Case number: 9:25-bk-19745 - All Phase Solutions, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    All Phase Solutions, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Mindy A Mora

  • Filed

    08/22/2025

  • Last Filing

    03/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 25-19745-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset


Date filed:  08/22/2025
341 meeting:  09/29/2025
Deadline for filing claims:  10/31/2025
Deadline for filing claims (govt.):  02/18/2026

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

Latest Dockets

Date Filed#Docket Text
03/23/2026141Certificate of Service by Attorney Aaron A Wernick (Re: [138] Order Setting Status Hearing/Conference). (Wernick, Aaron)
03/22/2026140BNC 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.)
03/20/2026139BNC 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.)
03/20/2026138Order 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)
03/19/2026137Certificate of Service by Attorney Aaron A Wernick (Re: [135] Notice of Hearing Amended/Renoticed/Continued). (Wernick, Aaron)
03/18/2026136Certificate 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)
03/18/2026135Notice 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)
03/18/2026134
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)
03/13/2026133Certificate of Service by Attorney Linda Marie Leali (Re: 129 Order on Application for Compensation). (Leali, Linda) (Entered: 03/13/2026)
03/13/2026132Certificate of Service Filed by Creditor Intergrated Construction Management, Inc. (Re: 128 Order (Generic)). (McKean, Esther) (Entered: 03/13/2026)