Healthmax, LLC
7
Robert A Mark
10/26/2020
06/04/2025
Yes
v
CONVERTED |
Assigned to: Robert A Mark Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Healthmax, LLC
428 NE 125 Street Miami, FL 33161 MIAMI-DADE-FL Tax ID / EIN: 82-2943456 dba Greenmed Senior Medical Center |
represented by |
Gary M Murphree
Am Law LLC 10743 SW 104 Street Miami, FL 33176 305-441-9530 Email: gmm@amlaw-miami.com |
Trustee Carol Lynn Fox
5000 T-Rex Ave., Ste. 300 Boca Raton, FL 33431 954-859-5075 TERMINATED: 03/12/2021 |
represented by |
Carol Lynn Fox
5000 T-Rex Ave., Ste. 300 Boca Raton, FL 33431 954-859-5075 Email: cfox@glassratner.com Zach B Shelomith
2699 Stirling Rd # C401 Ft Lauderdale, FL 33312 (954) 920-5355 Fax : (954) 920-5371 Email: zbs@lss.law |
Trustee Jacqueline Calderin
1825 Ponce De Leon Blvd #358 Coral Gables, FL 33134 786-369-8440 |
represented by |
Jacqueline Calderin
1825 Ponce De Leon Blvd #358 Coral Gables, FL 33134 786-369-8440 Email: calderintrustee@gmail.com Jacqueline Calderin, Esq.
45 Almeria Avenue Coral Gables, FL 33134 305-722-2002 Fax : 305-489-2698 Email: jc@agentislaw.com Jesse R Cloyd
45 Almeria Avenue Coral Gables, FL 33134 305-722-2002 Fax : 305-489-2698 Email: jrc@agentislaw.com |
U.S. Trustee Office of the US Trustee
51 S.W. 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 |
Date Filed | # | Docket Text |
---|---|---|
06/04/2025 | 203 | Certificate of Service by Attorney Paula A. Martinez (Re: [202] Order on Miscellaneous Motion). (Martinez, Paula) |
06/02/2025 | 202 | Order Authorizing Estate to Retain Surplus Funds Resulting from Debtor's 2016 Ford F-350 Vehicle (Re: # [197]) (Valencia, Yamileth) |
05/29/2025 | 201 | Notice to Withdraw Document Filed by Accountant Soneet Kapila (Re: [199] Application for Compensation). (Kapila, Soneet) |
05/20/2025 | 200 | Certificate of Service by Attorney Paula A. Martinez (Re: [197] Motion for Entry of an Order Authorizing Estate to Retain Surplus Funds Resulting from the Sale of Debtor's 2016 Ford F-350 Vehicle filed by Trustee Jacqueline Calderin, [198] Notice of Hearing by Filer filed by Trustee Jacqueline Calderin). (Martinez, Paula) |
05/16/2025 | 199 | KapilaMukamal's 1st Application for Final Compensation for Soneet Kapila, Accountant, Period: 10/14/2021 to 5/14/2025, Fee: $7,095.20, Expenses: $149.90. Filed by Accountant Soneet Kapila (Kapila, Soneet) |
05/13/2025 | 198 | Notice of Hearing by Filer (Re: [197] Motion for Entry of an Order Authorizing Estate to Retain Surplus Funds Resulting from the Sale of Debtor's 2016 Ford F-350 Vehicle Filed by Trustee Jacqueline Calderin). Hearing scheduled for 05/29/2025 at 10:00 AM by Video Conference. (Martinez, Paula) |
05/13/2025 | 197 | Motion for Entry of an Order Authorizing Estate to Retain Surplus Funds Resulting from the Sale of Debtor's 2016 Ford F-350 Vehicle Filed by Trustee Jacqueline Calderin (Martinez, Paula) |
05/09/2025 | 196 | Certificate of Service Filed by Creditor CarePlus Health Plans, Inc. (Re: [195] Order on Motion For Relief From Stay). (Zaron, Andrew) |
05/02/2025 | 195 | Agreed Order Granting Motion Pursuant To 11 U.S.C. §§ 362 And 553 For Relief From The Automatic Stay To Setoff Competing Debts Or, In The Alternative, To Recoup (Re: # [194]) (Valencia, Yamileth) |
03/12/2025 | Receipt of Motion for Relief From Stay( 20-21700-RAM) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A45724252. Fee amount 199.00. (U.S. Treasury) (Entered: 03/12/2025) |