchapter V Plan of Reorganization -Chapter 11 Small Business Subchapter V Plan Filed by Bryan K. Mickler on behalf of Debtor All Florida Safety Institute, LLC. Doc 108 -Amended Chapter 11 Small Business Sub-Chapter V Plan of Reorganization filed by Bryan Mickler on behalf of Debtor All Florida Safety Institute, LLC. Doc 368 -Ballot Tabulation Filed by Bryan K. Mickler on behalf of Debtor All Florida Safety Institute, LLC. Doc 206 -Affidavit in Support of Confirmation of Chapter 11 Plan SubChapter V Filed by Bryan K. Mickler on behalf of Debtor All Florida Safety Institute, LLC Doc 212 -Small Business Monthly Operating Report for Filing Period June 2023 Filed by Bryan K. Mickler on behalf of Debtor All Florida Safety Institute, LLC. Doc 358 -Stipulation as to Class 56 - LCA Bank Corporation Filed by Bryan K. Mickler on behalf of Debtor All Florida Safety Institute, LLC Doc 204 -Stipulation for Plan Treatment with Ally Bank - Classes 7, 47, 48, 49, 50, 51 & 52 Filed by Bryan K. Mickler on behalf of Debtor All Florida Safety Institute, LLC Doc 264 -Objection to Confirmation of Plan (Class 102) Filed by Gavin Stewart on behalf of Creditor Ally Bank Doc 137 -Objection to Confirmation of Plan (Class 103) Filed by Gavin Stewart on behalf of Creditor Ally Bank Doc 138 -Objection to Confirmation of Plan (Class 104) Filed by Gavin Stewart on behalf of Creditor Ally Bank Doc 139 -Objection to Confirmation of Plan (Partial) Filed by Joel M Aresty on behalf of Creditor Heritage Plaza Management LLC. Doc 144 -Objection to Confirmation of Plan Filed by Andrew W Houchins on behalf of Creditor Ford Motor Credit Company LLC Doc 190 -Objection to Confirmation of Plan Filed by James Randolph Liebler II on behalf of Creditor Westlake Funding Company, LLC Doc 192 -Objection to Confirmation of Plan Filed by Perry G Gruman on behalf of Creditor Big Bend Riverview Partners, LLC Doc 194 -Objection to Confirmation of Chapter 11 Small Business Subchapter V Plan Filed by Jill E Kelso on behalf of U.S. Trustee United States Trustee - JAX 11 Doc 195 -Objection to Confirmation of Plan (Construed As) Filed by Creditor Dorothy Thomas (Craft, Tonya) Doc 197 -Objection to Confirmation of Plan Filed by Perry G Gruman on behalf of Creditor Big Bend Riverview Partners, LLC Doc 385 -Order Scheduling Confirmation Hearing in Sub V Case Doc 110 -Notice of Hearing on Confirmation Hearing with Plan Injunction Filed by Bryan K. Mickler on behalf of Debtor All Florida Safety Institute, LLC Doc 112 2. Preliminary Hearing on Motion for Cramdown - Classes 2-6, 8-14, and 16-46, Secured Claims of Ford Motor Credit Company, LLC Filed by Bryan K. Mickler on behalf of Debtor All Florida Safety Institute, LLC Doc 132 -Response to Motion Pursuant to 1191(B) (Classes 2-6, 8-14 and 16-46) Filed by Andrew W Houchins on behalf of Creditor Ford Motor Credit Company LLC Doc 191 3. Preliminary Hearing on Motion for Cramdown - Classes 53-54, Secured Claims of Truist Bank Filed by Bryan K. Mickler on behalf of Debtor All Florida Safety Institute, LLC Doc 133 4. Preliminary Hearing on Amended Motion for Cramdown - Class 109, Unsecured Claims Filed by Bryan K. Mickler on behalf of Debtor All Florida Safety Institute, LLC Doc 135 5. Preliminary Hearing on Objection to Claim 131 of Anotoly Rozin Filed by Bryan K. Mickler on behalf of Debtor All Florida Safety Institute, LLC Doc 254 -Response to Debtor's Objection to Claim 131 of Anotoly Rozin Filed by Creditor Anatoly Rozin (Craft, Tonya) Doc 262 6. Preliminary Hearing on Objection to Claim 127 of Peter McMahon Filed by Bryan K. Mickler on behalf of Debtor All Florida Safety Institute, LLC Doc 255 -Response to Objection to Claim 127 of Peter McMahon Filed by Kevin Alan Comer on behalf of Creditor Peter McMahon Doc 280 7. Preliminary Hearing on Application for Payment of Administrative Expenses Amount Requested: 12,451.32 Filed by Alison P Baker on behalf of Creditor UnitedHealthcare of Florida, Inc and UnitedHealthcare Insurance Company Doc 127 NOTE: -Motion to Assume Executory Contract for Driving School License Software with DrivingSchoolSoftware.com (Contains 21 days negative notice) Filed by Bryan K. Mickler on behalf of Debtor All Florida Safety Institute, LLC on 6/13/2023 Doc 313 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c).
This docket entry/document is not an official order of the Court
. (Miguenes, Bill) (Entered: 09/27/2023)
09/26/2023413Certificate of Service Re: Order Granting Motion to Reject Executory Contracts for Lease of Non-Residential Real Estate Property Pursuant to 11 U.S.C. Sec. 365(a). Filed by Bryan K. Mickler on behalf of Debtor All Florida Safety Institute, LLC (related document(s)412). (Attachments: # 1 Mailing Matrix) (Mickler, Bryan) (Entered: 09/26/2023)