Gulfcoast Surgery Center, Inc.
11
Michael G. Williamson
11/03/2017
05/03/2018
Yes
v
PlnDue, DsclsDue, MotDismissPend |
Assigned to: Chief Judge Michael G. Williamson Chapter 11 Voluntary Asset |
|
Debtor Gulfcoast Surgery Center, Inc.
PO Box 21689 Sarasota, FL 34276 SARASOTA-FL Tax ID / EIN: 65-0865137 |
represented by |
Timothy W Gensmer
Timothy W Gensmer, PA 2831 Ringling Blvd Suite 202-A Sarasota, FL 34237 941-952-9377 Fax : 941-954-5605 Email: timgensmer@aol.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Denise E Barnett
United States Trustee 501 East Polk Street Suite 1200 Tampa, FL 33602 813-228-2000 Ext. 227 Fax : 813-228-2303 Email: denise.barnett@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
11/27/2017 | 26 | Order Approving Application to Employ/Retain Timothy W. Gensmer Esq. as Attorney for the Debtor (Related Doc # 3). Service Instructions: Timothy Gensmer 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. (Ryan S.) (Entered: 11/27/2017) |
11/22/2017 | 25 | Notice of Hearing on Motion to Dismiss Case for Cause Filed by John D Emmanuel on behalf of Creditor PNC BANK, NATIONAL ASSOCIATION (related document(s) 20). Hearing scheduled for 12/6/2017 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Emmanuel, John) (Entered: 11/22/2017) |
11/22/2017 | 24 | Notice of Filing Affidavit Regarding Appointment of Patient Care Ombudsman Filed by Timothy W Gensmer on behalf of Debtor Gulfcoast Surgery Center, Inc.. (Gensmer, Timothy) (Entered: 11/22/2017) |
11/22/2017 | 23 | Order Granting Motion To Extend Deadline to File Schedules, Statements, Plans Until November 27, 2017 (Related Doc # 18) Service Instructions: Timothy Gensmer 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. (Dianna) (Entered: 11/22/2017) |
11/21/2017 | 22 | Proof of Service of Notice of Chapter 11 Bankruptcy Case on Additional Creditors Filed by Timothy W Gensmer on behalf of Debtor Gulfcoast Surgery Center, Inc.. (Attachments: # 1 Notice of Chapter 11 Bankruptcy Case) (Gensmer, Timothy). Related document(s) 7, 21. Modified on 11/22/2017 (Dianna). (Entered: 11/21/2017) |
11/20/2017 | 21 | Schedules A - H, (Fee Paid.), Statement of Financial Affairs , Summary of Assets , Declaration under Penalty of Perjury for Non-Individual Debtors Filed by Timothy W Gensmer on behalf of Debtor Gulfcoast Surgery Center, Inc.. (Gensmer, Timothy) (Entered: 11/20/2017) |
11/20/2017 | 20 | Motion to Dismiss Case. for Cause Filed by John D Emmanuel on behalf of Creditor PNC BANK, NATIONAL ASSOCIATION (Emmanuel, John) (Entered: 11/20/2017) |
11/18/2017 | 19 | Notice of Preliminary Hearing on Motion to Dismiss Case Filed by Robert A Soriano on behalf of Creditor Broadstone GCSC Florida, LLC (related document(s) 17). Hearing scheduled for 12/6/2017 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Soriano, Robert) (Entered: 11/18/2017) |
11/17/2017 | 18 | Motion to Extend Deadline to File Schedules, Statements, Plan Filed by Timothy W Gensmer on behalf of Debtor Gulfcoast Surgery Center, Inc. (Gensmer, Timothy) (Entered: 11/17/2017) |
11/16/2017 | 17 | Motion to Dismiss Case. Filed by Robert A Soriano on behalf of Creditor Broadstone GCSC Florida, LLC (Soriano, Robert) (Entered: 11/16/2017) |