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

    01/14/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



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
01/13/202667Hearing Proceeding Memo: Hearing Held - APPEARANCES: Tom Adam: Debtor; Andre El-Bahri: Debtor Representative; Jill Kelso: United States Trustee; Angela Grewal: VPU Jacksonville II LLC; Robert Rich: Smith & Nephew, Inc. WITNESSES: EVIDENCE: RULING: 1. Rescheduled Preliminary Hearing on Emergency Motion to Use Cash Collateral Filed by Thomas C Adam on behalf of Debtor Outpatient Service Providers, LLC Doc 14{} Granted (terms/conditions stated on the record) continued hearing scheduled for February 17, 2026 @ 1:30 p.m. Order Adam -Second Interim Order Authorizing Debtor's Use of Cash Collateral and Notice of Continued Hearing Doc 52 -Notice of Filing Third Cash Collateral Budget Filed by Thomas C Adam on behalf of Debtor Outpatient Service Providers, LLC. Doc 65 -Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Thomas C Adam on behalf of Debtor Outpatient Service Providers, LLC. Doc 56 2. Preliminary Hearing on Application to Employ William Haeberle as Accountant & Declaration in Support Filed by Thomas C Adam on behalf of Debtor Outpatient Service Providers, LLC Doc 50 Approved Order Adam 3. Preliminary Hearing on Motion for Relief from Stay Re: 9726 Touchton Road, Suite 305, Jacksonville FL 32246 Filed by Angela N Grewal on behalf of Creditor VPU Jacksonville II LLC Doc 54 Continued to January 26, 2026 @ 2:30 p.m. (terms stated on the record) AOCNFN -Supplement to Motion for Relief from Stay Filed by Angela N Grewal on behalf of Creditor VPU Jacksonville II LLC (related document(s)54) Doc 59 -Notice of Filing Supplement to Motion for Relief from Stay Filed by Angela N Grewal on behalf of Creditor VPU Jacksonville II LLC (related document(s)59) Doc 60 4. Preliminary Hearing on Motion For An Order Requiring Timely Post-Petition Performance Of Obligations Filed by Angela N Grewal on behalf of Creditor VPU Jacksonville II LLC Doc 55 Granted Order Grewal -Supplement to Motion for Order Requiring Timely Post-Petition Performance Filed by Angela N Grewal on behalf of Creditor VPU Jacksonville II LLC (related document(s)55) Doc 61 -Notice of Filing Supplement to Motion for Order Requiring Timely Post-Petition Performance Filed by Angela N Grewal on behalf of Creditor VPU Jacksonville II LLC (related document(s)61) Doc 62 Note: -Tax Documents for the Year 2024 Filed by Thomas C Adam on behalf of Debtor Outpatient Service Providers, LLC. Doc 42 -Order Waiving Requirements to Appoint Patient Care Ombudsman Doc 36 -Chapter 11 Case Management Summary Filed by Thomas C Adam on behalf of Debtor Outpatient Service Providers, LLC. Doc 28 -Notice of Filing Cash Flow Statements Filed by Thomas C Adam on behalf of Debtor Outpatient Service Providers, LLC. Doc 20 -Order Granting Motion To Extend Deadline to File Schedules and Statements (extended until November 5, 2025) Doc 13 -The United States Trustee states that the initial meeting of creditors was held and concluded on 11/12/2025. Filed by U.S. Trustee United States Trustee - JAX 11. (Kelso, Jill) 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)
01/12/202666Certificate of Service Re: Order Scheduling Preliminary Hearing on Motion for Relief from Stay. Filed by Angela N Grewal on behalf of Creditor VPU Jacksonville II LLC (related document(s)[63]). (Grewal, Angela)
01/12/202665Notice of Filing Third Cash Collateral Budget Filed by Thomas C Adam on behalf of Debtor Outpatient Service Providers, LLC. (Attachments: # (1) Third Cash Collateral Budget) (Adam, Thomas)
01/10/202664Certificate of Service Re: Supplement to Motion for Relief from Stay, Notice of Filing Supplement to Motion for Relief from Stay, Supplement to Motion for Order Requiring Timely Post-Petition Performance, and Notice of Filing Supplement to Motion for Order Requiring Timely Post-Petition Performance Filed by Angela N Grewal on behalf of Creditor VPU Jacksonville II LLC (related document(s)[59], [61]). (Grewal, Angela)
01/09/202663
Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay by VPU Jacksonville II LLC
(related document(s)54).
Hearing scheduled for 1/13/2026 at 01:30 PM at Jacksonville, FL - Courtroom 4C, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street
. 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. (Penny) (Entered: 01/09/2026)
01/08/202662Notice of Filing Supplement to Motion for Order Requiring Timely Post-Petition Performance Filed by Angela N Grewal on behalf of Creditor VPU Jacksonville II LLC (related document(s)61). (Grewal, Angela) (Entered: 01/08/2026)
01/08/202661Supplement to Motion for Order Requiring Timely Post-Petition Performance Filed by Angela N Grewal on behalf of Creditor VPU Jacksonville II LLC (related document(s)55). (Attachments: # 1 Exhibit A) (Grewal, Angela) (Entered: 01/08/2026)
01/08/202660Notice of Filing Supplement to Motion for Relief from Stay Filed by Angela N Grewal on behalf of Creditor VPU Jacksonville II LLC (related document(s)59). (Grewal, Angela) (Entered: 01/08/2026)
01/08/202659Supplement to Motion for Relief from Stay Filed by Angela N Grewal on behalf of Creditor VPU Jacksonville II LLC (related document(s)54). (Attachments: # 1 Exhibit A) (Grewal, Angela) (Entered: 01/08/2026)
01/06/202658Certificate of Service Re: Motion for Relief from Stay Filed by Angela N Grewal on behalf of Creditor VPU Jacksonville II LLC (related document(s)[54]). (Grewal, Angela)