Case number: 8:18-bk-07323 - Trinity Physicians LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Trinity Physicians LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Michael G. Williamson

  • Filed

    08/30/2018

  • Last Filing

    09/12/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDeferred, ADV



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:18-bk-07323-MGW

Assigned to: Michael G. Williamson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/30/2018
Date converted:  10/11/2018
341 meeting:  01/07/2019
Deadline for filing claims:  12/20/2018

Debtor

Trinity Physicians LLC

2987 Wentworth Way
Tarpon Springs, FL 34688
PINELLAS-FL
Tax ID / EIN: 20-4136834

represented by
Trinity Physicians LLC

PRO SE

Stanley J Galewski

Galewski Law Group PA
412 E Madison Street Suite 1106
Tampa, FL 33602
813-222-8210
TERMINATED: 08/19/2019

Trustee

Christine L Herendeen

Post Office Box 152348
Tampa, FL 33684
813-438-3833

represented by
Christine L Herendeen

PO Box 152348
Tampa, FL 33684
813-438-3833
Email: clherendeen@herendeenlaw.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

Eric J Partlow

Adams and Reese LLP
101 East Kennedy Boulevard, Suite 4000
Tampa, FL 33602
813-402-2880
Fax : 813-402-2887
Email: eric.partlow@arlaw.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

Latest Dockets

Date Filed#Docket Text
09/12/2022Bankruptcy Case Closed. (ADIclerk)
09/12/2022251Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Hill, Rutha)
08/10/2022250Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl20))
03/22/2022249Notice of Change of Address As to Noticing Address Only Filed by Creditor Forward Financing, LLC. (Merritt, Anel)
01/22/2022248Proof of Service of Order Allowing Administrative Expenses Fees. Filed by Trustee Christine L Herendeen (related document(s)[247]). (Herendeen, Christine)
01/21/2022247Order Allowing Administrative Expenses Fees awarded to Lynn Welter Sherman in the amount of $5742.00, expenses awarded: $53.75; Fees awarded to Christine L Herendeen in the amount of $55628.31, expenses awarded: $722.89; Fees awarded to Larry S Hyman, CPA in the amount of $1190.00, expenses awarded: $0.00; Awarded on 1/21/2022 Awarded on 1/21/2022 (related document(s)[235], [244], [234]). Service Instructions: Christine Herendeen 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. (Berrier, Deanna)
01/21/2022Change of address submitted to the Court on January 21, 2022 by attorney Erick J. Partlow of Adams and Reese LLP, 100 North Tampa Street, Suite 4000 - Tampa, FL 33602. (Berrier, Deanna)
01/20/2022Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Miguenes, Susan)
12/22/2021246Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Christine L Herendeen (related document(s)[244], [234], [239], [245]). (Herendeen, Christine)
12/21/2021245Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - TPA. (Office of the United States Trustee (Orl11))