Case number: 3:25-bk-03588 - Outpatient Service Providers, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Outpatient Service Providers, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jacob A. Brown

  • Filed

    10/06/2025

  • Last Filing

    04/14/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:25-bk-03588-JAB

Assigned to: Chief Judge Jacob A. Brown
Chapter 11
Voluntary
Asset


Date filed:  10/06/2025
341 meeting:  11/12/2025
Deadline for filing claims:  12/15/2025

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

Latest Dockets

Date Filed#Docket Text
04/14/2026100Certificate 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)
04/14/2026A 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)
04/09/202699Certificate 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)
04/09/202698Fourth 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)
04/08/202697Order 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)
04/07/202696Certificate 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)
04/07/202695Amended 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)
04/07/202694Amended 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)
04/03/202693Certificate 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)
04/03/202692
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)