All Phase Solutions, LLC
11
Mindy A Mora
08/22/2025
03/23/2026
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 |
|---|---|---|
| 03/23/2026 | 141 | Certificate of Service by Attorney Aaron A Wernick (Re: [138] Order Setting Status Hearing/Conference). (Wernick, Aaron) |
| 03/22/2026 | 140 | BNC Certificate of Mailing - PDF Document (Re: [138] Order Confirming Debtors Amended Chapter 11 Small Business Subchapter V Plan of Reorganization . Post-Confirmation Status Conference to be held on 04/28/2026 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Williams, Antowanette) ) Notice Date 03/22/2026. (Admin.) |
| 03/20/2026 | 139 | BNC Certificate of Mailing - PDF Document (Re: [134] Order Approving First and Final Fee Application of Aaron A. Wernick, Esq. and Wernick Law, PLLC, Attorneys for the Debtor, for Compensation for Services Rendered and Reimbursement of Expenses For the Period August 22, 2025 Through February 13, 2026 (Re: [112]) for Aaron A Wernick, fees awarded: $192844.50, expenses awarded: $3932.69 (Williams, Antowanette) ) Notice Date 03/20/2026. (Admin.) |
| 03/20/2026 | 138 | Order Confirming Debtors Amended Chapter 11 Small Business Subchapter V Plan of Reorganization . Post-Confirmation Status Conference to be held on 04/28/2026 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Williams, Antowanette) |
| 03/19/2026 | 137 | Certificate of Service by Attorney Aaron A Wernick (Re: [135] Notice of Hearing Amended/Renoticed/Continued). (Wernick, Aaron) |
| 03/18/2026 | 136 | Certificate of Service by Attorney Aaron A Wernick (Re: 134 Order on Application for Compensation, Order on Application for Compensation). (Wernick, Aaron) (Entered: 03/18/2026) |
| 03/18/2026 | 135 | Notice of Continued Hearing (Re: 61 Objection to Claim of Argonaut Insurance Company [# 12-1], [Negative Notice] Filed by Debtor All Phase Solutions, LLC, 62 Objection to Claim of Amerisure Mutual Insurance Company [# 14-1], [Negative Notice] Filed by Debtor All Phase Solutions, LLC) Chapter 11 Hearing scheduled for 04/28/2026 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria) (Entered: 03/18/2026) |
| 03/18/2026 | 134 | Order Approving First and Final Fee Application of Aaron A. Wernick, Esq. and Wernick Law, PLLC, Attorneys for the Debtor, for Compensation for Services Rendered and Reimbursement of Expenses For the Period August 22, 2025 Through February 13, 2026 (Re: # 112) for Aaron A Wernick, fees awarded: $192844.50, expenses awarded: $3932.69 (Williams, Antowanette) (Entered: 03/18/2026) |
| 03/13/2026 | 133 | Certificate of Service by Attorney Linda Marie Leali (Re: 129 Order on Application for Compensation). (Leali, Linda) (Entered: 03/13/2026) |
| 03/13/2026 | 132 | Certificate of Service Filed by Creditor Intergrated Construction Management, Inc. (Re: 128 Order (Generic)). (McKean, Esther) (Entered: 03/13/2026) |