APS Holdings of FL, Inc.
7
Roberta A. Colton
01/10/2025
06/12/2025
No
v
Assigned to: Judge Roberta A. Colton Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor APS Holdings of FL, Inc.
301 W Platt St #A-301 Tampa, FL 33606 HILLSBOROUGH-FL Tax ID / EIN: 88-4104743 dba APS Windows & Doors fdba Architectural Product Sales, Inc. |
represented by |
Angelina E Lim
Johnson Pope Bokor Ruppel & Burns, LLP 400 N. Ashley Drive Suite 3100 Tampa, FL 33602 813-225-2500 Fax : 813-223-7118 Email: angelinal@jpfirm.com TERMINATED: 04/17/2025 Edward J. Peterson, III
Berger Singerman LLP 401 E. Jackson Street Suite 3300 Tampa, FL 33602 813-498-3400 Fax : 813-527-3705 Email: epeterson@bergersingerman.com |
Trustee Larry S. Hyman
PO Box 18625 Tampa, FL 33679 813-875-2701 |
| |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Teresa Marie Dorr
Office of the United States Trustee 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: teresa.dorr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | Service completed via CM/ECF electronic notification. Filed by Eric D Jacobs on behalf of Trustee Larry S. Hyman (related document(s)[101]). (Jacobs, Eric) | |
06/12/2025 | 101 | Order Appointing Application to Employ/Retain Eric D. Jacobs and Venable LLP as Counsel to Larry S. Hyman, as Chapter 7 Trustee ( (Related Doc # [100]). Service Instructions: Eric Jacobs 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. (Dello Iacono, Ann) |
06/11/2025 | 100 | Application to Retain Eric D. Jacobs and Venable LLP as Counsel to Larry S. Hyman, as Chapter 7 Trustee Filed by Eric D Jacobs on behalf of Trustee Larry S. Hyman |
06/09/2025 | 99 | Notice of First and Final Application of Berger Singerman LLP For Compensation for Services Rendered as Counsel to the Debtor, For the Period From March 10, 2025 Through April 2, 2025, Opportunity to Object, and Request for Hearing Filed by Edward J. Peterson III on behalf of Debtor APS Holdings of FL, Inc. (related document(s)[98]). (Peterson, Edward) |
06/09/2025 | 98 | Final Application for Compensation for Services Rendered as Counsel to the Debtor, For the Period From March 10, 2025 Through April 2, 2025 for Edward J. Peterson III, Debtor's Attorney, Fee: $6,040.00, Expenses: $0.00, for the period of to. For the period: March 10, 2025 Through April 2, 2025 Filed by Attorney Edward J. Peterson III |
06/06/2025 | Change of Address submitted to the Court on June 6, 2025, by Attorney Edward J. Peterson, III of Berger Singerman LLP - 101 East Kennedy Blvd, Suite 1165 - Tampa, FL 33602. (Mason, Sara) | |
05/16/2025 | 97 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 5/16/2025). Filed by Trustee Larry S. Hyman (related document(s)). (Hyman, Larry) |
05/07/2025 | The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 05/06/2025. Filed by Trustee Larry S. Hyman. (Hyman, Larry) | |
05/06/2025 | 96 | Notice of Deficient Filing. Statement of Corporate Ownership (related document(s)[95]). Compliance required no later than 5/23/2025. (Merritt, Anel) |
05/05/2025 | 95 | Notice of Appearance and Request for Notice Filed by Bradley S Shraiberg on behalf of Creditor Kaufman Lynn Construction, Inc.. (Shraiberg, Bradley) |