Case number: 8:20-bk-00015 - Leeder Home Health Care Services, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Leeder Home Health Care Services, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    01/02/2020

  • Last Filing

    12/10/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:20-bk-00015-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset


Date filed:  01/02/2020
341 meeting:  02/05/2020
Deadline for filing claims:  04/20/2020

Debtor

Leeder Home Health Care Services, LLC

912 Central Avenue, Suite 200
Saint Petersburg, FL 33705
PINELLAS-FL
Tax ID / EIN: 20-5603122

represented by
David S Jennis

Jennis Law Firm
606 East Madison Street
Tampa, FL 33602
(813) 229-2800
Fax : (813) 229-1707
Email: djennis@jennislaw.com

Daniel E Etlinger

Jennis Law Firm
606 East Madison Street
Tampa, FL 33602
813-229-2800
Fax : 813-229-1707
Email: detlinger@jennislaw.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

Latest Dockets

Date Filed#Docket Text
02/06/202021Certificate of Service Re: Notice of Rescheduled 341 Meeting and Proof of Claim Form Filed by Daniel E Etlinger on behalf of Debtor Leeder Home Health Care Services, LLC (related document(s) 19). (Etlinger, Daniel) (Entered: 02/06/2020)
02/06/2020Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(8:20-bk-00015-CPM) [misc,schaja] ( 31.00). Receipt Number 63338904, Amount Paid $ 31.00 (U.S. Treasury) (Entered: 02/06/2020)
02/05/202020Statement of Financial Affairs Filed by David S Jennis on behalf of Debtor Leeder Home Health Care Services, LLC. (Jennis, David) (Entered: 02/05/2020)
02/05/202019Summary, Schedules A/B, D - H, Declaration of Schedules, Includes addition or deletion of creditors to Schedules. (Fee Paid.) Filed by David S Jennis on behalf of Debtor Leeder Home Health Care Services, LLC. (Jennis, David) Modified on 2/7/2020 (Susan). (Entered: 02/05/2020)
02/02/202018BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 17)). Notice Date 02/02/2020. (Admin.) (Entered: 02/03/2020)
01/31/202017Order Discharging Order to Show Cause to Debtor Why a Patient Care Ombudsman Should not be Appointed - Discharged Favorably (related document(s) 10). Service Instructions: Clerks Office to serve. (Susan M.) (Entered: 01/31/2020)
01/30/202016Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
DAVID JENNIS; ERIK JOHANSON; MARY JOYNER; NATHAN WHEATLEY; KEVIN KOBE; CHAD BOWEN; RICHARD MCINTYRE; NICOLE NOEL;
RULING:
ORDER TO SHOW CAUSE TO DEBTOR WHY PATIENT CARE OMBUDSMAN SHOULD NOT BE APPOINTED (DOC 10)..
DISCHARGED FAVORABLE..BENCH ORDER..
. Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c).
This docket entry/document is not an official order of the Court
. (Dkt) (Entered: 01/30/2020)
01/10/202015BNC Certificate of Mailing - Order (related document(s) (Related Doc # 10)). Notice Date 01/10/2020. (Admin.) (Entered: 01/11/2020)
01/10/202014BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 9)). Notice Date 01/10/2020. (Admin.) (Entered: 01/11/2020)
01/10/202013BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 8)). Notice Date 01/10/2020. (Admin.) (Entered: 01/11/2020)