Florida Southern Bankruptcy Court

Case number: 9:20-bk-11127 - Central Palm Beach Surgery Center Ltd. - Florida Southern Bankruptcy Court

Case Information
Case title
Central Palm Beach Surgery Center Ltd.
Chapter
11
Judge
Mindy A Mora
Filed
01/28/2020
Last Filing
10/30/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN, LEAD




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 20-11127-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset


Date filed:  01/28/2020
341 meeting:  03/03/2020
Deadline for filing claims:  06/01/2020
Deadline for filing claims (govt.):  07/27/2020

Debtor

Central Palm Beach Surgery Center Ltd.

2047 Palm Beach Lakes Blvd.
West Palm Beach, FL 33409
PALM BEACH-FL
Tax ID / EIN: 30-0615268

represented by
Robert C Furr, Esq

2255 Glades Rd #301E
Boca Raton, FL 33431
(561) 395-0500
Fax : (561) 338-7532
Email: [email protected]

Alvin S. Goldstein, Esq

2255 Glades Rd #301E
Boca Raton, FL 33431
(561) 395-0500
Email: [email protected]

Jason S Rigoli, Esq.

2255 Glades Rd # 301E
Boca Raton, FL 33431
561.395.0500
Fax : 561.338.7532
Email: [email protected]

Steven L Robbins, Esq

2047 Palm Beach Lakes Blvd #100
West Palm Beach, FL 33409
(561) 745-7816

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Heidi A Feinman

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
10/30/2020200Docket Text
Bankruptcy Case Closed. (Montygierd, Hebe)
09/10/2020199Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of May 1, 2020 to May 31, 2020 Filed by Debtor Central Palm Beach Surgery Center Ltd.. (Furr, Robert)
08/20/2020198Docket Text
Certificate of Service Filed by Accountant Alan Barbee (Re: [194] Order on Application for Compensation). (Barbee, Alan)
08/17/2020197Docket Text
Certificate of Service by Attorney David L. Merrill Esq. (Re: [196] Order on Application for Compensation). (Attachments: # (1) Mailing Matrix) (Merrill, David)
08/17/2020196Docket Text
Order Granting First and Final Application For Compensation (Re: # [186]) for David L. Merrill, fees awarded: $29,787.00, expenses awarded: $100.00 (Montygierd, Hebe)
08/14/2020195Docket Text
Certificate of Service by Attorney Robert C Furr Esq (Re: [192] Order on Application for Compensation, [193] Order on Application for Compensation). (Furr, Robert)
08/14/2020194Docket Text
Order Granting Application For Final Compensation (Re: # [182]) for Alan Barbee, Accountant, fees awarded: $77,956.00, expenses awarded: $291.18 (Montygierd, Hebe)
08/11/2020193Docket Text
Order Granting Application For Final Compensation (Re: # [181]) for Julie B. Hersham, Accountant fees awarded: $23,317.92, expenses awarded: $0.00 (Montygierd, Hebe)
08/11/2020192Docket Text
Order Granting Application For Final Compensation (Re: # [178]) for Alvin S. Goldstein, fees awarded: $311,490.00, expenses awarded: $10,037.49 (Montygierd, Hebe)
07/27/2020191Docket Text
Joint Stipulation with Debtors regarding Dismissal Order Filed by Creditor Colin McCarthy (Attachments: # (1) Proposed Agreed Order) (Turner, Barry)