Florida Family Physicians LLC
11
Roberta A. Colton
03/28/2017
05/16/2017
Yes
v
DISMISSED, PriorCase, SmBus, PlnDue, DsclsDue |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Florida Family Physicians LLC
P O Box 951659 Lake Mary, FL 32795 ORANGE-FL Tax ID / EIN: 27-1799751 |
represented by |
David E Borack
Borack Law Group PO Box 915498 Longwood, FL 32791 (407) 644-8285 Fax : 407-922-4880 Email: dborack@boracklawgroup.com |
U.S. Trustee United States Trustee - ORL
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 |
---|---|---|
04/13/2017 | 18 | Order Dismissing Case (related document(s) 5). Service Instructions: Clerks Office to serve. (Coleman-Giddens, Faye) (Entered: 04/13/2017) |
04/12/2017 | 17 | Order Vacating Order Dismissing Case. THIS CASE came on for consideration on the Court's own motion for the purpose of considering the entry of an appropriate order. The Court has considered the record and finds that on 4/12/2017, this Court erroneously entered an order titled Order Dismissing Case in the above-captioned case and should, therefore, be vacated. Accordingly, it is ORDERED that the Order Dismissing Case is hereby vacated. SO ORDERED by Judge Roberta A. Colton (text-only order) This entry is the Official Order of the Court. No document is attached. (related document(s) 16 ). Service Instructions: Clerks Office to serve. (Coleman-Giddens, Faye) (Entered: 04/12/2017) |
04/12/2017 | 16 | Order Dismissing Case (related document(s) 5). Service Instructions: Clerks Office to serve. (Coleman-Giddens, Faye) (Entered: 04/12/2017) |
04/10/2017 | 15 | Amended Voluntary Petition. Reason for Amendment: Incorrect Attorney Information. , Amended Statement/Disclosure of Compensation of Attorney Filed by David E Borack on behalf of Debtor Florida Family Physicians LLC. (Borack, David) (Entered: 04/10/2017) |
04/07/2017 | 14 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 11)). Notice Date 04/07/2017. (Admin.) (Entered: 04/08/2017) |
04/07/2017 | 13 | Proof of Service of Notice and Order Scheduling Preliminary Hearing on Motion for Relief From the Stay. Filed by Frank M Wolff on behalf of Creditor H&Y Holdings, LLC (related document(s) 12). (Wolff, Frank) (Entered: 04/07/2017) |
04/06/2017 | 12 | Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay Motion eligible for negative notice in which negative notice was not used (related document(s) 10). Hearing scheduled for 4/20/2017 at 02:30 PM at Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Frank Wolff 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. (Karla) (Entered: 04/06/2017) |
04/05/2017 | 11 | Order to Show Cause Why a Patient Care Ombudsman Should Not Be Appointed (related document(s) 1). Hearing scheduled for 4/20/2017 at 02:30 PM at Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Clerks Office to serve. (Scott) (Entered: 04/05/2017) |
04/03/2017 | 10 | Verified Motion by H&Y Holdings, LLC for Relief from Stay (Fee Paid.) Re: Real estate located at 3923- 3927 Rosewood Way, Orlando, FL 32810. Filed by Frank M Wolff on behalf of Creditor H&Y Holdings, LLC (Wolff, Frank) (Entered: 04/03/2017) |
04/01/2017 | 9 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 3)). Notice Date 04/01/2017. (Admin.) (Entered: 04/02/2017) |