Case number: 8:25-bk-02066 - All American Holdings, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    All American Holdings, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    04/01/2025

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, JNTADMN, LEAD



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:25-bk-02066-CED

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


Date filed:  04/01/2025
341 meeting:  05/07/2025
Deadline for filing claims:  06/10/2025

Debtor

All American Holdings, LLC

Jointly Administered with

8:25-bk-2067;8:25-bk-2068;8:25-bk-2069
7315 Hudson Ave.
Hudson, FL 34667
PASCO-FL
Tax ID / EIN: 26-3403107

represented by
Harley E Riedel

Stichter Riedel Blain & Postler, P.A.
110 East Madison Street
Suite 200
Tampa, FL 33602
(813) 229-0144
Email: hriedel.ecf@srbp.com

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: sstichter.ecf@srbp.com

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: Ben.E.Lambers@usdoj.gov

Nicole Peair

Timberlake Annex
501 E Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Nicole.W.Peair@USdoj.gov
TERMINATED: 04/18/2025

Latest Dockets

Date Filed#Docket Text
04/29/202541Notice of Deficient Filing. Additional Creditor Not Served 341 Notice (related document(s)[40]). (Scanlon, Ryan)
04/28/202540Summary of Assets , Schedules A - H, Filing Fee Not Paid or Not Required., Statement of Financial Affairs Filed by Scott A. Stichter on behalf of Debtor All American Holdings, LLC. (Stichter, Scott)
04/23/202539Notice of Appearance and Request for Notice for ServisFirst Bank Filed by Mark D. Hildreth on behalf of Attorney Mark D. Hildreth ServisFirst Bank. (Hildreth, Mark) (Entered: 04/23/2025)
04/21/2025Service completed via CM/ECF electronic notification. Filed by Scott A. Stichter on behalf of Debtor All American Holdings, LLC (related document(s)38). (Stichter, Scott) (Entered: 04/21/2025)
04/21/202538
Order Granting Motion To Extend Deadline to File Schedules and Statements Until April 28, 2025 (Related Doc # 25)
Service Instructions: Scott Stichter 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. (Ryan S.) (Entered: 04/21/2025)
04/20/202537BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [35])). Notice Date 04/20/2025. (Admin.)
04/19/202536BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [31])). Notice Date 04/19/2025. (Admin.)
04/18/202535Notice of Initial Status Conference .
Hearing scheduled for 5/7/2025 at 10:00 AM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue
. (Ryan S.) (Entered: 04/18/2025)
04/18/202534Notice of Substitution of Counsel. Benjamin E. Lambers Substituted for Nicole W. Peair as Attorney for United States Trustee Filed by Benjamin E. Lambers on behalf of U.S. Trustee United States Trustee - TPA (related document(s)10). (Lambers, Benjamin) (Entered: 04/18/2025)
04/17/202533Certificate of Service Re: Order Granting Expedited Motion for Authority to Sell Real Property Free and Clear of Liens (5240 Westshore Drive, New Port Richey, FL). Filed by Scott A. Stichter on behalf of Interested Party Alfred O. Bonati (related document(s)32). (Stichter, Scott) (Entered: 04/17/2025)