Case number: 8:10-bk-11839 - Siegfried K. Holz, M.D., P.A. - Florida Middle Bankruptcy Court

Case Information
Docket Header
DISMISSED, SmBus, PlnDue, DsclsDue, FastTrackCase, CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:10-bk-11839-KRM

Assigned to: K. Rodney May
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/18/2010
Date terminated:  10/15/2010
Debtor dismissed:  09/08/2010
341 meeting:  06/16/2010
Deadline for objecting to discharge:  08/16/2010

Debtor

Siegfried K. Holz, M.D., P.A.

3830 S. Florida Ave.
Lakeland, FL 33813
POLK-FL
Tax ID / EIN: 59-3278844

represented by
Richard J McIntyre

McIntyre Thanasides
501 East Kennedy Blvd, Suite 1900
Tampa, FL 33602
813-899-6059
Fax : 813-899-6069
Email: rich@mcintyrefirm.com

James W Elliott

McIntyre,Thanasides
501 E Kennedy Blvd, Ste 1900
Tampa, FL 33602
813-899-6059
Fax : 813-899-6069
Email: james@mcintyrefirm.com

U.S. Trustee

United States Trustee - TPA, 11

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Cynthia Burnette

United States Trustee
Timberlake Annex, Ste. 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: Cindy.P.Burnette@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/25/201065Financial Reports for the Period August 1, 2010 to September 8, 2010. Filed by Christopher C Todd on behalf of Debtor Siegfried K. Holz, M.D., P.A.. (Todd, Christopher) (Entered: 10/25/2010)
10/15/2010Bankruptcy Case Closed. (Sherry) (Entered: 10/15/2010)
10/05/2010Corrective Entry Re:
Incorrect docket text by Electronic Filer; corrected by Clerks office.
(related document(s) 60). (Sherry) (Entered: 10/05/2010)
09/10/201064BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 63)). Service Date 09/10/2010. (Admin.) (Entered: 09/11/2010)
09/08/201063Order Granting Motion to Dismiss Case (Related Doc # 54). Signed on 9/8/2010. (DELORES) (Entered: 09/08/2010)
08/20/201062Financial Reports for the Period July 1, 2010 to July 31, 2010. Filed by Christopher C. Todd on behalf of Debtor Siegfried K. Holz, M.D., P.A.. (Todd, Christopher) (Entered: 08/20/2010)
08/12/201061Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Christopher C. Todd on behalf of Debtor Siegfried K. Holz, M.D., P.A. (Attachments: 1Mailing Matrix) (Todd, Christopher) (Entered: 08/12/2010)
08/10/201060Financial Reports for the Period 5/18/2010 to 06/30/2010.Monthly Operating ReportsFiled by Christopher C. Todd on behalf of Debtor Siegfried K. Holz, M.D., P.A.. (Todd, Christopher)
See Corrective entry dated 10/5/2010.
Modified on 10/5/2010 (Sherry). (Entered: 08/10/2010)
08/05/201059BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 56)). Service Date 08/05/2010. (Admin.) (Entered: 08/06/2010)
08/05/201058BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 55)). Service Date 08/05/2010. (Admin.) (Entered: 08/06/2010)