Nature Coast Emergency Medical Foundation, Inc.
11
Roberta A. Colton
10/02/2021
04/01/2024
Yes
v
Subchapter_V, SmBus |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset |
|
Debtor Nature Coast Emergency Medical Foundation, Inc.
3876 W. Country Hill Drive Lecanto, FL 34461 CITRUS-FL Tax ID / EIN: 65-1021027 |
represented by |
David S Jennis
Jennis Morse Etlinger 606 East Madison Street Tampa, FL 33602 (813) 229-2800 Fax : (813) 229-1707 Email: djennis@jennislaw.com |
Liquidating Trustee Larry Hyman
P.O. Box 18614 Tampa, FL 33679 |
represented by |
Larry S. Hyman
PO Box 18625 Tampa, FL 33679 813-875-2701 Fax : 813-875-2797 Email: larry@larryhymancpa.com David S Jennis
(See above for address) |
Trustee Jerrett M McConnell
McConnell Law Group, P.A. 6100 Greenland Road, Unit 603 Jacksonville, FL 32258 904-570-9180 |
represented by |
Jerrett M McConnell
McConnell Law Group, P.A. 6100 Greenland Road, Unit 603 Jacksonville, FL 32258 904-570-9180 Email: trustee@mcconnelllawgroup.com |
U.S. Trustee United States Trustee - JAX 11
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Scott E Bomkamp
DOJ-Ust United States Trustee 400 W. Washington St. Ste 1100 Orlando, FL 32801 407-648-6069 Email: scott.e.bomkamp@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/31/2024 | 257 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [256])). Notice Date 03/31/2024. (Admin.) |
03/29/2024 | Bankruptcy Case Closed. (Morrow, Penny) | |
03/29/2024 | 256 | Final Decree . Service Instructions: Clerks Office to serve. (Morrow, Penny) |
03/28/2024 | 255 | Final Decree . Service Instructions: Clerks Office to serve. (Morrow, Penny) |
03/22/2024 | 254 | Certificate of Substantial Consummation Filed by David S Jennis on behalf of Liquidating Trustee Larry Hyman (related document(s)[109]). (Jennis, David) |
03/22/2024 | 253 | Motion for Final Decree Filed by David S Jennis on behalf of Liquidating Trustee Larry Hyman |
02/20/2024 | 252 | Notice of Filing Certification of Destruction Filed by David S Jennis on behalf of Liquidating Trustee Larry Hyman (related document(s)[240]). (Jennis, David) |
01/20/2024 | 251 | Small Business Monthly Operating Report for Filing Period 10/01/2023 through 12/31/2023 Filed by Larry S. Hyman on behalf of Liquidating Trustee Larry Hyman. (Hyman, Larry) |
08/16/2023 | Reassignment of Lead Attorney. Attorney David S. Jennis of Jennis Morse Etlinger is substituted for Attorney Daniel E. Etlinger of Jennis Morse Etlinger. (Entered: 08/16/2023) | |
07/07/2023 | 249 | Small Business Monthly Operating Report for Filing Period 04/01/2023 Through 06/30/2023 Filed by Larry S. Hyman on behalf of Liquidating Trustee Larry Hyman. (Hyman, Larry) (Entered: 07/07/2023) |