Welcome to BusinessBankruptcies.com!

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

All American Holdings, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2025bk02066
TYPE / CHAPTER
Voluntary / 11

Filed

4-1-25

Updated

4-6-25

Last Checked

4-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2025
Last Entry Filed
Apr 7, 2025

Docket Entries by Day

Apr 1 1 Petition Voluntary Petition under Chapter 11. (Fee Paid.). Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Harley E Riedel on behalf of All American Holdings, LLC. Chapter 11 Plan due by 07/30/2025. Disclosure Statement due by 07/30/2025. (Riedel, Harley) (Entered: 04/01/2025)
Apr 1 2 List of 20 Largest Unsecured Creditors Filed by Harley E Riedel on behalf of Debtor All American Holdings, LLC. (Riedel, Harley) (Entered: 04/01/2025)
Apr 1 3 List of Equity Security Holders Filed by Harley E Riedel on behalf of Debtor All American Holdings, LLC. (Riedel, Harley) (Entered: 04/01/2025)
Apr 1 4 Statement of Corporate Ownership. Filed by Harley E Riedel on behalf of Debtor All American Holdings, LLC. (Riedel, Harley) (Entered: 04/01/2025)
Apr 1 5 Certification of Authorization to File Bankruptcy Petition Filed by Harley E Riedel on behalf of Debtor All American Holdings, LLC. (Riedel, Harley) (Entered: 04/01/2025)
Apr 1 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 8:25-bk-02066) [misc,volp11a2] (1738.00). Receipt Number A79121420, Amount Paid $1738.00 (U.S. Treasury) (Entered: 04/01/2025)
Apr 1 6 Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 04/01/2025)
Apr 1 Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 04/01/2025)
Apr 2 7 Notice of Deficient Filing. Summary of Assets, Schedules A/B, D-H, Statement of Financial Affairs, Disclosure of Compensation, and Case Management Summary . (Anel) (Entered: 04/02/2025)
Apr 2 8 Expedited Motion for Joint Administration of Lead Case 8:25-bk-2066 with 8:25-bk-2067; 8:25-bk-2068, and 8:25-bk-2069 Filed by Scott A. Stichter on behalf of Debtor All American Holdings, LLC (Entered: 04/02/2025)
Apr 2 9 Notice of Appearance and Request for Notice Filed by John R Yant on behalf of Creditor Seacoast Bank. (Yant, John) (Entered: 04/02/2025)
Apr 2 10 Notice of Appearance Filed by Nicole Peair on behalf of U.S. Trustee United States Trustee - TPA. (Peair, Nicole) (Entered: 04/02/2025)
Apr 2 11 Order Prescribing Consequences of Failure to File Operating Reports and Pay Quarterly Fees Timely . Service Instructions: Clerks Office to serve. (Ryan S.) (Entered: 04/02/2025)
Apr 2 12 Notice of Bankruptcy Case . Section 341(a) meeting to be held on 5/7/2025 at 02:00 PM. U.S. Trustee (T/FM) will hold the meeting telephonically. Call in Number: 866-910-0293. Passcode: 7560574. Proofs of Claims due by 6/10/2025. (Anel) (Entered: 04/02/2025)
Apr 2 13 Order Granting Motion For Joint Administration of Lead Case 8:25-bk-2066 with 8:25-bk-2067; 8:25-bk-2068, and 8:25-bk-2069. (Related Doc # 8). Service Instructions: Scott Stichter 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. (Anel) (Entered: 04/02/2025)
Apr 2 Service completed via CM/ECF electronic notification. Filed by Scott A. Stichter on behalf of Debtor All American Holdings, LLC (related document(s)13). (Stichter, Scott) (Entered: 04/02/2025)
Apr 3 14 Expedited Motion to Sell Property Free and Clear of Liens. Property description: Real property located at 5240 Westshore Dr., New Port Richey, Florida. . (Fee Paid.) Filed by Scott A. Stichter on behalf of Interested Party Alfred O. Bonati (Entered: 04/03/2025)
Apr 3 Receipt of Filing Fee for Motion to Sell( 8:25-bk-02066-CPM) [motion,msell2] ( 199.00). Receipt Number A79146703, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 04/03/2025)
Apr 3 Preliminary Hearing Scheduled for 04/15/2025 02:15 PM Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Re: Expedited Motion to Sell Property Free and Clear of Liens. Property description: Real property located at 5240 Westshore Dr., New Port Richey, Florida.. (Verify Fee) Doc 14. This entry is not an official notice of hearing from the court.

Noticing Instructions
: The Court directs Scott A. Stichter to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested.


(related document(s)14). (Bill) (Entered: 04/03/2025)
Apr 4 15 Notice of Preliminary Hearing on Expedited Motion to Sell Real Property Free and Clear of Liens Filed by Scott A. Stichter on behalf of Debtor All American Holdings, LLC (related document(s)14). Hearing scheduled for 4/15/2025 at 02:15 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Stichter, Scott) (Entered: 04/04/2025)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:2025bk02066
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine Peek McEwen
Chapter
11
Filed
Apr 1, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Apr 7, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    U.S. Trustee

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

    Represented By

    Nicole Peair
    Timberlake Annex
    501 E Polk Street, Suite 1200
    Tampa, FL 33602
    813-228-2000
    Email: Nicole.W.Peair@USdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 Gulfview Aviation, LLC 11 8:2025bk02069
    Apr 1 Gulf Coast Orthopedic Center Corporation 11 8:2025bk02068
    Jan 22 Mastered Paint & Decorating, Inc. 7 8:2025bk00392
    Jun 2, 2024 Bayonet Point Facility Operations, LLC parent case 11 1:2024bk55555
    Sep 23, 2023 West Florida Hardscaping and Brick, Inc. 7 8:2023bk04204
    Aug 19, 2020 M.C. Towing and Recovery, LLC 11V 8:2020bk06280
    Dec 27, 2018 BUY DMI INC 7 8:2018bk11082
    Aug 14, 2018 Regions Archery, Inc. 7 8:2018bk06781
    Sep 21, 2017 Gulfcoast RV, LLC 7 8:17-bk-08107
    Sep 5, 2017 Leverette Tile, Inc. 11 8:17-bk-07840
    Jun 3, 2016 Numismatic Subs, LLC 11 8:16-bk-04855
    Feb 7, 2013 A-F Dolas Inc. 11 3:13-bk-80396
    Feb 29, 2012 Empire Wineries, LLC 11 8:12-bk-02845
    Feb 10, 2012 U.S. 19 Land Trust No. 99 11 8:12-bk-01855
    Oct 17, 2011 Ichi Property Management, Inc. 11 8:11-bk-19334