Case number: 8:25-bk-00145 - APS Holdings of FL, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    APS Holdings of FL, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Roberta A. Colton

  • Filed

    01/10/2025

  • Last Filing

    06/12/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:25-bk-00145-RCT

Assigned to: Judge Roberta A. Colton
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  01/10/2025
Date converted:  04/03/2025
341 meeting:  05/06/2025
Deadline for filing claims:  06/20/2025

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

Latest Dockets

Date Filed#Docket Text
06/12/2025Service completed via CM/ECF electronic notification. Filed by Eric D Jacobs on behalf of Trustee Larry S. Hyman (related document(s)[101]). (Jacobs, Eric)
06/12/2025101Order 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)
06/11/2025100Application 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
06/09/202599Notice 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)
06/09/202598Final 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
06/06/2025Change 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)
05/16/202597Trustee 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)
05/07/2025The 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)
05/06/202596Notice of Deficient Filing. Statement of Corporate Ownership (related document(s)[95]). Compliance required no later than 5/23/2025. (Merritt, Anel)
05/05/202595Notice of Appearance and Request for Notice Filed by Bradley S Shraiberg on behalf of Creditor Kaufman Lynn Construction, Inc.. (Shraiberg, Bradley)