Senior Care Group, Inc.
11
Catherine Peek McEwen
07/27/2017
02/04/2026
Yes
v
| JNTADMN, LEAD, ADV, CONFIRMED, FeeDeferred |
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset |
|
Debtor Senior Care Group, Inc., Jointly Administered with 8:17-bk-6563, 8:17-bk-6564, 8:17-bk-6572, 8:17-bk-6576, 8:17-bk-6579, 8:17-bk-6580
Jointly Administered 1240 Marbella Plaza Dr. Tampa, FL 33619 HILLSBOROUGH-FL Tax ID / EIN: 23-2266006 |
represented by |
Scott A. Stichter
Stichter, Riedel, Blain & Postler, P.A. 110 E. Madison Street, Suite 200 Tampa, FL 33602-4700 813-229-0144 Fax : 813-229-1811 Email: sstichter.ecf@srbp.com Stephen R Leslie
Stichter, Riedel, Blain & Postler, P.A. 110 East Madison Street, Suite 200 Tampa, FL 33602-4700 813-229-0144 Email: sleslie.ecf@srbp.com Steven A Grigas
Akerman LLP 106 East College Avenue, Suite 1200 Tallahassee, FL 32301-7741 850-577-6739 Fax : 850-222-0103 Elena P Ketchum
Stichter, Riedel, Blain & Postler, P.A. 110 E. Madison St., Suite 200 Tampa, FL 33602 813-229-0144 Fax : 813-229-1811 Email: eketchum.ecf@srbp.com |
Liquidating Trustee Larry Hyman, Liquidating Trustee |
represented by |
Lori V Vaughan
Trenam Kemker 101 E. Kennedy Boulevard Suite 2700 Tampa, FL 33602 813-223-7474 Fax : 813-229-6553 Email: lvaughan@trenam.com Lynn Welter Sherman
Trenam Law 200 Central Avenue, Suite 1600 St. Petersburg, FL 33701 727-896-7171 Email: lsherman@trenam.com Jake C Blanchard
Blanchard Law, P.A. 1501 South Belcher Road, Unit 6B Largo, FL 33771 727-531-7068 Fax : 727-535-2086 Email: jake@jakeblanchardlaw.com Lynn Welter Sherman
(See above for address) Larry S. Hyman
PO Box 18625 Tampa, FL 33679 813-875-2701 Fax : 813-875-2797 Email: larry@larryhymancpa.com Lynn Welter Sherman, Attorney for Trustee
Trenam Law 200 Central Avenue, Suite 1600 St. Petersburg, FL 33701 727-896-7171 Fax : 727-820-3974 Email: lsherman@trenam.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
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 |
Creditor Committee Official Committee of the Unsecured Creditors
c/o Trenam Law Lori V. Vaughan 101 E Kennedy Boulevard, #2700 Tampa, FL 33602 |
represented by |
Lori V Vaughan
(See above for address) Lori V Vaughan
(See above for address) Trenam, Kemker, Scharf, Barkin, Frye, O'Neill & Mullis
PO Box 1102 Tampa, FL 33601 Jason D Angelo
Stevens & Lee, P.C. 919 North Market Street, Suite 1200 Wilmington, DE 19801 302-425-3311 Email: jda@stevenslee.com Robert Lapowsky
Stevens & Lee, P.C. 620 Freedom Business Center, Suite 200 King of Prussia, PA 19406 (215) 751-2866 Fax : (610) 371-7958 Email: rl@stevenslee.com Lynn Welter Sherman
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/04/2026 | Change of Firm Name submitted to the Court on January 29, 2026, by Attorney George Leo Zinkler, III. Firm Name changed from Rice Pugatch Robinson Storfer & Cohen to Lorium Law. (Mason, Sara) | |
| 08/21/2025 | 1782 | Chapter 11 Post-Confirmation Report for Case Number 8:17-bk-06580 for the Quarter Ending: 06/31/2025 Filed by Jake C Blanchard on behalf of Interested Party Key West Health and Rehabilitation Center, LLC. (Blanchard, Jake) |
| 08/21/2025 | 1781 | Chapter 11 Post-Confirmation Report for Case Number 8:17-bk-06580 for the Quarter Ending: 03/31/2025 Filed by Jake C Blanchard on behalf of Interested Party Key West Health and Rehabilitation Center, LLC. (Blanchard, Jake) |
| 08/21/2025 | 1780 | Chapter 11 Post-Confirmation Report for Case Number 8:bk-17-06580 for the Quarter Ending: 12/31/2024 Filed by Jake C Blanchard on behalf of Interested Party Key West Health and Rehabilitation Center, LLC. (Blanchard, Jake) |
| 08/15/2025 | 1779 | Unopposed Notice of Withdrawal from Case and Request to Stop Electronic Notice Alexis Leventhal Filed by Alexis A Leventhal on behalf of Interested Parties Eliyahu Freiden, Chaim Hager, Joel Hirsch, Moshe Kotkes, Charles Sobel, Creditor Chad Hagan. (Leventhal, Alexis) |
| 05/21/2025 | Change of Firm Name submitted to the Court on May 20, 2025, by Attorney Buddy D. Ford of Ford & Semach, P.A., which was formerly Buddy D. Ford, P.A. (Mason, Sara) | |
| 11/14/2024 | Notice of Reassignment of Lead Attorney. Attorney Ezequiel J. Romero of Bryan Cave Leighton Paisner, LLP is substituted for Attorney Zina Gabsi of Bryan Cave Leighton Paisner, LLP. | |
| 11/08/2024 | 1778 | Chapter 11 Post-Confirmation Report for Case Number 8:17-bk-06580 for the Quarter Ending: 09/30/2024 Filed by Jake C Blanchard on behalf of Interested Party Key West Health and Rehabilitation Center, LLC. (Blanchard, Jake) |
| 11/08/2024 | 1777 | Chapter 11 Post-Confirmation Report for Case Number 8:17-bk-06580 for the Quarter Ending: 06/30/2024 Filed by Jake C Blanchard on behalf of Interested Party Key West Health and Rehabilitation Center, LLC. (Blanchard, Jake) |
| 11/08/2024 | 1776 | Chapter 11 Post-Confirmation Report for Case Number 8:17-bk-06580 for the Quarter Ending: 03/31/2024 Filed by Jake C Blanchard on behalf of Interested Party Key West Health and Rehabilitation Center, LLC. (Blanchard, Jake) |