Case number: 8:24-bk-03475 - Choice Health Care, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Choice Health Care, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Catherine Peek McEwen

  • Filed

    06/20/2024

  • Last Filing

    07/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PriorCase



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-03475-CPM

Assigned to: Catherine Peek McEwen
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/20/2024
Date converted:  03/14/2025
341 meeting:  04/18/2025
Deadline for filing claims:  07/07/2025

Debtor

Choice Health Care, Inc.

515 Missouri Avenue North
Largo, FL 33770
PINELLAS-FL
Tax ID / EIN: 30-0517519
dba
Premier Vein and Vascular

dba
Interventional Spine and Joint


represented by
Buddy D Ford

Ford & Semach, P.A.
9301 W Hillsborough Avenue
Tampa, FL 33615
813-877-4669
Email: Buddy@TampaEsq.com

Jonathan A Semach

Ford & Semach, P.A.
9301 W. Hillsborough Avenue
Tampa, FL 33615
813-877-4669
Email: jonathan@tampaesq.com

Trustee

Ruediger Mueller

Dr. Mueller Associates, Inc.
1112 Watson Court
Reunion, FL 34747-6784
678-863-0473
TERMINATED: 03/14/2025

represented by
Ruediger Mueller

PRO SE



Trustee

Nicole M Cameron

Nicole M. Cameron, P.A.
235 Apollo Beach Boulevard, #231
Apollo Beach, FL 33572
813-645-8787

represented by
Angelina E Lim

Johnson Pope Bokor Ruppel & Burns, LLP
400 N. Ashley Drive
Suite 3100
Tampa, FL 33602
813-225-2500
Fax : 813-223-7118
Email: angelinal@jpfirm.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

Benjamin E. Lambers

Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/21/2025111Motion to Sell. Property description: All Equipment, Tangible and Intangible Personal Property, Patient Files and Information. . Contains negative notice. Filed by Angelina E Lim on behalf of Trustee Nicole M Cameron (Entered: 07/21/2025)
07/17/2025110Proof of Service of Notice and Order Scheduling Preliminary Hearing on Motion for Relief from Stay. Filed by George Leo Zinkler III on behalf of Creditor Greenwoods Equipment Finance, LLC (related document(s)108). (Zinkler, George) (Entered: 07/17/2025)
07/17/2025109Notice of Appearance and Request for Notice Filed by Brian T FitzGerald on behalf of Creditor Hillsborough County Tax Collector. (FitzGerald, Brian) (Entered: 07/17/2025)
07/17/2025108
Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay Of Creditor Greenwoods Equipment Finance LLC
(related document(s)107).
Hearing scheduled for 8/5/2025 at 10:30 AM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue
. Service Instructions: George Zinkler 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. (Juan) (Entered: 07/17/2025)
07/08/2025Receipt of Filing Fee for Motion for Relief From Stay( 8:24-bk-03475-CPM) [motion,mrlfsty] ( 199.00). Receipt Number A80305387, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 07/08/2025)
07/08/2025107Motion for Relief from Stay. (Fee Paid.) Re: One (1) Excel V+ System. Filed by George Leo Zinkler III on behalf of Creditor Greenwoods Equipment Finance, LLC (Entered: 07/08/2025)
05/06/2025105Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 5/6/2025). Filed by Trustee Nicole M Cameron (related document(s)). (Cameron, Nicole) (Entered: 05/06/2025)
05/05/2025106
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
APPEARANCES via zoom: Angelina Lim, Nicole Cameron, Marshall Reissman
RULING:
Application for Allowance and Payment of Outstanding Administrative Expenses, Amount Requested: $ 18,500.00 Filed by Rebecca Hunter as Interested Party on behalf of Creditor Ultrasound Diagnostics Doc #91
...Agreed Order to be submitted - Order by Reissman...
... - Objection to Ultrasound Diagnostics' Application for Allowance and Payment of Outstanding Administrative Expenses Filed by Angelina E Lim on behalf of Trustee Nicole M Cameron (related document(s)91). (Lim, Angelina) Doc #93. 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
. (Bill) (Entered: 05/06/2025)
05/05/2025104Financial Reports for the Period 04/01/2025 to 04/30/2025. Filed by Jonathan A Semach on behalf of Debtor Choice Health Care, Inc.. (Semach, Jonathan) (Entered: 05/05/2025)
05/05/2025103Financial Reports for the Period 03/01/2025 to 03/31/2025. Filed by Jonathan A Semach on behalf of Debtor Choice Health Care, Inc.. (Semach, Jonathan) (Entered: 05/05/2025)