Case number: 8:20-bk-02102 - HLPG Newaco, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    HLPG Newaco, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    03/10/2020

  • Last Filing

    10/12/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, CONS, CLOSED, Subchapter_V



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:20-bk-02102-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/10/2020
Date terminated:  07/29/2022
341 meeting:  05/15/2020

Debtor

HLPG Newaco, LLC

North Tampa Anesthesia Consultants, PA
8:20-bk-02101-CPM (Jointly Administered)
1402 W Fletcher Ave.
Tampa, FL 33612
HILLSBOROUGH-FL
Tax ID / EIN: 16-1712468

represented by
Angelina E Lim

Johnson Pope Bokor Ruppel & Burns LLP
401 East Jackson Street, Suite 3100
Tampa, FL 33602
813-225-2500
Fax : 813-223-7118
Email: angelinal@jpfirm.com

Trustee

Amy Denton Mayer

110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144

 
 
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
10/12/202240Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $16,326.84. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 32 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by Trustee Amy Denton Mayer. (Mayer, Amy) (Entered: 10/12/2022)
08/03/202239BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 37)). Notice Date 08/03/2022. (Admin.) (Entered: 08/04/2022)
08/03/202238Proof of Service of Order Granting Motion for Final Decree. Filed by Angelina E Lim on behalf of Debtor HLPG Newaco, LLC (related document(s)35). (Lim, Angelina) (Entered: 08/03/2022)
08/01/202236
DOCUMENT NOT PROCESSED (Pdf Not Attached).
Final Decree . Service Instructions: Clerks Office to serve. (Lidia) Modified on 08/01/2022 (Lidia) (Entered: 08/01/2022)
07/29/2022Bankruptcy Case Closed. (Lidia) (Entered: 08/01/2022)
07/29/202237Final Decree . Service Instructions: Clerks Office to serve. (Lidia) (Entered: 08/01/2022)
07/29/202235Order Granting Motion For Final Decree (Related Doc # 34). Service Instructions: Angelina Lim 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. (Lidia) (Entered: 08/01/2022)
07/11/202234Motion for Final Decree and Certificate of Substantial Consummation Contains negative notice. Filed by Angelina E Lim on behalf of Debtor HLPG Newaco, LLC (Lidia) (Entered: 08/01/2022)
09/20/202033BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 32)). Notice Date 09/20/2020. (Admin.) (Entered: 09/21/2020)
09/18/202032Amended Order Prescribing Consequences of Failure to File Operating Reports and Pay Quarterly Fees Timely (related document(s)8). Service Instructions: Clerks Office to serve. (Lidia) (Entered: 09/18/2020)