Welcome to BusinessBankruptcies.com!

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

Tri-City Electric Co., Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2023bk04636
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 19, 2024

Docket Entries by Month

There are 59 older docket entries.

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

login purchase single case subscribe now

Jan 17 Emergency Matters Submission Notification Re: Expedited Motion to Reject Lease Agreement With 625 NW 16th Avenue, LLC and Allow Administrative Expense to be heard on or before January 20, 2024 Filed by Eric D Jacobs on behalf of Trustee Stephen L Meininger (related document(s)48, 47). (Jacobs, Eric) (Entered: 01/17/2024)
Jan 17 49 Proof of Service of Order Granting Expedited Motion for Authority to Sell Property of the Estate Pursuant to 11 U.S.C. § 363 Free and Clear of Liens, Claims, and Encumbrances. Filed by Eric D Jacobs on behalf of Trustee Stephen L Meininger (related document(s)46). (Attachments: # 1 Mailing Matrix) (Jacobs, Eric) (Entered: 01/17/2024)
Jan 18 Preliminary Hearing Scheduled for 01/22/2024 01:30 PM Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Re: Expedited Motion to Reject Lease Agreement With 625 NW 16th Avenue LLC and Allow Administrative Expense Doc 47. This entry is not an official notice of hearing from the court.

Noticing Instructions
: The Court directs Eric D Jacobs 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. If notice of the 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)47). (Bill) (Entered: 01/18/2024)
Jan 18 50 Notice of Hearing on Expedited Motion to Reject Lease Agreement With 625 NW 16th Avenue LLC and Allow Administrative Expense Filed by Eric D Jacobs on behalf of Trustee Stephen L Meininger (related document(s)47). Hearing scheduled for 1/22/2024 at 01:30 PM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Jacobs, Eric) (Entered: 01/18/2024)
Jan 18 51 Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) (Entered: 01/18/2024)
Jan 21 52 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 51)). Notice Date 01/20/2024. (Admin.) (Entered: 01/21/2024)
Jan 22 53 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Eric Jacobs: Trustee Atty; Avery Holloman: 625 NW 16th Ave, LLC; Donald Kirk: Seacoast Nat'l Bank (LISTEN ONLY) WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Expedited Motion to Reject Lease Agreement With 625 NW 16th Avenue LLC and Allow Administrative Expense Filed by Eric D Jacobs on behalf of Trustee Stephen L Meininger (Attachments: # 1 Exhibit Lease Agreement) Doc #47 - GRANTED, NEW EFFECTIVE DATE 1/31/24, INCREASE ADMIN CLAIM BY $5,177.42, FOR A TOTAL ADMIN CLAIM $59, 649.02, ANY FURTHER ADMIN CLAIMS BY LANDLORD SHALL BE FILED WITHIN 14 DAYS AFTER AFTER 1/31/24 OR BY FEB 14, 2024; ORDER BY JACOBS 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 . (Bill) (Entered: 01/22/2024)
Jan 25 54 Notice of Appearance and Request for Notice Filed by Gerard M Kouri Jr on behalf of Creditor Harco Insurance Company. (Kouri, Gerard) (Entered: 01/25/2024)
Jan 25 55 Notice of Abandonment Contains negative notice. Filed by Eric D Jacobs on behalf of Trustee Stephen L Meininger. (Attachments: # 1 Mailing Matrix) (Jacobs, Eric) (Entered: 01/25/2024)
Jan 25 56 Order Granting Motion To Reject Lease Agreement With 625 NW 16th Avenue LLC and Allow Administrative Expense (Related Doc # 47). Service Instructions: Eric Jacobs 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. (Deborah K.) (Entered: 01/25/2024)
Show 10 more entries
Feb 13 65 Proof of Service of Amended Order Granting Expedited Motion to Reject Lease Agreement With 625 NW 16th Avenue, LLC and Allow Administrative Expense. Filed by Eric D Jacobs on behalf of Trustee Stephen L Meininger (related document(s)64). (Jacobs, Eric) (Entered: 02/13/2024)
Feb 14 66 Order Granting Motion to Modify Order Granting Expedited Motion to Reject Lease Agreement With 625 NW 16th Avenue, LLC and Allow Administrative Expense (Related Doc # 59). Service Instructions: Eric Jacobs 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. (Brenton) (Entered: 02/14/2024)
Feb 14 67 Proof of Service of Order Granting Expedited Motion to Modify Order Granting Expedited Motion to Reject Lease Agreement With 625 NW 16th Avenue, LLC and Allow Administrative Expense. Filed by Eric D Jacobs on behalf of Trustee Stephen L Meininger (related document(s)66). (Jacobs, Eric) (Entered: 02/14/2024)
Feb 22 68 Notice of Appearance and Request for Notice Filed by D Marcus Braswell Jr on behalf of Creditor IBEW Local Union No. 728 Fringe Benefit Trust Funds. (Braswell, D) (Entered: 02/22/2024)
Feb 26 69 Trustee's Report of Sale Machinery and Equipment, Vehice, customer List, Office furniture and equipment Filed by Trustee Stephen L Meininger (related document(s)46). (Attachments: # 1 Auctioneer's Report) (Meininger, Stephen) (Entered: 02/26/2024)
Mar 1 70 Notice of Appearance and Request for Notice Filed by John C Hanson II on behalf of Creditor World Electric Supply Inc. (Hanson, John) (Entered: 03/01/2024)
Mar 1 71 Notice of Appearance and Request for Notice Filed by John C Hanson II on behalf of Creditor World Electric Supply Inc. (Hanson, John) (Entered: 03/01/2024)
Mar 1 72 Limited Objection to Skanska USA Building Inc.'s Motion For Relief From Stay Filed by Gerard M Kouri Jr on behalf of Creditor Harco Insurance Company (related document(s)13). (Kouri, Gerard) (Entered: 03/01/2024)
Mar 1 73 Motion of Scott C. Williams to Appear pro hac vice Filed by Gerard M Kouri Jr on behalf of Creditor Harco Insurance Company (Entered: 03/01/2024)
Mar 4 74 Order Granting Motion To Appear pro hac vice of Scott E. Williams for Harco Insurance Company. Upon completion of the required registration form, a temporary login and password will be issued. Filing privileges are limited to this case and any related adversary proceedings. The attorney is directed to file a statement notifying the Clerk when Attorneys involvement in this case is concluded (Related Doc # 73). Service Instructions: Clerks Office to serve. (Adrienne) (Entered: 03/04/2024)

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 other weekday morning.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:2023bk04636
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

    Tri-City Electric Co., Inc.
    625 N.W. 16th Ave.
    Miami, FL 33125
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx7927

    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

    Stephen L Meininger
    Stephen L. Meininger, P.A.
    301 W. Platt Street
    Ste #A340
    Tampa, FL 33606
    813-301-1025

    Represented By

    Lisa M Castellano
    Venable LLP
    100 N. Tampa Street
    Suite 2600
    Tampa, FL 33602
    813-439-3121
    Fax : 813-439-3110
    Email: lmcastellano@venable.com
    Eric D Jacobs
    Venable LLP
    100 N. Tampa Street
    Suite 2600
    Tampa, FL 33602
    813-439-3100
    Email: edjacobs@venable.com
    Adam M. Wolfe
    Wolfe Law Tampa PLLC
    400 N. Tampa Street, Suite 2820
    Tampa, FL 33602
    813-803-0022
    Fax : 813-221-9686
    Email: adam@lawwolfe.com

    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 17, 2023 TCE Technologies, Inc. 7 8:2023bk04637
    May 30, 2018 L.American Corp 7 1:2018bk16484
    May 24, 2016 Guadalupe Dollar Store, Inc. 7 1:16-bk-17399
    May 28, 2015 Overseas Group USA, LLC. 7 1:15-bk-19666
    Feb 26, 2015 New Beginning CMHC, Inc. 7 1:15-bk-13471
    Aug 22, 2014 Model Line Inc. 7 1:14-bk-28943
    Jul 22, 2014 Marcelo & Odalys Fashions Inc. 7 1:14-bk-26501
    Apr 6, 2014 19011, LLC 11 1:14-bk-17899
    Feb 17, 2014 8TH STREET, L.L.C. 11 1:14-bk-13641
    Oct 16, 2013 Golden Enterprises Group II, LLC 11 1:13-bk-34869
    Apr 17, 2013 Sun Flower Petroleum, Corporation 11 1:13-bk-18760
    Jul 12, 2012 Gil's Fruits and Flowers, Inc. 7 1:12-bk-26785
    Apr 8, 2012 PDQ Cooformad Washores, LLC 11 1:12-bk-18496
    Apr 8, 2012 PDQ Coolidge Formad, LLC 11 1:12-bk-18495
    Mar 21, 2012 CRUZ FAMILY OF MIAMI, INC. 7 1:12-bk-16818