MCR Health, Inc.
11
Roberta A. Colton
11/08/2024
10/31/2025
Yes
v
| PriorCase, LEAD, JNTADMN, ADV, CONFIRMED, CLOSED |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor MCR Health, Inc.
Jointly Administered with
AllCare Options, LLC -24-bk-06607
101 Riverfront Blvd, Suite 710 Bradenton, FL 34205 MANATEE-FL Tax ID / EIN: 59-1773262 |
represented by |
Steven M Berman
Shumaker, Loop & Kendrick, LLP 101 E. Kennedy Blvd., Suite 2800 Tampa, FL 33602 813-229-7600 Fax : 813-229-1660 Email: sberman@shumaker.com Buchanan, Ingersoll & Rooney PC
One Oxford Centre 301 Grant St, 20th Floor Pittsburgh, PA 15219-1410 John D Emmanuel
Buchanan Ingersoll & Rooney P.C. 401 East Jackson Street, Suite 2400 Tampa, FL 33602 813-222-8180 Fax : 813-222-8189 Email: john.emmanuel@bipc.com Emanuel Isaias Flaquer, I
Underwood Murray 100 N Tampa Street Suite 2325 Tampa, FL 33602 786-660-0351 Email: eflaquer@underwoodmurray.com Adam M Gilbert
Underwood Murray, P.A. 100 North Tampa Street, Suite 2325 Tampa, FL 33602 813-540-8404 Email: agilbert@underwoodmurray.com Megan Wilson Murray
Underwood Murray PA 100 North Tampa Street, Suite 2325 Tampa, FL 33602-5842 813-540-8403 Email: mmurray@underwoodmurray.com Kelly Neal
Buchanan, Ingersoll & Rooney P.C. Union Trust Building 501 Grant Street, Suite 200 Pittsburgh, PA 15219 412-562-8800 Fax : 412-562-1041 Email: kelly.neal@bipc.com Carrie B Riley
Feldsman Leifer, LLP, FL Melissa J Sydow
Underwood Murray, P.A. 100 North Tampa Street, Suite 2325 Tampa, FL 33602 813-540-8406 Email: msydow@underwoodmurray.com Seth P. Traub
Shumaker Loop & Kendrick, LLP 101 East Kennedy Boulevard Suite 2800 Tampa, FL 33612 813.229.7600 Email: straub@shumaker.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Teresa Marie Dorr
Office of the United States Trustee 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: teresa.dorr@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/31/2025 | 589 | Unopposed Motion to Allow Late Filed Motion for Summary Judgment on MCR Health, Inc. Objection to Claim No. 22 Filed by Mark S Roher on behalf of Creditor Figgers Health Inc. (related document(s)[579], [586]). |
| 10/27/2025 | 588 | Motion to Extend Time to Complete Discovery. Filed by Mark S Roher on behalf of Creditor Figgers Communications, Inc. (related document(s)[546]). |
| 10/25/2025 | 587 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [586])). Notice Date 10/25/2025. (Admin.) |
| 10/23/2025 | 586 | Order Striking Motion For Summary Judgment (Related Doc # [579]). Service Instructions: Clerks Office to serve. (Dello Iacono, Ann) |
| 10/22/2025 | 585 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [581])). Notice Date 10/22/2025. (Admin.) |
| 10/21/2025 | 584 | Objection to Claim(s). 41-2. Contains negative notice. Filed by Steven M Berman on behalf of Interested Party AllCare Options, LLC, Debtor MCR Health, Inc. |
| 10/21/2025 | 583 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Megan Wilson Murray on behalf of Debtor MCR Health, Inc.. (Murray, Megan) |
| 10/21/2025 | 582 | Chapter 11 Post-Confirmation Report for Case Number 8:24-bk-06607, AllCare Options, LLC for the Quarter Ending: 09/30/2025 Filed by Megan Wilson Murray on behalf of Debtor MCR Health, Inc.. (Murray, Megan) |
| 10/20/2025 | 581 | Order Setting Deadline for Filing Response to Motion for Summary Judgment on Amended Objection to Claim No. 22 filed by Figgers Health Inc. (related document(s)[579]). Service Instructions: Clerks Office to serve. (Celli, Lidia) |
| 10/18/2025 | 579 | Motion For Summary Judgment Filed by Mark S Roher on behalf of Creditor Figgers Health Inc. (related document(s)[455]). (Attachments: # (1) Exhibit A through O) |