|
Assigned to: Caryl E. Delano Chapter 11 Voluntary Asset |
|
Debtor American Managed Care, LLC
c/o Universal Health Care Group, Inc. Soneet R. Kapila, Chapter 11 Trustee P O Box 14213 Fort Lauderdale, FL 33302 PINELLAS-FL Tax ID / EIN: 81-0563552 |
represented by |
Rhys P Leonard
Trenam Kemker 101 East Kennedy Boulevard Suite 2700 Tampa, FL 33602-5150 (813) 227-7418 Fax : (813) 229-6553 Email: [email protected] Stephanie C Lieb
Trenam, Kemker Post Office Box 1102 Tampa, FL 33601-1102 813-223-7474 Fax : 813-229-6553 Email: [email protected] |
Liquidating Trustee Soneet R. Kapila
P.O. Box 14213 Fort Lauderdale, FL 33302 954-761-8707 |
represented by |
Stephanie C Lieb
(See above for address) Soneet R Kapila
Post Office Box 14213 Fort Lauderdale, FL 33302 (954) 761-8707 Fax : (954) 761-1033 Email: [email protected] Lori V Vaughan
Trenam Kemker 101 E. Kennedy Boulevard Suite 2700 Tampa, FL 33602 813-223-7474 Fax : 813-229-6553 Email: [email protected] |
Trustee Soneet R Kapila
Post Office Box 14213 Fort Lauderdale, FL 33302 (954) 761-8707 |
represented by |
Stephanie C Lieb
(See above for address) Stephanie C Lieb
(See above for address) Trenam, Kemkar, Scharf, Barkin, Frye, O'Neill & Mullis, P.A.
Post Office Box 1102 Tampa, FL 33601-1102 Rhys P Leonard
(See above for address) Soneet R Kapila
(See above for address) |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Nicole Peair
Timberlake Annex 501 E Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: [email protected] Denise E Barnett
United States Trustee 501 East Polk Street Suite 1200 Tampa, FL 33602 813-228-2000 Ext. 227 Fax : 813-228-2303 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/12/2024 | Docket Text Change of Address submitted to the Court on April 11, 2024, by Attorney Herbert R. Donica of Donica Law Firm P.A. - 301 W. Platt St - Pmb 410, Tampa, FL 33606. (Mason, Sara) | |
01/25/2023 | Docket Text Reassignment of Lead Attorney. Benjamin E. Lambers of the Unites States Trustee's Office is Substituted for J. Steven Wilkes, Nathan A. Wheatley or Teresa Marie Dorr of the Unites States Trustee's Office . (Mason, Sara) | |
10/26/2021 | Docket Text Reassignment of Lead Attorney. Attorney J. Steven Wilkes of the Office of the United States Trustee is Substituted for Attorney Benjamin E. Lambers of the Office of the United States Trustee . (Mason, Sara) | |
09/03/2021 | Docket Text Substitution of Counsel. Attorney Benjamin E. Landers is Substituted for Attorney Denise E. Barnett of the Office of the United Strusteeates T . (Mason, Sara) | |
09/02/2021 | Docket Text Substitution of Counsel. Attorney Benjamin E. Lambers of the Office of United States Trustee is Substituted for Attorney J Steven Wilkes of the Office of United States Trustee . (Mason, Sara) | |
04/20/2021 | Docket Text Adversary Case 8:15-ap-101 Closed. (Merritt, Anel) | |
03/24/2020 | Docket Text Adversary Case 8:15-ap-101 Closed. (Merritt, Anel) | |
12/05/2019 | Docket Text Change of Address submitted to the Court on December 2, 2019 by Attorney Herbert R. Donica of Donica Law Firm P.A. - 238 East Davis Boulevard, Suite 209 - Tampa, FL 33606-3756. (Mason, Sara) | |
10/23/2019 | 179 | Docket Text Financial Reports for the Period 07/01/2019 to 09/30/2019. Filed by Soneet R Kapila on behalf of Trustee Soneet R Kapila. (Kapila, Soneet) |
07/12/2019 | 178 | Docket Text Financial Reports for the Period April 1, 2019 to June 30, 2019. Filed by Lori V Vaughan on behalf of Liquidating Trustee Soneet R. Kapila. (Vaughan, Lori) |