Welcome to BusinessBankruptcies.com!

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

Advanced Manufacturing & Power Systems, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:12-bk-16507
TYPE / CHAPTER
Voluntary / 11

Filed

12-7-12

Updated

9-13-23

Last Checked

8-8-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2013
Last Entry Filed
Aug 7, 2013

Docket Entries by Year

There are 127 older docket entries.

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

login purchase single case subscribe now

May 8, 2013 116 Order Vacating Order Scheduling Hearing on Disclosure Statement. THIS CASE came on for consideration on the Court's own motion for the purpose of considering the entry of an appropriate order. The Court has considered the record and finds that on May 8, 2013, this Court erroneously entered an order titled Order Scheduling Hearing on Disclosure Statement in the above-captioned case and should, therefore, be vacated. Accordingly, it is ORDERED that the Order Scheduling Hearing on Disclosure Statement is hereby vacated. SO ORDERED by Chief Judge Karen S. Jennemann (text-only order) This entry is the Official Order of the Court. No document is attached. (related document(s)115). (Melanie) (Entered: 05/08/2013)
May 8, 2013 117 Order Conditionally Approving Disclosure Statement, Scheduling Confirmation Hearing and Fixing Deadlines (related document(s)114, 113). Hearing scheduled for 6/26/2013 at 10:15 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Compliance required no later than 6/19/2013. Attorney Samuel R Pennington 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. (Melanie) (Entered: 05/08/2013)
May 8, 2013 118 Letter/Memorandum Re: Acceptable Language for Proposed Order Confirming Chapter 11 Plan w/Ballot (related document(s)117). (Melanie) (Entered: 05/08/2013)
May 14, 2013 119 Notice of Appearance and Request for Notice Filed by Maureen A Vitucci on behalf of Creditor TD Bank, N.A.. (Vitucci, Maureen) (Entered: 05/14/2013)
May 17, 2013 120 Certificate of Service Re: Order Conditionally Approving Disclosure Statement, Plan of Reorganization and Ballot Filed by Samuel R Pennington on behalf of Debtor Advanced Manufacturing & Power Systems, Inc. (related document(s)117). (Pennington, Samuel) (Entered: 05/17/2013)
May 17, 2013 121 Corrective Certificate of Service Re: Order Conditionally Approving Disclosure Statement, Plan of Reorganization and Ballot (to add matrix) Filed by Samuel R Pennington on behalf of Debtor Advanced Manufacturing & Power Systems, Inc. (related document(s)117, 120). (Pennington, Samuel) Modified on 5/17/2013 (Melanie). (Entered: 05/17/2013)
May 21, 2013 122 Financial Reports for the Period April 1, 2013 to April 30, 2013. Filed by Samuel R Pennington on behalf of Debtor Advanced Manufacturing & Power Systems, Inc.. (Pennington, Samuel) (Entered: 05/21/2013)
Jun 3, 2013 123 Objection to Confirmation of Plan Filed by Chad K Alvaro on behalf of Creditor S&R Sales, Inc. (related document(s)114). (Attachments: # 1 Exhibit A - Affidavit of Ray Williams)(Alvaro, Chad) (Entered: 06/03/2013)
Jun 3, 2013 124 Objection to Disclosure Statement Filed by Chad K Alvaro on behalf of Creditor S&R Sales, Inc. (related document(s)113). (Alvaro, Chad) (Entered: 06/03/2013)
Jun 4, 2013 125 First Amended Disclosure Statement Filed by Samuel R Pennington on behalf of Debtor Advanced Manufacturing & Power Systems, Inc. (related document(s)113). (Pennington, Samuel) (Entered: 06/04/2013)
Show 10 more entries
Jun 21, 2013 136 Motion for Relief from Stay (Fee Paid.) Re: REAL PROPERTY. Filed by Nicole Mariani Noel on behalf of Creditor SunTrust Bank, N.A. (Attachments: # 1 Mortgage # 2 Note # 3 Matrix # 4 Affidavit) (Noel, Nicole) (Entered: 06/21/2013)
Jun 21, 2013 Receipt of Filing Fee for Motion for Relief From Stay(6:12-bk-16507-KSJ) [motion,mrlfsty] ( 176.00). Receipt Number 36098571, Amount Paid $ 176.00 (U.S. Treasury) (Entered: 06/21/2013)
Jun 25, 2013 137 Motion to Continue/Reschedule Hearing On June 26, 2013 at 10:15am Filed by Avie Meshbesher Croce on behalf of Debtor Advanced Manufacturing & Power Systems, Inc. (Croce, Avie) (Entered: 06/25/2013)
Jun 27, 2013 138 PDF with attached Audio File. Court Date & Time [ 06/26/2013 10:56:27 ]. (ADIclerk) (Entered: 06/27/2013)
Jun 27, 2013 139 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Samuel Pennington (Debtor) Miriam Suarez (U.S. Trustee) Joseph Beckman (Bergari Solutions) Jack Brennan (TD Bank) Monica Robertson-Udokwu (Black Business Investment Fund) RULING: Tagged for Audio Access (1) Status Conference: Continued to September 4, 2013 at 11:00 a.m. AOCNFNG (2) Combined Hearing on Disclosure Statement and Confirmation Hearing: Debtor's Motion to Continue (Doc #137) granted. Continued to September 4, 2013 at 11:00 a.m. Order by Pennington Amended Plan and Disclosure Statement to be filed by July 12, 2013. Court will prepare Amended Confirmation Order. (3) Motion for Relief from Stay Re: Lot 27 and 28, DeLand Business and Industrial Park and Personal Property. Filed by Pinnacle Bank (Doc #85): Stay extended. Preliminary hearing continued to September 4, 2013 at 11:00 a.m. AOCNFNG (4) Motion for Relief from Stay SunTrust Bank (Doc #136): Preliminary hearing set for September 4, 2013 at 11:00 a.m. **NOTICE BY CASE MANAGER** Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 06/27/2013)
Jun 27, 2013 140 Notice of Preliminary Hearing and Order Extending the Automatic Stay regarding Motion for Relief from Stay (Fee Paid.) Re: REAL PROPERTY. filed by SunTrust Bank, N.A. (related document(s)136). Preliminary hearing to be held on 9/4/2013 at 11:00 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Melanie) (Entered: 06/27/2013)
Jun 30, 2013 141 BNC Certificate of Mailing. (related document(s) (Related Doc # 140)). Notice Date 06/29/2013. (Admin.) (Entered: 06/30/2013)
Jul 12, 2013 142 Notice of Change of Address of Colson Services Filed by Samuel R Pennington on behalf of Debtor Advanced Manufacturing & Power Systems, Inc.. (Pennington, Samuel) (Entered: 07/12/2013)
Jul 12, 2013 143 Amended Notice of Change of Address Re: Colson Services Filed by Samuel R Pennington on behalf of Debtor Advanced Manufacturing & Power Systems, Inc.. (Pennington, Samuel) (Entered: 07/12/2013)
Jul 12, 2013 144 Second Amended Disclosure Statement Filed by Samuel R Pennington on behalf of Debtor Advanced Manufacturing & Power Systems, Inc. (related document(s)125). (Pennington, Samuel) (Entered: 07/12/2013)

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

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:12-bk-16507
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Dec 7, 2012
Type
voluntary
Terminated
Nov 7, 2019
Updated
Sep 13, 2023
Last checked
Aug 8, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Advanced Manufacturing & Power Systems, Inc.
    1965 Bennett Drive
    Deland, FL 32724
    VOLUSIA-FL
    Tax ID / EIN: xx-xxx3323

    Represented By

    Samuel R Pennington
    303 N Texas Avenue
    Tavares, FL 32778
    (352) 508-8277
    Fax : (352) 508-5796
    Email: drabrams620@yahoo.com
    Avie Meshbesher Croce
    Avie Meshbesher Croce, P.L.
    1301 Beville Road Suite 8
    Daytona Beach, FL 32119
    (386) 304-2821
    Fax : (386) 304-2338
    Email: crocelaw@cfl.rr.com

    U.S. Trustee

    United States Trustee - ORL
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Represented By

    Miriam G Suarez
    Office of the United States Trustee
    George C. Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    (407) 648-6301, Ext. 126
    Fax : (407) 648-6323
    Email: Miriam.G.Suarez@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 10, 2023 Persimmon Hollow Brewing Company, LLC 11 6:2023bk04742
    Oct 14, 2021 MF Oakwood, LLC parent case 11 1:2021bk11364
    Nov 17, 2020 Green Mountain Specialties Corp 11V 6:2020bk06370
    Feb 19, 2020 Ritter's Towne Pharmacy, LLC 7 6:2020bk00986
    Oct 18, 2019 ABC Demolition, Inc. 11 6:2019bk06838
    Jan 30, 2017 Central Florida Mental Health Associates, LLC 7 6:17-bk-00607
    Feb 10, 2014 Ridgewood Family 2700, LLC 7 6:14-bk-01446
    Oct 17, 2013 Big Rig Restaurant 2, Inc. 11 6:13-bk-12814
    Jun 12, 2013 Gennaro, Inc 11 6:13-bk-07282
    Jan 3, 2012 VIA-ZIZIE, Inc. d/b/a Italian Village 7 6:12-bk-00019
    Nov 29, 2011 Champion Steel of Central Florida Corporation 11 6:11-bk-17865
    Sep 26, 2011 A&R FOOD CORPORATION, d/b/a EL RANCHO MEXICANO 11 3:11-bk-07051
    Sep 23, 2011 Steel & Post Building Supply LLC 7 6:11-bk-14396
    Aug 28, 2011 Preferred Providers Coalition LLC 7 6:11-bk-13053
    Jul 12, 2011 Kare Craft Properties, Inc. 7 6:11-bk-10477