Florida Middle Bankruptcy Court

Case number: 3:15-bk-02038 - Stephen C. English, D.M.D., P.A. - Florida Middle Bankruptcy Court

Case Information
Case title
Stephen C. English, D.M.D., P.A.
Chapter
11
Judge
Paul M. Glenn
Filed
05/01/2015
Last Filing
03/17/2021
Asset
Yes
Vol
v
Docket Header

SmBus, CONFIRMED, MotDismissPend




U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:15-bk-02038-PMG

Assigned to: Paul M. Glenn
Chapter 11
Voluntary
Asset


Date filed:  05/01/2015
Plan confirmed:  01/14/2016
341 meeting:  06/17/2015
Deadline for filing claims:  08/31/2015

Debtor

Stephen C. English, D.M.D., P.A.

2363-2 Dunn Avenue
Jacksonville, FL 32218
DUVAL-FL
Tax ID / EIN: 59-2947653

represented by
Richard R Thames

Thames Markey & Heekin, P.A.
50 N Laura Street Suite 1600
Jacksonville, FL 32202-3614
904-358-4000
Email: [email protected]

U.S. Trustee

United States Trustee - JAX 11

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Jill E Kelso

Office of the United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/08/2019107Docket Text
Financial Reports for the Period August 2017 to December 2017. (Quarterly) Filed by Richard R Thames on behalf of Debtor Stephen C. English, D.M.D., P.A.. (Thames, Richard) (Entered: 04/08/2019)
04/08/2019106Docket Text
Financial Reports for the Period July 2017 to September 2017. (Quarterly) Filed by Richard R Thames on behalf of Debtor Stephen C. English, D.M.D., P.A.. (Thames, Richard) (Entered: 04/08/2019)
04/08/2019105Docket Text
Financial Reports for the Period April 2017 to June 2017. (Quarterly) Filed by Richard R Thames on behalf of Debtor Stephen C. English, D.M.D., P.A.. (Thames, Richard) (Entered: 04/08/2019)
03/31/2019104Docket Text
BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 102)). Notice Date 03/31/2019. (Admin.) (Entered: 04/01/2019)
03/31/2019103Docket Text
BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 101)). Notice Date 03/31/2019. (Admin.) (Entered: 04/01/2019)
03/29/2019102Docket Text
DUPLICATE of Doc. # 101 . NO ACTION WILL BE TAKEN BY THE COURT ON THIS DOCUMENT.
Notice of Preliminary Hearing on Motion to Dismiss Case or Convert Confirmed Chapter 11 Case (related document(s) 100). Hearing scheduled for 4/18/2019 at 01:30 PM at Jacksonville, FL - 300 North Hogan St., 4th Floor - Courtroom 4A. (Craft, Tonya) Modified on 04/01/2019 (Robert) (Entered: 03/29/2019)
03/29/2019101Docket Text
Notice of Preliminary Hearing on Motion to Dismiss Case or Convert Confirmed Chapter 11 Case (related document(s) 100). Hearing scheduled for 4/18/2019 at 01:30 PM at Jacksonville, FL - 300 North Hogan St., 4th Floor Courtroom 4D. (Tonya) (Entered: 03/29/2019)
03/28/2019100Docket Text
Motion to Dismiss Case or Convert Confirmed Chapter 11 Case. Filed by U.S. Trustee United States Trustee - JAX 11. (Kelso, Jill) (Entered: 03/28/2019)
06/23/201799Docket Text
Financial Reports for the Period December 1, 2015 to December 31, 2015. Filed by Richard R Thames on behalf of Debtor Stephen C. English, D.M.D., P.A.. (Thames, Richard) (Entered: 06/23/2017)
05/24/201798Docket Text
Financial Reports for the Period January 2016 to March 2016. (Post-Confirmation Quarterly) Filed by Richard R Thames on behalf of Debtor Stephen C. English, D.M.D., P.A.. (Thames, Richard) (Entered: 05/24/2017)