Case number: 3:21-bk-02357 - Nature Coast Emergency Medical Foundation, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Nature Coast Emergency Medical Foundation, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    10/02/2021

  • Last Filing

    04/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:21-bk-02357-RCT

Assigned to: Judge Roberta A. Colton
Chapter 11
Voluntary
Asset


Date filed:  10/02/2021
Plan confirmed:  03/01/2022
341 meeting:  10/27/2021
Deadline for filing claims:  12/13/2021

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

Latest Dockets

Date Filed#Docket Text
03/31/2024257BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [256])). Notice Date 03/31/2024. (Admin.)
03/29/2024Bankruptcy Case Closed. (Morrow, Penny)
03/29/2024256Final Decree . Service Instructions: Clerks Office to serve. (Morrow, Penny)
03/28/2024255Final Decree . Service Instructions: Clerks Office to serve. (Morrow, Penny)
03/22/2024254Certificate of Substantial Consummation Filed by David S Jennis on behalf of Liquidating Trustee Larry Hyman (related document(s)[109]). (Jennis, David)
03/22/2024253Motion for Final Decree Filed by David S Jennis on behalf of Liquidating Trustee Larry Hyman
02/20/2024252Notice of Filing Certification of Destruction Filed by David S Jennis on behalf of Liquidating Trustee Larry Hyman (related document(s)[240]). (Jennis, David)
01/20/2024251Small 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)
08/16/2023Reassignment 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)
07/07/2023249Small 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)