American Health Associates Parent, LLC
11
Scott M Grossman
04/17/2026
04/26/2026
Yes
v
| REFJUDGE, DsclsDue, PlnDue |
Assigned to: Peter D. Russin Chapter 11 Voluntary Asset |
|
Debtor American Health Associates Parent, LLC
15712 SW 41st St. Davie, FL 33331 BROWARD-FL Tax ID / EIN: 92-1423095 |
represented by |
Samuel W Hess
2385 N.W. Executive Center Drive Ste 300 Boca Raton, FL 33431 561-443-0821 Fax : 561-998-0047 Email: shess@slp.law Bradley S Shraiberg
2385 NW Executive Center Dr. #300 Boca Raton, FL 33431 (561) 443-0801 Fax : (561) 998-0047 Email: bss@slp.law |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/25/2026 | 18 | BNC Certificate of Mailing - PDF Document (Re: [15] Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/20/2026 at 08:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/20/2026. Proofs of Claim due by 6/26/2026.) Notice Date 04/25/2026. (Admin.) |
| 04/25/2026 | 17 | BNC Certificate of Mailing (Re: [15] Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/20/2026 at 08:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/20/2026. Proofs of Claim due by 6/26/2026.) Notice Date 04/25/2026. (Admin.) |
| 04/23/2026 | 16 | Certificate of Service by Attorney Bradley S Shraiberg (Re: [14] Order on Motion For Joint Administration). (Shraiberg, Bradley) |
| 04/23/2026 | 15 | Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/20/2026 at 08:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/20/2026. Proofs of Claim due by 6/26/2026. (Cohen, Diana) |
| 04/23/2026 | 14 | Order Granting Ex-Parte Motion for Joint Administration of LEAD Case 26-14825-SMG with MEMBER Cases 26-14826, 26-14828, 26-14831, 26-14832, 26-14833, 26-14834, 26-14836, 26-14837, 26-14839, 26-14840, 26-14841 and 26-14842. All of the Joint Administered Cases are Assigned to the Honorable Scott M Grossman. (Re: # [4]) (Cifuentes, Zoila) |
| 04/22/2026 | 13 | BNC Certificate of Mailing - PDF Document (Re: [8] Order of Reassignment. Involvement of Peter D. Russin Terminated. . (Graster-Thomas, Tanesha) ) Notice Date 04/22/2026. (Admin.) |
| 04/22/2026 | 12 | BNC Certificate of Mailing (Re: [9] Notice of Reassignment. Judge Scott M Grossman Assigned to Case. Judge Peter D Russin Removed from Case.) Notice Date 04/22/2026. (Admin.) |
| 04/22/2026 | 11 | BNC Certificate of Mailing (Re: [6] Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. List of Equity Security Holders due 5/1/2026. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/1/2026. Schedule A/B due 5/1/2026. Schedule D due 5/1/2026. Schedule E/F due 5/1/2026. Schedule G due 5/1/2026. Schedule H due 5/1/2026.Statement of Financial Affairs Due 5/1/2026.Declaration Concerning Debtors Schedules Due: 5/1/2026. [Incomplete Filings due by 5/1/2026].) Notice Date 04/22/2026. (Admin.) |
| 04/22/2026 | 10 | BNC Certificate of Mailing (Re: [7] Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Wilson, Melissa) ) Notice Date 04/22/2026. (Admin.) |
| 04/20/2026 | 9 | Notice of Reassignment. Judge Scott M Grossman Assigned to Case. Judge Peter D Russin Removed from Case. (Graster-Thomas, Tanesha) |