Trinity Enterprises Corporation
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 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
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
|
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
![]() Ex Parte Motion For Leave To Appear Remotely on 5/28/2025 at 02:30 ] Filed by Trustee Carol Lynn Fox (Fox, Carol) |
|
Tuesday, May 13, 2025 | ||
29 | 29
![]() Pre-Status Conference Report Filed by Debtor Trinity Enterprises Corporation. (Abrams, Thomas) |
|
Friday, April 25, 2025 | ||
28 | 28
![]() BNC Certificate of Mailing Notice Date 04/25/2025. (Admin.) |
|
27 | 27
![]() BNC Certificate of Mailing Notice Date 04/25/2025. (Admin.) |
|
26 | 26
![]() Certificate of Service by Attorney Thomas L Abrams . (Abrams, Thomas) |
|
Thursday, April 24, 2025 | ||
25 | 25
![]() BNC Certificate of Mailing Notice Date 04/24/2025. (Admin.) |
|
24 | 24
![]() BNC Certificate of Mailing Notice Date 04/24/2025. (Admin.) |
|
23 | 23
![]() 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) |
|
Wednesday, April 23, 2025 | ||
22 | 22
![]() Order Granting Debtor's Emergency Motion To Compel Wells Fargo Bank to Unfreeze Bank Account (Gomez, Edy) |
|
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. (Cohen, Diana) |
|
20 | 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) |
|
19 | 19
![]() Notice of Hearing 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) |
|
18 | 18
![]() Emergency Motion to Compel Wells Fargo to Unfreeze Bank Account Filed by Debtor Trinity Enterprises Corporation (Abrams, Thomas) |
|
17 | 17
![]() Cash Flow Statement for Small Business Filed by Debtor Trinity Enterprises Corporation. (Abrams, Thomas) |
|
16 | 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. (Wilson, Melissa) |
|
15 | 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) |
|
14 | 14
![]() Notice Appointing Carol Lynn Fox as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee.(Ochs, Martin) |
|
Att: 1
![]() |
||
Tuesday, April 22, 2025 | ||
13 | 13
![]() Certificate of Service by Attorney Thomas L Abrams . (Abrams, Thomas) |
|
12 | 12
![]() Notice of Appearance and Request for Service by John M Brennan Jr Filed by Creditor TD Bank, N.A.. (Brennan, John) |
|
11 | 11
![]() Notice of Appearance and Request for Service by Raychelle A Tasher Filed by Creditor United States of America, SBA. (Tasher, Raychelle) |
|
10 | 10
![]() Notice of Hearing 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) |
|
9 | 9
![]() Application to Employ Thomas L. Abrams, Esq. as Attorney for Debtor-in-Possession [Affidavit Attached] Filed by Debtor Trinity Enterprises Corporation (Abrams, Thomas) |
|
8 | 8
![]() Emergency Motion to Use Cash Collateral Filed by Debtor Trinity Enterprises Corporation (Abrams, Thomas) |
|
7 | 7
![]() Ch 11 Case Management Summary Filed by Debtor Trinity Enterprises Corporation. (Abrams, Thomas) |
|
6 | 6
![]() Corporate Ownership Statement Filed by Debtor Trinity Enterprises Corporation. (Abrams, Thomas) |
|
5 | 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) |
|
4 | 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. (Thompson, Luctricia) |
|
Monday, April 21, 2025 | ||
3 | 3
![]() Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) |
|
2 | 2
![]() Disclosure of Compensation by Attorney Thomas L Abrams. (Abrams, Thomas) |
|
1 | 1
![]() Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 06/30/2025. (Abrams, Thomas) |
|
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) |