Florida Southern Bankruptcy Court
Chapter 11
Judge:Scott M Grossman
Case #: 0:25-bk-14339
Case Filed:Apr 21, 2025
Claims Deadline:Jun 30, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,001 to $500,000
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Trinity Enterprises Corporation
3921 SW 47th Ave Ste 1009
Davie, FL 33314-2814
Represented By
Thomas L Abrams
contact info
Last checked: never
U.S. Trustee
Office of the US Trustee
51 S.W. 1st Ave. Suite 1204
Miami, FL 33130


Docket last updated: 55 minutes ago
Wednesday, May 14, 2025
30 30 motion Appear Remotely (Ex Parte) Wed 05/14 2:37 PM
Ex Parte Motion For Leave To Appear Remotely on 5/28/2025 at 02:30 Related [+]] Filed by Trustee Carol Lynn Fox (Fox, Carol)
Related: [-] 19 Notice of Hearing,20 Order Setting Subchapter V Status Conference,23 Order on Motion to Use Cash Collateral
Tuesday, May 13, 2025
29 29 misc Pre-Status Conference Report Tue 05/13 2:43 PM
Pre-Status Conference Report Filed by Debtor Trinity Enterprises Corporation. (Abrams, Thomas)
Related: [-]
Friday, April 25, 2025
28 28 court BNC Certificate of Mailing Sat 04/26 12:12 AM
BNC Certificate of Mailing Related [+] Notice Date 04/25/2025. (Admin.)
Related: [-] 20 Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference. Status hearing to be held on 05/28/2025 at 02:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy)
27 27 court BNC Certificate of Mailing - Meeting of Creditors Sat 04/26 12:12 AM
BNC Certificate of Mailing Related [+] Notice Date 04/25/2025. (Admin.)
Related: [-] 16 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/21/2025 at 11:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/21/2025. Proofs of Claim due by 6/30/2025.
26 26 attydoc Certificate of Service [Attorney] Fri 04/25 4:29 PM
Certificate of Service by Attorney Thomas L Abrams Related [+]. (Abrams, Thomas)
Related: [-] 7 Ch 11 Case Management Summary filed by Debtor Trinity Enterprises Corporation,9 Application to Employ Thomas L. Abrams, Esq. as Attorney for Debtor-in-Possession [Affidavit Attached] filed by Debtor Trinity Enterprises Corporation,18 Emergency Motion to Compel Wells Fargo to Unfreeze Bank Account filed by Debtor Trinity Enterprises Corporation,19 Notice of Hearing,20 Order Setting Subchapter V Status Conference,22 Order on Motion to Compel,23 Order on Motion to Use Cash Collateral
Thursday, April 24, 2025
25 25 court BNC Certificate of Mailing Fri 04/25 12:10 AM
BNC Certificate of Mailing Related [+] Notice Date 04/24/2025. (Admin.)
Related: [-] 4 Notice of Deadline to Correct Filing Deficiencies Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 4/29/2025].Corporate Ownership Statement due 4/29/2025. Chapter 11 Small Business Documents and/or Subchapter V due by 4/29/2025.
24 24 court BNC Certificate of Mailing Fri 04/25 12:10 AM
BNC Certificate of Mailing Related [+] Notice Date 04/24/2025. (Admin.)
Related: [-] 5 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Thompson, Luctricia)
23 23 4 pgs order Use Cash Collateral Order Thu 04/24 1:35 PM
Interim Order Granting 8 Emergency Motion to Use Cash Collateral Filed by Debtor Trinity Enterprises Corporation and Setting Final Hearing for 05/28/2025 at 2:30 pm. (Ferere, Magali)
Related: [-]
Wednesday, April 23, 2025
22 22 order Compel Order Wed 04/23 3:48 PM
Order Granting Debtor's Emergency Motion To Compel Wells Fargo Bank to Unfreeze Bank Account Related [+] (Gomez, Edy)
Related: [-] # 18
21 21 utility Corrective Entry Wed 04/23 3:15 PM
Notice of Corrective Entry: This Event was REDOCKETED as ECF #20 to Reflect a Corrected TIME of 2:30 PM. This Order was NOT Mailed to Parties and is Restricted to be Viewed by Court Users ONLY. Related [+] (Cohen, Diana)
Related: [-] 15 Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference . Status hearing to be held on 05/28/2025 at 01:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy) Modified on 4/23/2025 .
20 20 2 pgs order Order Setting Subchapter V Status Conference Wed 04/23 3:13 PM
Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference. Status hearing to be held on 05/28/2025 at 02:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy)
Related: [-]
19 19 court Notice of Hearing (BK) Wed 04/23 3:01 PM
Notice of Hearing Related [+] Hearing scheduled for 05/28/2025 at 02:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy)
Related: [-] 9 Application to Employ Thomas L. Abrams, Esq. as Attorney for Debtor-in-Possession [Affidavit Attached] Filed by Debtor Trinity Enterprises Corporation
18 18 motion Compel Wed 04/23 1:28 PM
Emergency Motion to Compel Wells Fargo to Unfreeze Bank Account Filed by Debtor Trinity Enterprises Corporation (Abrams, Thomas)
Related: [-]
17 17 misc Chapter 11 Small Business Cash Flow Statement Wed 04/23 12:22 PM
Cash Flow Statement for Small Business Filed by Debtor Trinity Enterprises Corporation. (Abrams, Thomas)
Related: [-]
16 16 court Meeting of Creditors 11 Wed 04/23 11:59 AM
Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/21/2025 at 11:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/21/2025. Proofs of Claim due by 6/30/2025. (Wilson, Melissa)
Related: [-]
15 15 order Order Setting Subchapter V Status Conference Wed 04/23 10:46 AM
Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference . Status hearing to be held on 05/28/2025 at 01:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy)
Related: [-]
14 14 notice UST Notice Appointing Trustee Wed 04/23 10:08 AM
Notice Appointing Carol Lynn Fox as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee.(Ochs, Martin)
Related: [-]
Att: 1 Verified Statement of Carol Fox
Tuesday, April 22, 2025
13 13 attydoc Certificate of Service [Attorney] Tue 04/22 4:25 PM
Certificate of Service by Attorney Thomas L Abrams Related [+]. (Abrams, Thomas)
Related: [-] 8 Emergency Motion to Use Cash Collateral filed by Debtor Trinity Enterprises Corporation,10 Notice of Hearing
12 12 notice Notice of Appearance and Request for Service Tue 04/22 3:15 PM
Notice of Appearance and Request for Service by John M Brennan Jr Filed by Creditor TD Bank, N.A.. (Brennan, John)
Related: [-]
11 11 notice Notice of Appearance and Request for Service Tue 04/22 2:09 PM
Notice of Appearance and Request for Service by Raychelle A Tasher Filed by Creditor United States of America, SBA. (Tasher, Raychelle)
Related: [-]
10 10 court Notice of Hearing (BK) Tue 04/22 12:10 PM
Notice of Hearing Related [+] Hearing scheduled for 04/23/2025 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy)
Related: [-] 8 Emergency Motion to Use Cash Collateral Filed by Debtor Trinity Enterprises Corporation
9 9 14 pgs motion Employ Tue 04/22 12:04 PM
Application to Employ Thomas L. Abrams, Esq. as Attorney for Debtor-in-Possession [Affidavit Attached] Filed by Debtor Trinity Enterprises Corporation (Abrams, Thomas)
Related: [-]
8 8 motion Use Cash Collateral Tue 04/22 11:53 AM
Emergency Motion to Use Cash Collateral Filed by Debtor Trinity Enterprises Corporation (Abrams, Thomas)
Related: [-]
7 7 misc Case Management Summary Tue 04/22 11:03 AM
Ch 11 Case Management Summary Filed by Debtor Trinity Enterprises Corporation. (Abrams, Thomas)
Related: [-]
6 6 misc Corporate Ownership Statement Tue 04/22 10:39 AM
Corporate Ownership Statement Filed by Debtor Trinity Enterprises Corporation. (Abrams, Thomas)
Related: [-]
5 5 1 pgs order Order Authorizing Debtor in Possession to Continue Operation of its Business Tue 04/22 9:04 AM
Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Thompson, Luctricia)
Related: [-]
4 4 court Notice of Deficiency Tue 04/22 9:00 AM
Notice of Deadline to Correct Filing Deficiencies Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 4/29/2025].Corporate Ownership Statement due 4/29/2025. Chapter 11 Small Business Documents and/or Subchapter V due by 4/29/2025. (Thompson, Luctricia)
Related: [-]
Monday, April 21, 2025
3 3 notice Notice of Appearance and Request for Service Mon 04/21 8:16 PM
Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin)
Related: [-]
2 2 attydoc Disclosure of Compensation Mon 04/21 3:39 PM
Disclosure of Compensation by Attorney Thomas L Abrams. (Abrams, Thomas)
Related: [-]
1 1 31 pgs misc Voluntary Petition Ch 11 [ECF] Mon 04/21 3:38 PM
Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 06/30/2025. (Abrams, Thomas)
Related: [-]
crditcrd Auto-Docket of Credit Card Mon 04/21 3:41 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-14339 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45924635. Fee amount 1738.00. (U.S. Treasury)
Related: [-]