|
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
Debtor Mine Hill Surgical Center, LLC
195 US 46, Suite 202 Mine Hill, NJ 07803 PALM BEACH-FL Tax ID / EIN: 45-4200280 |
represented by |
Joshua Lanphear
Shraiberg Page, P.A. 2385 NW Executive Center Dr., #300 Boca Raton, FL 33431 561-443-0800 Fax : 561-998-0047 Email: [email protected] Bradley S Shraiberg
2385 NW Executive Center Dr. #300 Boca Raton, FL 33431 (561) 443-0801 Fax : (561) 998-0047 Email: [email protected] |
Trustee Tarek Kirk Kiem
PO Box 541325 Greenacres, FL 33454 561-600-0406 TERMINATED: 03/02/2022 |
| |
Trustee Carol Lynn Fox
200 East Broward Blvd Suite 1010 Ft Lauderdale, FL 33301 954-859-5075 |
| |
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] |
Date Filed | # | Docket Text |
---|---|---|
04/15/2024 | 61 | Docket Text Chapter 11 Subchapter V Trustees Report of No Distribution F-non-consensual plan consummated, fees. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 26 months. Assets Abandoned (without deducting any secured claims): $308150.47, Assets Exempt: Not Available, Claims Scheduled: $3037184.58, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $3037184.58. Filed by Trustee Carol Lynn Fox . (Eisenberg, Randy) |
04/12/2024 | 60 | Docket Text Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Mine Hill Surgical Center, LLC . Deadline for US Trustee to Object to Final Report: 5/13/2024. (Eisenberg, Randy) |
04/12/2024 | 59 | Docket Text Monthly Operating Report for the Period Beginning 10/1/2022 and Ending 10/31/2022 Filed by Debtor Mine Hill Surgical Center, LLC. (Dorsey, Patrick) |
04/12/2024 | 58 | Docket Text Monthly Operating Report for the Period Beginning 9/1/2022 and Ending 9/30/2022 Filed by Debtor Mine Hill Surgical Center, LLC. (Dorsey, Patrick) |
05/23/2023 | 57 | Docket Text Amended Notice of Taking Rule 2004 Examination Duces Tecum of Mine Hill Surgical Center, LLC on June 14, 2023 at 10:00 a.m. Filed by Creditor Pacific Western Bank. (Ries, Heather) |
04/26/2023 | 56 | Docket Text Notice of Termination of Appearance as to Joshua Lanphear, Esq. Filed by Debtor Mine Hill Surgical Center, LLC . (Adam, Lorraine) |
04/24/2023 | 55 | Docket Text Notice of Taking Rule 2004 Examination Duces Tecum of Mine Hill Surgical Center, LLC on May 24, 2023 at 10:00 a.m. Filed by Creditor Pacific Western Bank. (Ries, Heather) |
04/05/2023 | 54 | Docket Text Notice of Appearance and Request for Service by Heather L. Ries Esq. Filed by Creditor Pacific Western Bank. (Ries, Heather) |
03/24/2023 | 53 | Docket Text Monthly Operating Report for the Period Beginning August 1, 2022 and Ending August 31, 2022 Filed by Debtor Mine Hill Surgical Center, LLC. (Shraiberg, Bradley) |
03/01/2023 | 52 | Docket Text Monthly Operating Report for the Period Beginning July 1, 2022 and Ending July 31, 2022 Filed by Debtor Mine Hill Surgical Center, LLC. (Shraiberg, Bradley) |