Case number: 8:16-bk-08452 - Choice Health Care, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Choice Health Care, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    09/29/2016

  • Last Filing

    06/26/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, FastTrackCase, MotDismissPend



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:16-bk-08452-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset


Date filed:  09/29/2016
341 meeting:  10/26/2016
Deadline for filing claims:  01/09/2017

Debtor

Choice Health Care, Inc.

1881 W. Kennedy Blvd.
Suite A
Tampa, FL 33606
HILLSBOROUGH-FL
Tax ID / EIN: 30-0517519
dba
Rapha Vacular Specialists

dba
Premier Vein Institute

dba
Vascular & Interventional Pavilion a/k/a VIP

dba
Premier Vein and Vacular Pavillion


represented by
Herbert R Donica

Donica Law Firm PA
307 South Boulevard, Suite D
Tampa, FL 33606-2177
813-878-9790
Fax : 813-878-9746
Email: ecf-hrd@donicalaw.com

Allison D Thompson

The Solomon Law Group
1881 West Kennedy Boulevard
Tampa, FL 33606
813-225-1818
Email: athompson@solomonlaw.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

Nathan A Wheatley

Office of the U.S. Trustee
501 E. Polk St., Suite1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: nathan.a.wheatley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/26/2017Bankruptcy Case Closed. (Berrier, Deanna)
06/10/2017230BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [228])). Notice Date 06/10/2017. (Admin.)
06/09/2017229Certificate of Mailing and Declaration of Mailing Filed by Joseph T King on behalf of Examiner John Travis Godwin (related document(s)[228]). (Attachments: # (1) Exhibit # (2) Mailing Matrix) (King, Joseph)
06/08/2017228Order Granting Application For Compensation (Related Doc # [226]). Fees awarded to John Travis Godwin in the amount of $6055.00, expenses awarded: $0.00 Service Instructions: John Godwin 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. (Pierce, Brenton)
05/12/2017227Financial Reports for the Period 03/01/2017 to 04/24/2017. Filed by Herbert R Donica on behalf of Debtor Choice Health Care, Inc.. (Donica, Herbert)
05/12/2017226Final Application for Compensation for John Travis Godwin, Examiner, Fee: $6055.00, Expenses: $0. For the period: April 3, 2017 - April 17, 2017 Filed by Examiner John Travis Godwin (Attachments: # (1) Exhibit A # (2) Exhibit B) (King, Joseph)
05/05/2017225Notice of Termination of Representation Filed by Kenneth G M Mather on behalf of Creditor Obinna Nwobi, MD, MPH. (Mather, Kenneth)
05/04/2017Adversary Case 8:16-ap-736 Closed. (Berrier, Deanna)
04/24/2017224Proof of Service of Order Granting Debtors Motion to Dismiss Case. Filed by Herbert R Donica on behalf of Debtor Choice Health Care, Inc. (related document(s)[223]). (Attachments: # (1) Exhibit Certificate of Service with mailing matrix) (Donica, Herbert)
04/21/2017223Order Granting Motion to Dismiss Case (Related Doc # [213]). Service Instructions: Herbert Donica 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. (Thomas, Christiane)