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

    12/19/2025

  • 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
12/19/202593Monthly 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)
12/18/202592Certificate of Service by Attorney Aaron A Wernick (Re: [91] Order on Objection to Claims). (Wernick, Aaron)
12/18/202591Agreed Order Granting in Part and Denying in Part Debtors Objection to Claim of Integrated Construction Management, Inc. (Re: # [63]) (Eisenberg, Randy)
12/17/202590Notice 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)
12/15/202589Certificate of Service Supplemental by Attorney Aaron A Wernick (Re: [17] Meeting of Creditors Chapter 11). (Wernick, Aaron)
12/15/202588Notice of Change of Address of Creditor Dawson Construction, Inc. Filed by Debtor All Phase Solutions, LLC. (Wernick, Aaron)
12/12/202587Notice 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)
12/12/202586Amended 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)
12/12/202585Certificate of Service by Attorney Aaron A Wernick (Re: 81 Order on Motion to Use Cash Collateral). (Wernick, Aaron) (Entered: 12/12/2025)
12/12/202584Opposition 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)