Case number: 1:24-bk-20580 - CCN Wind Down, LLC. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    CCN Wind Down, LLC.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Corali Lopez-Castro

  • Filed

    10/13/2024

  • Last Filing

    10/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, JNTADMN, MEMBER, CLMAGT



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 24-20580-CLC

Assigned to: Corali Lopez-Castro
Chapter 11
Voluntary
Asset


Date filed:  10/13/2024
341 meeting:  11/18/2024
Deadline for filing claims:  12/23/2024
Deadline for filing claims (govt.):  04/11/2025

Debtor

CCN Wind Down, LLC.

7500 S.W. 8th Street, Ste. 400
Miami, FL 33144
MIAMI-DADE-FL
Tax ID / EIN: 26-4795784
dba
Clinical Care Medical Centers


represented by
Paul Steven Singerman, Esq

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: singerman@bergersingerman.com

U.S. Trustee

Office of the US Trustee

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

 
 
Noticing / Claims Agent

Epiq Corporate Restructuring, LLC

777 Third Avenue, 12th Floor
New York, NY 10017
 
 

Latest Dockets

Date Filed#Docket Text
10/12/202523BNC Certificate of Mailing (Re: [21] Final Decree . (Cohen, Diana) ) Notice Date 10/12/2025. (Admin.)
10/10/202522Bankruptcy Case Closed. (Cohen, Diana)
10/10/202521Final Decree . (Cohen, Diana)
10/10/202520Order Closing All MEMBER Cases Except for LEAD Case, MBMG Holding, LLC. (Cohen, Diana)
03/08/202519Declaration Concerning Schedules Conforming to Official Bankruptcy Form 106 or 202 Filed by Debtor CCN Wind Down, LLC. (Re: [18] Schedules and Statements Filed filed by Debtor CCN Wind Down, LLC.). (Jarvinen, Christopher)
03/08/202518Amended Schedules Filed: [Schedule G,] (Second Amended Schedule G) Filed by Debtor CCN Wind Down, LLC.. (Attachments: # (1) Local Form 4) (Jarvinen, Christopher)
01/23/202517An Order has Been Entered in Case 24-20576-CLC [ECF #365] Directing that the Caption of this Case be Changed, in Accordance with the Corporate Name Change of Care Center Network, LLC to CCN Wind Down, LLC. (Cohen, Diana) (Entered: 01/23/2025)
10/28/202416Amended Schedules Filed: [Schedule G,] Filed by Debtor Care Center Network, LLC. (Attachments: # 1 Declaration - Official Form 202 # 2 Local Form 4) (Singerman, Paul) (Entered: 10/28/2024)
10/28/202415Equity Security Holders Filed by Debtor Care Center Network, LLC. (Singerman, Paul) (Entered: 10/28/2024)
10/19/202414BNC Certificate of Mailing - PDF Document (Re: 11 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 11/18/2024 at 10:00 AM (EST) by U.S. Trustee TELECONFERENCE. To participate call 1-844-291-5490, passcode 1545029. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 1/17/2025. Proofs of Claim due by 12/23/2024.) Notice Date 10/19/2024. (Admin.) (Entered: 10/20/2024)