Outpatient Service Providers, LLC
11
Jacob A. Brown
10/06/2025
04/14/2026
Yes
v
Assigned to: Chief Judge Jacob A. Brown Chapter 11 Voluntary Asset |
|
Debtor Outpatient Service Providers, LLC
9726 Touchton Rd #305 Jacksonville, FL 32246 DUVAL-FL Tax ID / EIN: 81-3638770 dba Touchton Surgery Center, LLC |
represented by |
Thomas C Adam
Adam Law Group, P.A. 2258 Riverside Ave Jacksonville, FL 32204 904-329-7249 Email: bk@adamlawgroup.com |
Trustee Andrew Layden
200 South Orange Avenue Ste 2300 Orlando, FL 32801 407-649-4070 TERMINATED: 11/04/2025 |
represented by |
Andrew Layden
PRO SE |
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
DOJ-Ust 400 W. Washington Street Ste 1100 Orlando, FL 32801 407-648-6286 Email: jill.kelso@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/14/2026 | 100 | Certificate of Service Re: Order Granting Motion For Relief From Stay Filed by VPU Jacksonville II, LLC. Filed by Angela N Grewal on behalf of Creditor VPU Jacksonville II LLC (related document(s)[97]). (Grewal, Angela) |
| 04/14/2026 | A properly docketed and related Proof or Certificate of Service for Order 97 is not indicated on the docket. Angela Grewal 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) | |
| 04/09/2026 | 99 | Certificate of Service Re: Fourth Interim Order Authorizing Use of Cash Collateral and Notice of Continued Hearing. Filed by Thomas C Adam on behalf of Debtor Outpatient Service Providers, LLC (related document(s)[98]). (Attachments: # (1) Large Attachment # (2) Mailing Matrix) (Adam, Thomas) |
| 04/09/2026 | 98 | Fourth Interim Order Authorizing Use of Cash Collateral and Notice of Continued Hearing (related document(s)[14]). Hearing scheduled for 5/19/2026 at 03:00 PM at Jacksonville, FL - Courtroom 4C, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Service Instructions: Thomas Adam is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Smith, Robert) |
| 04/08/2026 | 97 | Order Granting Motion For Relief From Stay Filed by VPU Jacksonville II, LLC (Related Doc # [54]) Service Instructions: Angela Grewal is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Smith, Robert) |
| 04/07/2026 | 96 | Certificate of Service Re: Amended Schedule E/F, Includes addition or deletion of creditors, or executory contract entity/leaseholders, or co-debtors to Schedules or Change in the Amount or Classification of Debts. Summary of Assets and Statement of Financial Affairs (Verify Fee. Filed by Thomas C Adam on behalf of Debtor Outpatient Service Providers, LLC (related document(s)[95]). (Attachments: # (1) Large Attachment # (2) Large Attachment # (3) Mailing Matrix) (Adam, Thomas) |
| 04/07/2026 | 95 | Amended Schedule E/F, Includes addition or deletion of creditors, or executory contract entity/leaseholders, or co-debtors to Schedules or Change in the Amount or Classification of Debts. Summary of Assets and Statement of Financial Affairs (Verify Fee) Filed by Thomas C Adam on behalf of Debtor Outpatient Service Providers, LLC. (Adam, Thomas) |
| 04/07/2026 | 94 | Amended Certificate of Service Re: Order Approving Disclosure Statement, Scheduling Confirmation Hearing, Setting Related Deadlines, and Setting Deadline for Filing Administrative Expense Applications. Chapter 11 Plan of Reorganization, Disclosure Statement Plan of Reorganization, and Ballot for Accepting of Rejection the Plan Filed by Thomas C Adam on behalf of Debtor Outpatient Service Providers, LLC (related document(s)[92]). (Attachments: # (1) Large Attachment # (2) Large Attachment # (3) Large Attachment # (4) Large Attachment # (5) Mailing Matrix) (Adam, Thomas) |
| 04/03/2026 | 93 | Certificate of Service Re: Order Approving Disclosure Statement, Scheduling Confirmation Hearing, Setting Related Deadlines, and Setting Deadline for Filing Administrative Expense Applications. Filed by Thomas C Adam on behalf of Debtor Outpatient Service Providers, LLC (related document(s)92). (Attachments: # 1 Large Attachment # 2 Mailing Matrix) (Adam, Thomas) (Entered: 04/03/2026) |
| 04/03/2026 | 92 | Order Approving Disclosure Statement, Scheduling Confirmation Hearing, Setting Related Deadlines, and Setting Deadline for Filing Administrative Expense Applications (related document(s)77). Hearing scheduled for 5/19/2026 at 03:00 PM at Jacksonville, FL - Courtroom 4C, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street . Service Instructions: Thomas Adam is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Tonya) (Entered: 04/03/2026) |