Moore Medical Group, Inc.
11
Grace E. Robson
09/24/2024
07/07/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
Debtor Moore Medical Group, Inc.
4300 W. Lake Mary Blvd. #1010 Lake Mary, FL 32746 SEMINOLE-FL Tax ID / EIN: 20-4389641 |
represented by |
Michael A. Stavros
Jennis Morse 606 East Madison Street Ste 2nd Floor Tampa, FL 33602 813-229-2800 Fax : 813-405-4046 Email: mstavros@jennislaw.com Katelyn M Vinson
Jennis Morse 606 East Madison Street Tampa, FL 33602 813-229-2800 Fax : 813-405-4046 Email: kvinson@jennislaw.com |
Trustee L. Todd Budgen
Budgen Law Post Office Box 520546 Longwood, FL 32752 407-232-9118 |
| |
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 |
Audrey M Aleskovsky
DOJ-Ust Office of the United States Trustee George C. Young Federal Building and Courthouse 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6068 Email: Audrey.M.Aleskovsky@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/07/2025 | 110 | Notice of Effective Date of Plan Filed by Katelyn M Vinson on behalf of Debtor Moore Medical Group, Inc.. (Vinson, Katelyn) (Entered: 07/07/2025) |
06/30/2025 | 109 | Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Katelyn M Vinson on behalf of Attorney Jennis Morse (related document(s)108). (Vinson, Katelyn) (Entered: 06/30/2025) |
06/30/2025 | 108 | Supplemental Application for Compensation for Jennis Morse, Debtor's Attorney, Fee: $7557.50, Expenses: $745.54, for the period of 3/25/2025 to 6/30/2025. For the period: March 25, 2025 through June 30, 2025 Contains negative notice. Filed by Attorney Katelyn M Vinson (Entered: 06/30/2025) |
06/30/2025 | 107 | Omnibus Objection to Claim(s). Claims 2 and 3 of Staples, Claim 12 of Cellco Partnership and Claim 13 of Sarah Mojazza. Contains negative notice. Filed by Katelyn M Vinson on behalf of Debtor Moore Medical Group, Inc. (Entered: 06/30/2025) |
06/04/2025 | Service completed via CM/ECF electronic notification. Filed by Katelyn M Vinson on behalf of Debtor Moore Medical Group, Inc. (related document(s)106). (Vinson, Katelyn) (Entered: 06/04/2025) | |
05/30/2025 | 106 | Order Confirming Amended Chapter 11 Plan Pusuant to 11 USC 1191(b), (2) Establishing Deadlines, and (3) Scheduling Post Confirmation Status Conference for August 11, 2025, at 10:00 a.m. at the George C. Young Federal Courthouse, 400 West Washington Street, Sixth Floor, Courtroom D, Orlando, Florida 32801. (related document(s)85). Service Instructions: Katelyn Vinson 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. (Vivianne) (Entered: 05/30/2025) |
05/28/2025 | Service completed via CM/ECF electronic notification. Filed by Katelyn M Vinson on behalf of Debtor Moore Medical Group, Inc. (related document(s)[104]). (Vinson, Katelyn) | |
05/28/2025 | A properly docketed and related Proof or Certificate of Service for Order 104 is not indicated on the docket. Katelyn Vinson 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) | |
05/21/2025 | 105 | Small Business Monthly Operating Report for Filing Period April 1, 2025 through April 30, 2025 Filed by Katelyn M Vinson on behalf of Debtor Moore Medical Group, Inc.. (Attachments: # 1 Exhibit) (Vinson, Katelyn) (Entered: 05/21/2025) |
05/21/2025 | 104 | Order Granting Application For Compensation (Related Doc # 91). Fees awarded to Jennis Morse in the amount of $28,532.50, expenses awarded: $950.64 Service Instructions: Katelyn Vinson 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. (Williams, Ro'Shaila) (Entered: 05/21/2025) |