Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

A & A Electrical Services, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2023bk04635
TYPE / CHAPTER
Voluntary / 7

Filed

10-17-23

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 22, 2024

Docket Entries by Month

There are 4 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 19, 2023 Assignment of the Honorable Roberta A. Colton, Bankruptcy Judge to this case. The Trustee appointed to this case is Carolyn R. Chaney . (Morton, Ellen) (Entered: 10/19/2023)
Oct 19, 2023 4 Notice of Appearance and Request for Notice for Creditor "The Bank of Tampa" Filed by Katelyn M Vinson on behalf of Creditor The Bank Of Tampa. (Vinson, Katelyn) (Entered: 10/19/2023)
Oct 19, 2023 5 Notice of Bankruptcy Case . Section 341(a) meeting to be held on 11/16/2023 at 01:50 PM. Zoom - Chaney: Meeting ID 367 259 6822, Passcode 8461900217, Phone 727-616-0998. (Lee Hue, Karla) (Entered: 10/19/2023)
Oct 19, 2023 6 Notice of Deficient Filing. Certificate of Authorization not filed . (Lee Hue, Karla) (Entered: 10/19/2023)
Oct 23, 2023 7 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 5)). Notice Date 10/22/2023. (Admin.) (Entered: 10/23/2023)
Oct 23, 2023 8 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 6)). Notice Date 10/22/2023. (Admin.) (Entered: 10/23/2023)
Oct 27, 2023 9 Expedited Motion for Relief from Stay. (Fee Paid.) Re: Vehicles and Inventory. Filed by Michael A. Stavros on behalf of Creditor The Bank Of Tampa (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Certificate of Necessity) (Entered: 10/27/2023)
Oct 27, 2023 Receipt of Filing Fee for Motion for Relief From Stay( 8:23-bk-04635-RCT) [motion,mrlfsty] ( 188.00). Receipt Number A73650629, Amount Paid $ 188.00 (U.S. Treasury) (Entered: 10/27/2023)
Oct 30, 2023 10 Certificate of Service Re: The Bank of Tampa's Motion for Relief From Automatic Stay Filed by Michael A. Stavros on behalf of Creditor The Bank Of Tampa (related document(s)9). (Stavros, Michael) (Entered: 10/30/2023)
Oct 31, 2023 11 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay by The Bank Of Tampa (related document(s)9). Hearing scheduled for 11/6/2023 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Service Instructions: Michael Stavros 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. (Morrow, Penny) (Entered: 10/31/2023)
Show 10 more entries
Nov 16, 2023 The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 11/16/2023. (Chaney, Carolyn) (Entered: 11/16/2023)
Nov 16, 2023 19 Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/16/2023). Filed by Trustee Carolyn R. Chaney (related document(s)). (Chaney, Carolyn) (Entered: 11/16/2023)
Jan 5 20 Motion for Relief from Automatic Stay to Collect Accounts Receivables and For Waiver of Rule 4001(a)(3) Stay for Relief from Stay. (Fee Paid.) Re: Accounts Receivables. Contains negative notice. Filed by Katelyn M Vinson on behalf of Creditor The Bank Of Tampa (Entered: 01/05/2024)
Jan 5 Receipt of Filing Fee for Motion for Relief From Stay( 8:23-bk-04635-RCT) [motion,mrlfsty] ( 199.00). Receipt Number A74132104, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 01/05/2024)
Jan 8 21 Notice of Appearance and Request for Notice Filed by Erik Johanson on behalf of Creditor National Electric Benefit Fund. (Johanson, Erik) (Entered: 01/08/2024)
Jan 12 22 Notice of Appearance and Request for Notice Filed by Esther A McKean on behalf of Creditor Charles Perry Partners, Inc.. (McKean, Esther) (Entered: 01/12/2024)
Feb 1 The Trustee hereby gives notice of recovery of assets in the instant bankruptcy case. The Trustee respectfully requests that the Clerk of the Bankruptcy Court set a claims bar date and give notice of need to file proofs of claims to all creditors and parties in interest. Filed by Trustee Carolyn R. Chaney. (Chaney, Carolyn) (Entered: 02/01/2024)
Feb 1 23 Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest. Proofs of Claims due by 05/06/2024. (ADIclerk) (Entered: 02/01/2024)
Feb 5 24 BNC Certificate of Mailing. (related document(s) (Related Doc # 23)). Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024)
Feb 7 25 Notice of Appearance and Request for Notice Filed by Gerard M Kouri Jr on behalf of Creditor Harco Insurance Company. (Kouri, Gerard) (Entered: 02/07/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:2023bk04635
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Oct 17, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    A & A Electrical Services, LLC
    4409 N. Thatcher Rd.
    Tampa, FL 33614
    HILLSBOROUGH-FL
    Tax ID / EIN: xx-xxx7260

    Represented By

    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

    Trustee

    Carolyn R. Chaney
    PO Box 530248
    St. Petersburg, FL 33747
    727-864-9851

    U.S. Trustee

    United States Trustee - TPA7/13
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 22, 2023 TIC Acquisition Holdings, LLC parent case 11 9:2023bk90835
    Oct 22, 2023 ADVANCED DIAGNOSTIC GROUP, LLC parent case 11 9:2023bk90830
    Oct 22, 2023 AFO IMAGING, INC. parent case 11 4:2023bk90849
    Oct 22, 2023 LCM Imaging, Inc. parent case 11 4:2023bk90848
    Oct 22, 2023 Imaging Center of West Palm Beach, LLC parent case 11 4:2023bk90839
    Oct 22, 2023 ADVANCED DIAGNOSTIC RESOURCES, LLC parent case 11 4:2023bk90837
    Oct 22, 2023 TIC Acquisition Holdings, LLC parent case 11 4:2023bk90835
    Oct 22, 2023 ADVANCED DIAGNOSTIC GROUP, LLC parent case 11 4:2023bk90830
    Apr 21, 2022 Wouaff Wouaff, LLC 11V 8:2022bk01595
    Jan 24, 2022 Advantage Limousine, LLC 11V 8:2022bk00278
    Jun 19, 2015 A-Tech Consulting, Inc. 11 8:15-bk-06383
    Mar 5, 2012 WAS Aviation Services Holding Corp. 11 1:12-bk-10801
    Mar 5, 2012 WAS Aviation Services, Inc. 11 1:12-bk-10800
    Mar 5, 2012 Pemco World Air Services, Inc. 11 1:12-bk-10799
    Feb 5, 2012 Global Shared Services, Inc. 11 1:12-bk-40785