Advanced Care Hospitalists, PL
11
Catherine Peek McEwen
05/21/2024
04/02/2026
Yes
v
| DsclsDue, PlnDue, ADV |
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/02/2026 | Service completed via CM/ECF electronic notification. Filed by David S Jennis on behalf of Debtor Advanced Care Hospitalists, PL (related document(s)[281]). (Jennis, David) | |
| 04/01/2026 | 281 | Order Granting Application For Compensation (Related Doc # [268]). Fees awarded to Jennis Morse in the amount of $67460.00, expenses awarded: $106.60 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. (Celli, Lidia) |
| 03/27/2026 | 280 | Notice of Withdrawal of United States Trustee Motion to Dismiss or Convert Case to Chapter 7 and Cancellation of Hearing Filed by Nicole Peair on behalf of U.S. Trustee United States Trustee - TPA (related document(s)[275]). (Peair, Nicole) |
| 03/23/2026 | 279 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Katelyn M Vinson on behalf of Debtor Advanced Care Hospitalists, PL. (Attachments: # (1) Exhibit) (Vinson, Katelyn) |
| 03/14/2026 | 278 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [277])). Notice Date 03/14/2026. (Admin.) |
| 03/12/2026 | 277 | Notice of Hearing on United States Trustee Motion to Dismiss Chapter 11 Case or, in the Alternative, Motion to Convert Case to Chapter 7 (related document(s)[275]). Hearing scheduled for 3/31/2026 at 03:30 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Scanlon, Ryan) |
| 03/11/2026 | 276 | Notice of Filing CRO Statements for January and February Filed by Katelyn M Vinson on behalf of Debtor Advanced Care Hospitalists, PL (related document(s)[108]). (Attachments: # (1) January Invoice # (2) February Invoice) (Vinson, Katelyn) |
| 03/06/2026 | 275 | Motion to Dismiss Case ., or in the alternative Motion to Convert Case to Chapter 7 (Verify Fee). Filing Fee Not Paid or Not Required. Filed by U.S. Trustee United States Trustee - TPA. (Peair, Nicole) |
| 03/03/2026 | 274 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Katelyn M Vinson on behalf of Debtor Advanced Care Hospitalists, PL. (Attachments: # (1) Exhibit) (Vinson, Katelyn) |
| 02/26/2026 | Service completed via CM/ECF electronic notification. Filed by Edward J. Peterson III on behalf of Creditor Funding Advisors Claims Recovery, LLC (related document(s)[273]). (Peterson, Edward) |