Florida Southern Bankruptcy Court

Case number: 0:13-bk-11811 - All Year Cooling and Heating, Inc. and All Year Electric, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
All Year Cooling and Heating, Inc. and All Year Electric, Inc.
Chapter
11
Judge
Raymond B zRay
Filed
01/28/2013
Asset
Yes
Docket Header

CONS, LEAD, CLOSED




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 13-11811-RBR

Assigned to: Raymond B zRay
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/28/2013
Date terminated:  06/26/2014
Plan confirmed:  01/24/2014
341 meeting:  03/08/2013

Debtor

All Year Cooling and Heating, Inc.

1345 NE 4th Avenue
Fort Lauderdale, FL 33304
BROWARD-FL
Tax ID / EIN: 59-1496800

represented by
Steven M Bimston, Esq.

Rosenthal Rosenthal Rasco LLC
20900 NE 30 Ave # 600
Aventura, FL 33180
(305) 937-0300
Email: [email protected]

Patrick R Dorsey

2385 NW Executive Ctr Dr # 300
Boca Raton, FL 33431
561-443.0800
Email: [email protected]

Lenore M Rosetto

2385 NW Executive Ctr Dr # 300
Boca Raton, FL 33431
(561) 443-0800
Email: [email protected]

Bradley S Shraiberg

2385 NW Executive Center Dr. #300
Boca Raton, FL 33431
(561) 443-0801
Fax : (561) 998-0047
Email: [email protected]

Debtor

All Year Electric, Inc.

1345 NE 4th Ave
Fort Lauderdale, FL 33304
BROWARD-FL
Tax ID / EIN: 59-1998685

represented by
Steven M Bimston, Esq.

(See above for address)

Bradley S Shraiberg

(See above for address)

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Damaris D Rosich-Schwartz

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-6665
Fax : (305) 536-7360
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/09/2014316Docket Text
Notice of Change of Address/Payments Filed by Creditor FCCI Insurance Group . (Romano, Susan) (Entered: 07/09/2014)
06/28/2014315Docket Text
BNC Certificate of Mailing (Re: 313 Final Decree .) Notice Date 06/28/2014. (Admin.) (Entered: 06/29/2014)
06/26/2014314Docket Text
Bankruptcy Case Closed. (Weldon, Melva) (Entered: 06/26/2014)
06/26/2014313Docket Text
Final Decree . (Weldon, Melva) (Entered: 06/26/2014)
05/29/2014312Docket Text
Notice of Filing Affidavit of Disbursements by Debtor, Filed by Debtor All Year Cooling and Heating, Inc.. (Shraiberg, Bradley) (Entered: 05/29/2014)
05/29/2014311Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of April 1, 2014 to April 30, 2014 Post-Confirmation Quarterly Report Filed by Debtor All Year Cooling and Heating, Inc.. (Rosetto, Lenore) (Entered: 05/29/2014)
05/24/2014310Docket Text
BNC Certificate of Mailing - PDF Document (Re: 308 Order Granting Motion For Relief From Stay Re: 294) Notice Date 05/24/2014. (Admin.) (Entered: 05/25/2014)
05/23/2014309Docket Text
Certificate of Service by Attorney Kenneth M Jones Esq (Re: 308 Order on Motion For Relief From Stay). (Jones, Kenneth) (Entered: 05/23/2014)
05/22/2014308Docket Text
Order Granting Motion For Relief From Stay Re: # 294 (Weldon, Melva) (Entered: 05/22/2014)
05/20/2014307Docket Text
Certificate of Service Supplemental by Attorney Bradley S Shraiberg (Re: 301 Order Setting Status Hearing/Conference, 305 Final Report of Estate filed by Debtor All Year Cooling and Heating, Inc., Debtor All Year Electric, Inc.). (Shraiberg, Bradley) (Entered: 05/20/2014)