Case number: 8:24-bk-02899 - Advanced Care Hospitalists, PL - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Advanced Care Hospitalists, PL

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    05/21/2024

  • Last Filing

    04/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, ADV



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-02899-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset


Date filed:  05/21/2024
341 meeting:  06/24/2024
Deadline for filing claims:  07/30/2024

Debtor

Advanced Care Hospitalists, PL

PO Box 4707
Plant City, FL 33563
POLK-FL
Tax ID / EIN: 32-0135798

represented by
David S Jennis

Jennis Morse
606 East Madison Street
Tampa, FL 33602
813-229-2800
Fax : 813-405-4046
Email: djennis@jennislaw.com

Michael A. Stavros

Jennis Morse
606 East Madison Street
Ste 2nd Floor
Tampa, FL 33602
813-229-2800
Fax : 813-405-4046
Email: mstavros@jennislaw.com

Katelyn M Vinson

Jennis Morse
606 East Madison Street
Tampa, FL 33602
813-229-2800
Fax : 813-405-4046
Email: kvinson@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
Bryan E Buenaventura

DOJ-Ust
501 East Polk Street
Ste 1200
Tampa, FL 33602
813-228-2174
Email: bryan.buenaventura@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/23/2025231Notice of Filing Professional Fee Statement of Andrew Yurasko, CRO (March 2025) Filed by Katelyn M Vinson on behalf of Debtor Advanced Care Hospitalists, PL (related document(s)[108]). (Vinson, Katelyn)
04/22/2025230Notice of Substitution of Counsel. Nicole Peair Substituted for Bryan Buenaventura as Attorney for United States Trustee Filed by Nicole Peair on behalf of U.S. Trustee United States Trustee - TPA. (Peair, Nicole)
04/21/2025229Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Katelyn M Vinson on behalf of Debtor Advanced Care Hospitalists, PL. (Attachments: # (1) Exhibit) (Vinson, Katelyn)
04/07/2025228Disclosure Statement in Connection with Chapter 11 Plan of Reorganization for Advanced Care Hospitalists PL Filed by Katelyn M Vinson on behalf of Debtor Advanced Care Hospitalists, PL. (Vinson, Katelyn)
04/07/2025227Chapter 11 Plan of Reorganization . Filed by Katelyn M Vinson on behalf of Debtor Advanced Care Hospitalists, PL. (Vinson, Katelyn)
04/03/2025226Proof of Service of Order Granting Debtors Fifth Unopposed Motion to Extend Exclusive Period to File a Chapter 11 Plan and to Solicit Acceptances Pursuant to 11 U.S.C. § 1121. Filed by David S Jennis on behalf of Debtor Advanced Care Hospitalists, PL (related document(s)[225]). (Jennis, David)
03/31/2025225Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement through and including April 7, 2025 (Related Doc # [224]). Service Instructions: David Jennis 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. (Kerkes, Deborah)
03/28/2025224Fifth Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by David S Jennis on behalf of Debtor Advanced Care Hospitalists, PL
03/26/2025Change of Law Firm and Address submitted to the Court on March 7, 2025, by Attorney Edward J. Peterson, III who was formerly associated with Johnson Pope Bokor Ruppel & Burns, LLP and is now associated with Berger Singerman LLP which has an address of 401 E. Jackson Street, Suite 3300 - Tampa, FL 33602. (Mason, Sara)
03/21/2025223Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Katelyn M Vinson on behalf of Debtor Advanced Care Hospitalists, PL. (Attachments: # (1) Exhibit) (Vinson, Katelyn)