|
Assigned to: Robert A Mark Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
01/29/2024 | 181 | Docket 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) |
08/21/2023 | 180 | Docket Text Certificate of Service Filed by Trustee Jacqueline Calderin (Re: 178 Order on Miscellaneous Motion). (Calderin, Jacqueline) (Entered: 08/21/2023) |
08/17/2023 | 179 | Docket Text Notice of Change of Address for Attorney Jesse R. Cloyd Filed by Trustee Jacqueline Calderin. (Cloyd, Jesse) |
08/16/2023 | 178 | Docket Text Order Correcting Scriveners Error in Order [ECF# 158] Re: [177] (Skinner-Grant, Sheila) |
08/14/2023 | 177 | Docket Text Ex Parte Motion to Correct Scrivener's Error in Order [ECF #158] Filed by Trustee Jacqueline Calderin (Calderin, Jacqueline) |
04/28/2023 | 176 | Docket Text Certificate of Service Filed by Trustee Jacqueline Calderin (Re: 175 Order on Motion To Limit Notice). (Calderin, Jacqueline) (Entered: 04/28/2023) |
04/27/2023 | 175 | Docket Text Order Establishing Limited Notice Pursuant to Bankruptcy Rule 2002(h) (Re: # 174) (Valencia, Yamileth) (Entered: 04/27/2023) |
04/26/2023 | 174 | Docket Text Ex Parte Motion to Limit Notice Filed by Trustee Jacqueline Calderin (Calderin, Jacqueline) |
01/20/2023 | 173 | Docket 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) |
01/12/2023 | 172 | Docket 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.) |