Delphi Behavioral Health Group, LLC
11
Peter D. Russin
02/06/2023
07/29/2025
Yes
v
JNTADMN, LEAD, SEALEDDOC, CLMAGT |
Assigned to: Peter D. Russin Chapter 11 Voluntary Asset |
|
Debtor Delphi Behavioral Health Group, LLC
1901 West Cypress Creek Road, Ste. 500 Fort Lauderdale, FL 33309 BROWARD-FL Tax ID / EIN: 81-0762076 |
represented by |
Paul A Avron, Esq.
Berger Singerman LLP 201 East Las Olas Blvd. Ste 1500 Fort Lauderdale, FL 33301 954-525-9900 Fax : 954-523-2872 Email: pavron@bergersingerman.com Mya Hatchette
200 E New England Ave., Ste. 300 Winter Park, FL 32789 407-647-2777 Email: mhatchette@maynardnexsen.com Christopher A Jarvinen
Berger Singerman LLP 1450 Brickell Avenue Suite 1900 Miami, FL 33131 3057144363 Fax : 3057144363 Email: cjarvinen@bergersingerman.com Robin J. Rubens, Esq.
Berger Singerman LLP 1450 Brickell Avenue Suite 1900 Miami, FL 33131 3057144385 Fax : 3057144384 Email: rrubens@bergersingerman.com Paul Steven Singerman, Esq
1450 Brickell Ave #1900 Miami, FL 33131 (305) 755-9500 Fax : 305.714.4340 Email: singerman@bergersingerman.com |
Trustee Joseph J. Luzinski |
represented by |
Paul A Avron, Esq.
(See above for address) Christopher A Jarvinen
(See above for address) Robin J. Rubens, Esq.
(See above for address) |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
J. Steven Wilkes
Office of the United States Region 21 United States Department of Justice 501 East Polk Street, Suite 1200 Tampa, FL 33602 813-228-2173 Fax : 813-228-2303 Email: steven.wilkes@usdoj.gov |
Noticing / Claims Agent Epiq Corporate Restructuring, LLC
777 Third Avenue, 12th Floor New York, NY 10017 |
Date Filed | # | Docket Text |
---|---|---|
07/29/2025 | 1304 | Certificate of Service Filed by Trustee Joseph J. Luzinski (Re: [1302] Order on Miscellaneous Motion, Order on Motion For Payment). (Avron, Paul) |
07/29/2025 | 1303 | Certificate of Service Filed by Trustee Joseph J. Luzinski (Re: [1301] Order on Motion to Approve). (Avron, Paul) |
07/28/2025 | 1302 | Order Granting Liquidating Trustees Motion For Authorization to (I) Destroy Hard Copy Records and Computer Related Equipment of The Debtors; and (II) Pay Associated Document Destruction Charges (Re: # [1265]), Granting Motion For Payment (Re: # [1265]) (Wilson, Melissa) |
07/25/2025 | 1301 | Order Granting Motion to Approve Distribution to Beneficiaries of the Liquidating Trust Consisting of Holders of Allowed General Unsecured Claims and Authorizing Liquidating Trustee Not to Make Distributions to Beneficiaries Failing to Timely Provide Tax Information (Re: # [1262]) (Graster-Thomas, Tanesha) |
07/21/2025 | 1300 | Chapter 11 Post-Confirmation Report for Quarter Ending 6/30/2025 for Member Case Number 23-10990 (as to Union Fresh Start LLC) Filed by Trustee Joseph J. Luzinski. (Rubens, Robin) (Entered: 07/21/2025) |
07/21/2025 | 1299 | Chapter 11 Post-Confirmation Report for Quarter Ending 6/30/2025 for Member Case Number 23-10989 (as to Summit IOP Limited) Filed by Trustee Joseph J. Luzinski. (Rubens, Robin) (Entered: 07/21/2025) |
07/21/2025 | 1298 | Chapter 11 Post-Confirmation Report for Quarter Ending 6/30/2025 for Member Case Number 23-10987 (as to Summit Health BuyerCo, LLC) Filed by Trustee Joseph J. Luzinski. (Rubens, Robin) (Entered: 07/21/2025) |
07/21/2025 | 1297 | Chapter 11 Post-Confirmation Report for Quarter Ending 6/30/2025 for Member Case Number 23-10986 (as to Summit Behavioral Health Limited Liability Company Filed by Trustee Joseph J. Luzinski. (Rubens, Robin) (Entered: 07/21/2025) |
07/21/2025 | 1296 | Chapter 11 Post-Confirmation Report for Quarter Ending 6/30/2025 for Member Case Number 23-10984 (as to Summit at Florham Park, LLC) Filed by Trustee Joseph J. Luzinski. (Rubens, Robin) (Entered: 07/21/2025) |
07/21/2025 | 1295 | Chapter 11 Post-Confirmation Report for Quarter Ending 6/30/2025 for Member Case Number 23-10983 (as to SBH Union IOP LLC) Filed by Trustee Joseph J. Luzinski. (Rubens, Robin) (Entered: 07/21/2025) |