All Phase Solutions, LLC
11
Mindy A Mora
08/22/2025
12/19/2025
Yes
v
| Subchapter_V, SmBus |
Assigned to: Mindy A Mora Chapter 11 Voluntary Asset |
|
Debtor All Phase Solutions, LLC
1900 Glades Road Suite 600-07 Boca Raton, FL 33431 PALM BEACH-FL Tax ID / EIN: 74-3245482 |
represented by |
Hayley G Harrison
2255 Glades Road Ste 324a Boca Raton, FL 33431 561-961-0922 Email: hharrison@wernicklaw.com Aaron A Wernick
2255 Glades Rd Ste 324a Boca Raton, FL 33431 561-961-0922 Email: awernick@wernicklaw.com |
Trustee Linda Marie Leali
2525 Ponce De Leon Blvd., Suite 300 Coral Gables, FL 33134 954-271-0009 |
represented by |
Linda Marie Leali
2525 Ponce De Leon Blvd., Suite 300 Coral Gables, FL 33134 954-271-0009 Fax : 786-294-6671 Email: trustee@lealilaw.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: martin.p.ochs@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/19/2025 | 93 | Monthly Operating Report for the Period Beginning November 1, 2025 and Ending November 30, 2025 Filed by Debtor All Phase Solutions, LLC. (Attachments: # (1) Exhibit A- October Budget to Actuals and Case to Date Cumulative Totals) (Wernick, Aaron) |
| 12/18/2025 | 92 | Certificate of Service by Attorney Aaron A Wernick (Re: [91] Order on Objection to Claims). (Wernick, Aaron) |
| 12/18/2025 | 91 | Agreed Order Granting in Part and Denying in Part Debtors Objection to Claim of Integrated Construction Management, Inc. (Re: # [63]) (Eisenberg, Randy) |
| 12/17/2025 | 90 | Notice of Change of Address for Flex Fleet Rental LLC, RCL Concrete Cutting & Coring LLC, Complete Scaffold Inc., Dept. Recursos Naturales y Ambientales, CFS CAP, LLC, Westport Insurance Company, Cashfund, Tri-Suiteel Fabricators, Inc., Jose H. Perez Filed by Debtor All Phase Solutions, LLC. (Wernick, Aaron) |
| 12/15/2025 | 89 | Certificate of Service Supplemental by Attorney Aaron A Wernick (Re: [17] Meeting of Creditors Chapter 11). (Wernick, Aaron) |
| 12/15/2025 | 88 | Notice of Change of Address of Creditor Dawson Construction, Inc. Filed by Debtor All Phase Solutions, LLC. (Wernick, Aaron) |
| 12/12/2025 | 87 | Notice of Filing REDLINED Amended Subchapter V Plan of Reorganization, Filed by Debtor All Phase Solutions, LLC (Re: [86] Amended Chapter 11 Small Business Subchapter V Plan). (Wernick, Aaron) |
| 12/12/2025 | 86 | Amended Chapter 11 Small Business Subchapter V Plan of Reorganization (Related Document(s):[68] Chapter 11 Small Business Subchapter V Plan filed by Debtor All Phase Solutions, LLC) Filed by Debtor All Phase Solutions, LLC. (Wernick, Aaron) |
| 12/12/2025 | 85 | Certificate of Service by Attorney Aaron A Wernick (Re: 81 Order on Motion to Use Cash Collateral). (Wernick, Aaron) (Entered: 12/12/2025) |
| 12/12/2025 | 84 | Opposition Response to (61 Objection to Claim of Argonaut Insurance Company [# 12-1], [Negative Notice] filed by Debtor All Phase Solutions, LLC) Filed by Creditor Argonaut Insurance Company (Kouri Jr., Gerard) (Entered: 12/12/2025) |