Case number: 8:14-bk-02250 - The Heart and Vascular Center of Venice, P.A. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    The Heart and Vascular Center of Venice, P.A.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Filed

    02/28/2014

  • Last Filing

    12/14/2015

  • Asset

    Yes

Docket Header
SmBus, CONFIRMED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:14-bk-02250-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset


Date filed:  02/28/2014
Plan confirmed:  01/27/2015
341 meeting:  04/02/2014
Deadline for filing claims:  05/14/2014

Debtor

The Heart and Vascular Center of Venice, P.A.

901 Venetian Bay Blvd, Suite 300
Venice, FL 34285
SARASOTA-FL
Tax ID / EIN: 65-1092361

represented by
Herbert R Donica

Donica Law Firm PA
106 S Tampania Avenue #250
Tampa, FL 33609
813-878-9790
Fax : 813-878-9746
Email: ecf-hrd@donicalaw.com

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
J Steven Wilkes

Office of United States Trustee
501 East Polk Street
Tampa, FL 33602
(813) 228-2000
Fax : (813) 228-2303
Email: steven.wilkes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/14/2015264Financial Reports for the Period October 1, 2015 to December 11, 2015. Filed by Lara Roeske Fernandez on behalf of Liquidating Trustee Lara R Fernandez, Esq. (Fernandez, Lara)
12/05/2015263BNC Certificate of Mailing - Order (related document(s) (Related Doc [262])). Notice Date 12/05/2015. (Admin.)
12/03/2015Bankruptcy Case Closed. (Thomas, Christiane)
12/03/2015262Final Decree. Service Instructions: Clerks Office to serve. (Thomas, Christiane)
11/23/2015Change of address submitted to the Court on November 20, 2015 by attorney W. Patrick Ayers, formerly with Arnstein & Lehr, LLP, now with Burr & Forman, LLP, 201 North Franklin Street, Suite 3200 - Tampa, FL 33602. (Mason, Sara)
11/14/2015261BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [258])). Notice Date 11/14/2015. (Admin.)
11/13/2015260Motion for Final Decree Filed by Lara Roeske Fernandez on behalf of Liquidating Trustee Lara R Fernandez, Esq (Attachments: # (1) Exhibit A - Certificate of Substantial Consummation # (2) Exhibit B - Final Decree # (3) Mailing Matrix) (Fernandez, Lara)
11/13/2015259Proof of Service of Order Granting Motion to Approve Compromise. Filed by Lara Roeske Fernandez on behalf of Liquidating Trustee Lara R Fernandez, Esq (related document(s)[258]). (Fernandez, Lara)
11/12/2015258Order Granting Motion to Approve Compromise or Settlement (Related Doc # [253]). Service Instructions: Lara Fernandez 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. (Lewis, Bernadette)
11/10/2015Substitution of Counsel. Cynthia L. Hain from the State of Florida, Agency for Health Care Administration Substituted for Debora E. Fridie from the State of Florida, Agency for Health Care Administration . (Mason, Sara)