Case number: 1:04-bk-11819 - Pan American Hospital Corporation and Pan American Medical Centers, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Pan American Hospital Corporation and Pan American Medical Centers, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Filed

    03/05/2004

  • Last Filing

    01/07/2018

  • Asset

    Yes

Docket Header
JNTADMN, SEALEDDOC, LEAD, FUNDS, MONEY



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 04-11819-AJC

Assigned to: Judge A. Jay Cristol
Chapter 11
Voluntary
Asset


Date filed:  03/05/2004
Debtor discharged:  04/02/2007
Plan confirmed:  04/02/2007
341 meeting:  04/08/2004
Deadline for filing claims:  07/07/2004 00:00

Debtor

Pan American Hospital Corporation

5959 NW 7 St
Miami, FL 33126
MIAMI-DADE-FL
Tax ID / EIN: 59-0917879

represented by
Eyal Berger, Esq

201 S Biscayne Blvd, 17th Fl
Miami, FL 33131
561-443-0800
Fax : 561-998-0047

Jacqueline Calderin

201 S Biscayne Blvd #201
Miami, FL 33131
305-379-9000

Robert P Charbonneau, Esq

201 S Biscayne Blvd #1700
Miami, FL 33131
(305) 379-9000

Thomas R Lehman, Esq.

1441 Brickell Ave 15 Floor
Miami, FL 33131
(305) 536-1112

Frank P Terzo, Esq

2699 S Bayshore Dr #700
Miami, FL 33133
305-856-2444
Fax : 305-285-9227

Debtor

Pan American Medical Centers, Inc.

5959 NW 7 St
Miami, FL 33126
MIAMI-DADE-FL
Tax ID / EIN: 65-0911146

represented by
Eyal Berger, Esq

(See above for address)

Jacqueline Calderin

(See above for address)

Robert P Charbonneau, Esq

(See above for address)

Thomas R Lehman, Esq.

(See above for address)

U.S. Trustee

Office of the US Trustee

51 SW 1st Ave
Suite 1204
Miami, FL 33130
(305) 536-7285

represented by
Steven D Schneiderman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Steven.D.Schneiderman@usdoj.gov

Creditor Committee

Creditors Committee

c/o Leyza Florin Blanco
2699 S Bayshore Dr 7 Fl
Miami, FL 33133
(305) 856-2444
represented by
Leyza Florin Blanco, Esq

2699 S Bayshore Dr #700
Miami, FL 33131
305-856-2444
Fax : 305-285-9227

Frank P Terzo, Esq

(See above for address)

Latest Dockets

Date Filed#Docket Text
01/06/20183055BNC Certificate of Mailing - PDF Document (Re: [3054] Order Setting Deadline To Object To Destruction Of Sealed Documents.) Notice Date 01/06/2018. (Admin.)
01/04/20183054Order Setting Deadline To Object To Destruction Of Sealed Documents. (Reynolds, Marva)
07/19/20163053Trustee's Quarterly Financial Report for the Period Beginning 4/1/2016 and Ending 4/30/2016(Final) Filed by Examiner Soneet R. Kapila. (Kapila, Soneet)
04/18/20163052Certificate of Service by Attorney Drew M Dillworth (Re: [3048] Order on Motion for Final Decree, Order on Application for Compensation). (Dillworth, Drew)
04/17/20163051BNC Certificate of Mailing (Re: [3049] Final Decree .) Notice Date 04/17/2016. (Admin.)
04/15/20163050Bankruptcy Case Closed. (Reynolds, Marva)
04/15/20163049Final Decree . (Reynolds, Marva)
04/15/20163048Order Granting Motion For Final Decree (Re: # [3043]). Granting Application For Compensation (Re: # [3043]) for attorney Drew M Dillworth, fees awarded: $65000.00, expenses awarded: $258.00 . (Reynolds, Marva)
04/13/20163047Trustee's Quarterly Financial Report for the Period Beginning 1/1/2016 and Ending 3/31/2016 Filed by Examiner Soneet R. Kapila. (Kapila, Soneet)
03/19/20163046BNC Certificate of Mailing - Hearing (Re: [3044] Notice of Hearing (Re: [3043] Application for Final Decree and to Discharge Plan Administrator, in addition to Application for Supplemental Compensation for Drew M Dillworth, attorney, Period: 3/31/2011 to 3/15/2016, Fee: $65,000, Expenses: $258.98. Filed by Attorney Drew M Dillworth.) Hearing scheduled for 04/14/2016 at 11:00 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128.) Notice Date 03/19/2016. (Admin.)