Elite Home Health, LLC
11
Jacob A. Brown
07/02/2024
08/23/2024
Yes
v
Subchapter_V, SmBus, PlnDue, PriorCase, DISMISSED, CLOSED |
Assigned to: Jacob A. Brown Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Elite Home Health, LLC
200 West Forsyth StreetSuite #1130 Jacksonville, FL 32202 DUVAL-FL Tax ID / EIN: 46-3861931 |
represented by |
Thomas C Adam
Adam Law Group, P.A. 2258 Riverside Ave Jacksonville, FL 32204 904-329-7249 Email: bk@adamlawgroup.com |
Trustee Jerrett M McConnell
McConnell Law Group, P.A. 6100 Greenland Road, Unit 603 Jacksonville, FL 32258 904-570-9180 |
| |
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 |
Jill E Kelso
Office of the United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: jill.kelso@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/23/2024 | Bankruptcy Case Closed. (Tonya) (Entered: 08/23/2024) | |
07/29/2024 | 59 | Chapter 11 Subchapter V Trustees Report of No Distribution. 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 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Jerrett M McConnell. (McConnell, Jerrett) (Entered: 07/29/2024) |
07/25/2024 | 58 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [56])). Notice Date 07/25/2024. (Admin.) |
07/24/2024 | 57 | BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 53)). Notice Date 07/24/2024. (Admin.) (Entered: 07/25/2024) |
07/24/2024 | A properly docketed and related Proof or Certificate of Service for Order 47 is not indicated on the docket. Jason Burnett is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 07/24/2024) | |
07/23/2024 | 56 | Order Dismissing Case (all pending motions are Denied as Moot). (related document(s)15). Service Instructions: Clerks Office to serve. (Kimberely) (Entered: 07/23/2024) |
07/22/2024 | 55 | Annotated Exhibit List of Debtor from Hearing Held on July 19, 2024 (related document(s)[54], [49]). (Hodges, Nancy) |
07/22/2024 | 53 | Notice of Deficient Filing. 341 notice not served on additional creditors added (related document(s)[50]). (Craft, Tonya) |
07/19/2024 | 54 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Tom Adam: Debtor; Brandon Groover: Debtor Representative; Jill Kelso: United States Trustee; Jerrett McConnell: Subchapter V Trustee; Jason Burnett: US MED Capital, LLC; Kim Israel: Talara Investment Group, LLC; Kelli Swaney: Small Business Administration; Ryan Mittauer: Bay First National Bank f/k/a First Home Bank WITNESSES: 1) Brandon Groover, and 2) David Glick EVIDENCE: Debtor Exhibits 3 - 10 admitted into evidence and Creditor US Med Capital, LLC Exhibits 1 - 11 admitted into evidence (All evidence admitted is applicable to all pending matters in this case and case 3:23-bk-1863-JAB) RULING: Case Dismissed Order United States Trustee 1. Initial Status Conference -Chapter 11 Case Management Summary Filed by Thomas C Adam on behalf of Debtor Elite Home Health, LLC. Doc 17 2. Evidentiary Hearing on Motion for Authority to Pay Affiliate Officer Salaries re: Brandon Groover Filed by Thomas C Adam on behalf of Debtor Elite Home Health, LLC Doc 6 -Objection to Motion for Authority to Pay Affiliate Officer Salaries Filed by Jason B. Burnett on behalf of Creditor US Med Capital, LLC Doc 41 3. Evidentiary Hearing on Motion for Authority to Pay Affiliate Officer Salaries re: Tiffany D. Groover Filed by Thomas C Adam on behalf of Debtor Elite Home Health, LLC Doc 7 -Objection to Motion for Authority to Pay Affiliate Officer Salaries Filed by Jason B. Burnett on behalf of Creditor US Med Capital, LLC Doc 42 4. Evidentiary Hearing on Emergency Motion to Use Cash Collateral Filed by Thomas C Adam on behalf of Debtor Elite Home Health, LLC Doc 8 -Notice of Filing Profit and Loss Statement for the Period of January 1, 2024 through June 30, 2024 Filed by Thomas C Adam on behalf of Debtor Elite Home Health, LLC. Doc 11 -Balance Sheet Filed by Thomas C Adam on behalf of Debtor Elite Home Health, LLC. Doc 12 -Tax Documents for the Year 2023 Filed by Thomas C Adam on behalf of Debtor Elite Home Health, LLC. Doc 13 -Notice of Filing Cash Collateral Budget Filed by Thomas C Adam on behalf of Debtor Elite Home Health, LLC Doc 37 -Objection to Emergency Motion to Use Cash Collateral Filed by Jason B. Burnett on behalf of Creditor US Med Capital, LLC Doc 43 5. Evidentiary Hearing on Motion for Entry of an Order Determining that Patient Care Ombudsman Under 11 U.S.C. § 333 (a)(1) is Not Necessary and Declaration of Brandon Groover in Support of First Day Motions Filed by Thomas C Adam on behalf of Debtor Elite Home Health, LLC. Doc 10 6. Evidentiary Hearing on Motion to Convert Case to Chapter 7 Filed by Jason B. Burnett on behalf of Creditor US Med Capital, LLC Doc 15 7. Evidentiary Hearing on Application to Employ Tom Simon as Forensic Accountant Filed by Thomas C Adam on behalf of Debtor Elite Home Health, LLC Doc 22 -Objection to Application to Employ Tom Simon as Forensic Accountant Filed by Jason B. Burnett on behalf of Creditor US Med Capital, LLC Doc 44 8. Evidentiary Hearing on Motion to Enforce Federal Medicare Statutory and Regulatory Authority Which Authorizes the Bankruptcy Court to Enter an Order Authorizing and Directing Medicare to Pay the Debtor's Healthcare Receivables Directly to US Med Capital, LLC as Rightful Assignee Filed by Jason B. Burnett on behalf of Creditor US Med Capital, LLC Doc 38 -Witness List Filed by Jason B. Burnett on behalf of Creditor US Med Capital, LLC Doc 39 -Exhibit List & Witness List for Status Conference Various Motions Filed by Thomas C Adam on behalf of Debtor Elite Home Health, LLC. Doc 48 -Proposed Exhibits ranging from 1 to 10 filed on behalf of the Debtor Doc 49 Note: -341 Meeting of Creditors is scheduled for July 31, 2024 @ 1:00p.m. -The Chapter 11 Suvchapter V Plan of Reorganization is due on or before September 30, 2024 -Request for Judicial Notice Filed by Jason B. Burnett on behalf of Creditor US Med Capital, LLC. Doc 18 -Order on Procedures for July 19, 2024 Hearing Doc 34 -Motion for Remote Witness Testimony of David Glick Filed by Jason B. Burnett on behalf of Creditor US Med Capital, LLC Doc 36 -Order Granting Motion of US Med, LLC for Remote Witness Testimony of David Glick Doc 47 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |
07/19/2024 | 52 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [40])). Notice Date 07/19/2024. (Admin.) |