Florida Southern Bankruptcy Court

Case number: 1:20-bk-21700 - Healthmax, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Healthmax, LLC
Chapter
7
Judge
Robert A Mark
Filed
10/26/2020
Last Filing
01/29/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 20-21700-RAM

Assigned to: Robert A Mark
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/26/2020
Date converted:  03/12/2021
341 meeting:  04/07/2021
Deadline for filing claims:  05/21/2021
Deadline for filing claims (govt.):  04/26/2021

Debtor

Healthmax, LLC

428 NE 125 Street
Miami, FL 33161
MIAMI-DADE-FL
Tax ID / EIN: 82-2943456
dba
Greenmed Senior Medical Center


represented by
Gary M Murphree

Am Law LLC
10743 SW 104 Street
Miami, FL 33176
305-441-9530
Email: [email protected]

Trustee

Carol Lynn Fox

5000 T-Rex Ave., Ste. 300
Boca Raton, FL 33431
954-859-5075
TERMINATED: 03/12/2021

represented by
Carol Lynn Fox

5000 T-Rex Ave., Ste. 300
Boca Raton, FL 33431
954-859-5075
Email: [email protected]

Zach B Shelomith

2699 Stirling Rd # C401
Ft Lauderdale, FL 33312
(954) 920-5355
Fax : (954) 920-5371
Email: [email protected]

Trustee

Jacqueline Calderin

1825 Ponce De Leon Blvd #358
Coral Gables, FL 33134
786-369-8440

represented by
Jacqueline Calderin

1825 Ponce De Leon Blvd #358
Coral Gables, FL 33134
786-369-8440
Email: [email protected]

Jacqueline Calderin, Esq.

45 Almeria Avenue
Coral Gables, FL 33134
305-722-2002
Fax : 305-489-2698
Email: [email protected]

Jesse R Cloyd

45 Almeria Avenue
Coral Gables, FL 33134
305-722-2002
Fax : 305-489-2698
Email: [email protected]

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Steven D Schneiderman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/29/2024181Docket Text
Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 12/31/2023. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Calderin, Jacqueline) (Entered: 01/29/2024)
08/21/2023180Docket Text
Certificate of Service Filed by Trustee Jacqueline Calderin (Re: 178 Order on Miscellaneous Motion). (Calderin, Jacqueline) (Entered: 08/21/2023)
08/17/2023179Docket Text
Notice of Change of Address for Attorney Jesse R. Cloyd Filed by Trustee Jacqueline Calderin. (Cloyd, Jesse)
08/16/2023178Docket Text
Order Correcting Scriveners Error in Order [ECF# 158] Re: [177] (Skinner-Grant, Sheila)
08/14/2023177Docket Text
Ex Parte Motion to Correct Scrivener's Error in Order [ECF #158] Filed by Trustee Jacqueline Calderin (Calderin, Jacqueline)
04/28/2023176Docket Text
Certificate of Service Filed by Trustee Jacqueline Calderin (Re: 175 Order on Motion To Limit Notice). (Calderin, Jacqueline) (Entered: 04/28/2023)
04/27/2023175Docket Text
Order Establishing Limited Notice Pursuant to Bankruptcy Rule 2002(h) (Re: # 174) (Valencia, Yamileth)
(Entered: 04/27/2023)
04/26/2023174Docket Text
Ex Parte Motion to Limit Notice Filed by Trustee Jacqueline Calderin (Calderin, Jacqueline)
01/20/2023173Docket Text
Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 12/31/2022. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Calderin, Jacqueline) (Entered: 01/20/2023)
01/12/2023172Docket Text
BNC Certificate of Mailing - PDF Document (Re: [171] Notice of Judge Reassignment. Judge Robert A Mark Assigned to Case. Judge A. Jay Cristol Removed from Case.) Notice Date 01/12/2023. (Admin.)