Florida Southern Bankruptcy Court

Case number: 9:22-bk-11578 - Mine Hill Surgical Center, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Mine Hill Surgical Center, LLC
Chapter
11
Judge
Erik P. Kimball
Filed
02/25/2022
Last Filing
04/15/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, PlnDue, JNTADMN, MEMBER




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 22-11578-EPK

Assigned to: Erik P. Kimball
Chapter 11
Voluntary
Asset


Date filed:  02/25/2022
341 meeting:  04/01/2022
Deadline for filing claims:  05/06/2022
Deadline for filing claims (govt.):  08/24/2022

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]

Latest Dockets
Date Filed#Docket Text
04/15/202461Docket 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)
04/12/202460Docket 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)
04/12/202459Docket 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)
04/12/202458Docket 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)
05/23/202357Docket 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)
04/26/202356Docket Text
Notice of Termination of Appearance as to Joshua Lanphear, Esq. Filed by Debtor Mine Hill Surgical Center, LLC . (Adam, Lorraine)
04/24/202355Docket 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)
04/05/202354Docket Text
Notice of Appearance and Request for Service by Heather L. Ries Esq. Filed by Creditor Pacific Western Bank. (Ries, Heather)
03/24/202353Docket 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)
03/01/202352Docket 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)