Florida Southern Bankruptcy Court

Case number: 0:23-bk-10950 - California Addiction Treatment Center LLC - Florida Southern Bankruptcy Court

Case Information
Case title
California Addiction Treatment Center LLC
Chapter
11
Judge
Peter D. Russin
Filed
02/06/2023
Last Filing
04/12/2023
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 23-10950-PDR

Assigned to: Peter D. Russin
Chapter 11
Voluntary
Asset


Date filed:  02/06/2023
341 meeting:  03/10/2023
Deadline for filing claims:  04/17/2023
Deadline for filing claims (govt.):  08/07/2023

Debtor

California Addiction Treatment Center LLC

1901 West Cypress Creek Road, Ste. 500
Fort Lauderdale, FL 33309
BROWARD-FL
Tax ID / EIN: 47-2837655
dba
Desert View Recovery

dba
California Highlands Addiction


represented by
Paul Steven Singerman, Esq

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: [email protected]

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets
Date Filed#Docket Text
04/12/202316Docket Text
Declaration Concerning Schedules Conforming to Official Bankruptcy Form 106 or 202 Filed by Debtor California Addiction Treatment Center LLC (Re: 15 Schedules and Statements Filed filed by Debtor California Addiction Treatment Center LLC). (Singerman, Paul) (Entered: 04/12/2023)
04/12/202315Docket Text
Amended Schedules Filed: [Summary of Your Assets/Liabilities,Schedule E/F,Schedule G,] Filed by Debtor California Addiction Treatment Center LLC. (Attachments: # 1 Local Form 4) (Singerman, Paul) (Entered: 04/12/2023)
03/03/202314Docket Text
Initial Schedules Filed: [Statement of Financial Affairs,] Filed by Debtor California Addiction Treatment Center LLC. (Singerman, Paul) (Entered: 03/03/2023)
03/03/202313Docket Text
Declaration Concerning Schedules Conforming to Official Bankruptcy Form 106 or 202 Filed by Debtor California Addiction Treatment Center LLC (Re: 12 Schedules and Statements Filed filed by Debtor California Addiction Treatment Center LLC). (Singerman, Paul) (Entered: 03/03/2023)
03/03/202312Docket Text
Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,] Filed by Debtor California Addiction Treatment Center LLC. (Attachments: # 1 Local Form 4) (Singerman, Paul) (Entered: 03/03/2023)
02/15/202311Docket Text
Equity Security Holders Filed by Debtor California Addiction Treatment Center LLC. (Singerman, Paul) (Entered: 02/15/2023)
02/14/202310Docket Text
Judge Peter D. Russin added to case. Involvement of Judge Scott M Grossman Terminated (Cohen, Diana)
02/14/20239Docket Text
Notice of Meeting of Creditors. Meeting of Creditors to be Held on 3/10/2023 at 09:30 AM by TELEPHONE (1-866-915-4419, Participant Code: 6071331) [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 5/9/2023. Proofs of Claim due by 4/17/2023. (Ferere, Magali)
02/10/20238Docket Text
BNC Certificate of Mailing (Re: [7] Notice of Incomplete Filings Due. 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)]. List of Equity Security Holders due 2/21/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/21/2023. Schedule A/B due 2/21/2023. Schedule D due 2/21/2023. Schedule E/F due 2/21/2023. Schedule G due 2/21/2023. Schedule H due 2/21/2023.Declaration Concerning Debtors Schedules Due: 2/21/2023. [Incomplete Filings due by 2/21/2023].) Notice Date 02/10/2023. (Admin.)
02/08/20237Docket Text
Notice of Incomplete Filings Due. 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)]. List of Equity Security Holders due 2/21/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/21/2023. Schedule A/B due 2/21/2023. Schedule D due 2/21/2023. Schedule E/F due 2/21/2023. Schedule G due 2/21/2023. Schedule H due 2/21/2023.Declaration Concerning Debtors Schedules Due: 2/21/2023. [Incomplete Filings due by 2/21/2023]. (Graster-Thomas, Tanesha)