Welcome to BusinessBankruptcies.com!

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

PVM Electric, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:2019bk15977
TYPE / CHAPTER
Voluntary / 11

Filed

5-3-19

Updated

9-13-23

Last Checked

6-17-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2019
Last Entry Filed
Jun 14, 2019

Docket Entries by Quarter

There are 9 older docket entries.

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

login purchase single case subscribe now

May 7, 2019 9 Notice of Hearing (Re: 7 Motion for Payroll Emergency Hearing Requested Filed by Debtor PVM Electric, LLC.) Chapter 11 Hearing scheduled for 05/09/2019 at 10:30 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) (Entered: 05/07/2019)
May 7, 2019 10 Certificate of Service by Attorney Aaron A Wernick (Re: 4 Expedited Motion to Use Cash Collateral of Lender, Kalamata Capital Group filed by Debtor PVM Electric, LLC, 5 Expedited Motion to Compel Bank of America to Release Funds filed by Debtor PVM Electric, LLC, 6 Notice of Hearing, 7 Motion for Payroll Emergency Hearing Requested filed by Debtor PVM Electric, LLC, 8 Order Setting Status Hearing/Conference, 9 Notice of Hearing). (Wernick, Aaron) (Entered: 05/07/2019)
May 7, 2019 11 Expedited Motion to Compel Wells Fargo Bank NA to Release Funds Filed by Debtor PVM Electric, LLC. (Wernick, Aaron) (Entered: 05/07/2019)
May 7, 2019 12 Notice of Hearing (Re: 11 Expedited Motion to Compel Wells Fargo Bank NA to Release Funds Filed by Debtor PVM Electric, LLC.) Chapter 11 Hearing scheduled for 05/09/2019 at 10:30 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) (Entered: 05/07/2019)
May 7, 2019 13 Certificate of Service Supplemental Service by Attorney Aaron A Wernick (Re: 5 Expedited Motion to Compel Bank of America to Release Funds filed by Debtor PVM Electric, LLC, 6 Notice of Hearing). (Wernick, Aaron) (Entered: 05/07/2019)
May 8, 2019 14 Certificate of Service by Attorney Aaron A Wernick (Re: 11 Expedited Motion to Compel Wells Fargo Bank NA to Release Funds filed by Debtor PVM Electric, LLC, 12 Notice of Hearing). (Wernick, Aaron) (Entered: 05/08/2019)
May 8, 2019 15 Certificate of Service Supplemental Service to Local Branch office of Bank of America by Attorney Aaron A Wernick (Re: 5 Expedited Motion to Compel Bank of America to Release Funds filed by Debtor PVM Electric, LLC, 6 Notice of Hearing). (Wernick, Aaron) (Entered: 05/08/2019)
May 8, 2019 16 Notice of Filing Composite Exhibit of Filed UCCS, Filed by Debtor PVM Electric, LLC (Re: 4 Motion to Use Cash Collateral). (Wernick, Aaron) (Entered: 05/08/2019)
May 8, 2019 17 Notice of Filing of Bank of America Statement as Exhibit "A" to Motion to Compel Bank of America to Release Funds ECF 5, Filed by Debtor PVM Electric, LLC (Re: 5 Motion to Compel). (Wernick, Aaron) (Entered: 05/08/2019)
May 8, 2019 18 Notice of Filing of Wells Fargo Bank Statements as Exhibit "A" to Motion to Compel Wells Fargo Bank to Release Funds ECF 11, Filed by Debtor PVM Electric, LLC (Re: 11 Motion to Compel). (Wernick, Aaron) (Entered: 05/08/2019)
Show 10 more entries
May 12, 2019 29 BNC Certificate of Mailing (Re: 22 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/13/2019 at 01:00 PM at 1515 N Flagler Dr Room 870, West Palm Beach. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/12/2019. Proofs of Claim due by 9/11/2019.) Notice Date 05/11/2019. (Admin.) (Entered: 05/12/2019)
May 13, 2019 30 Financial Documents Required of Chapter 11 Small Business [Cash Flow Statement, Balance Sheet and Statement of Operations] Filed by Debtor PVM Electric, LLC (Re: 3 Notice of Deficiency). (Wernick, Aaron) (Entered: 05/13/2019)
May 13, 2019 31 Federal Income Tax Return of Debtor. [Document Image Available ONLY to Court Users] Filed by Debtor PVM Electric, LLC. (Wernick, Aaron) (Entered: 05/13/2019)
May 15, 2019 32 Interim Order Granting Motion To Use Cash Collateral of Lender, Kalamata Capital Group (Re: # 4) The continued hearing to use Cash Collateral shall be held on June 5, 2019, at 10:30 a.m. at the U.S. Bankruptcy Court, 1515 N. Flagler Drive, 8th Floor, Courtroom B, West Palm Beach, Florida, 33401. (Perusso, Conce) (Entered: 05/15/2019)
May 17, 2019 33 Ex Parte Motion to Extend Time to File Schedules, Statement of Financial Affairs, List of Equity Security Holders, Summary of Assets & Liablities and Certian Statistical Information, and Declaration Concerning Debtor's Schedules Filed by Debtor PVM Electric, LLC. (Wernick, Aaron) (Entered: 05/17/2019)
May 17, 2019 34 Certificate of Service by Attorney Aaron A Wernick (Re: 32 Order on Motion to Use Cash Collateral). (Wernick, Aaron) (Entered: 05/17/2019)
May 20, 2019 35 Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 5/31/2019. (Re: # 33) [Incomplete Filings due by 5/31/2019]. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/31/2019. Schedule A/B due 5/31/2019. Schedule D due 5/31/2019. Schedule E/F due 5/31/2019. Schedule G due 5/31/2019. Schedule H due 5/31/2019.Statement of Financial Affairs Due 5/31/2019.Declaration Concerning Debtors Schedules Due: 5/31/2019. List of Equity Security Holders due 5/31/2019. (Adam, Lorraine) (Entered: 05/20/2019)
May 22, 2019 36 Certificate of Service by Attorney Aaron A Wernick (Re: 33 Ex Parte Motion to Extend Time to File Schedules, Statement of Financial Affairs, List of Equity Security Holders, Summary of Assets & Liablities and Certian Statistical Information, and Declaration Concerning Debtor's Schedules filed by Debtor PVM Electric, LLC, 35 Order on Motion to Extend Time to File Schedules/Plan/Required Information). (Wernick, Aaron) (Entered: 05/22/2019)
May 31, 2019 37 Order Shortening Time For Filing Proofs of Claim, Establishing Plan and Disclosure Statement Filing Deadlines, and Addressing Related Matters. THIS ORDER CHANGES A PREVIOUSLY SET CLAIMS BAR DATE. Proofs of Claim due by 8/1/2019. (Perusso, Conce) (Entered: 05/31/2019)
May 31, 2019 38 Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] List of Equity Security Holders [Fee Amount $31] Filed by Debtor PVM Electric, LLC. (Attachments: # 1 Local Form 4 # 2 Deleted Creditors) (Wernick, Aaron) (Entered: 05/31/2019)

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 Southern Bankruptcy Court
Case number
9:2019bk15977
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erik P. Kimball
Chapter
11
Filed
May 3, 2019
Type
voluntary
Terminated
Aug 4, 2020
Updated
Sep 13, 2023
Last checked
Jun 17, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Cutting and Drilling
    American Express
    American Small Business Resources
    AT&T
    Berkovitch & Bouskila, PLLC
    Blue Book
    Cinque Partners LTD
    Comcast
    Dixie Blueprint
    Edison Electrical Surplus, Inc.
    FE Moran Security Solutions
    Florida Department of Revenue
    Internal Revenue Service
    K & M Electric Supply
    Kalamata Capital Group
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PVM Electric, LLC
    7000 S Dixie Highway, Suite 10
    West Palm Beach, FL 33405
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx7862

    Represented By

    Aaron A Wernick
    2255 Glades Rd # 301E
    Boca Raton, FL 33431
    (561) 395-0500
    Fax : (561) 338-7532
    Email: awernick@furrcohen.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Represented By

    Heidi A Feinman
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: Heidi.A.Feinman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 7, 2023 Colo Real Estate Holdings LLC parent case 11 1:2023bk11389
    Sep 7, 2023 Off Lease Only LLC 11 1:2023bk11388
    Sep 7, 2023 Off Lease Only Parent LLC parent case 11 1:2023bk11387
    Sep 12, 2022 Hazelton Trust a/k/a Hazleton Trust 11 9:2022bk17022
    Oct 19, 2020 Vrai Tabernacle de Jesus, Inc. 11 9:2020bk21421
    Apr 29, 2020 TooJay's Uke Worth, L.L.C. 11 9:2020bk14829
    Apr 29, 2020 TooJay's Management LLC 11 9:2020bk14792
    Jan 7, 2019 Multicultural Cummunity Mental Health Ce 11 9:2019bk10207
    Apr 10, 2018 Forte Interactive, Inc. 7 9:2018bk14162
    Mar 23, 2018 BNEVMA, LLC 11 9:2018bk13392
    Sep 21, 2015 Gator Apple LLC 11 9:15-bk-26825
    Sep 12, 2014 Weatherbee Investment, LLC 11 9:14-bk-30471
    Jun 4, 2013 6600 Building, Inc. 11 9:13-bk-23301
    Dec 30, 2011 Michael Maclean Antiques, Inc. 7 9:11-bk-45652
    Oct 26, 2011 ImmunoMed, LLC 7 9:11-bk-39673