MBMO Wind Down, LLC.
11
Corali Lopez-Castro
10/13/2024
03/08/2025
Yes
v
DsclsDue, PlnDue, JNTADMN, MEMBER, CLMAGT |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
Debtor MBMO Wind Down, LLC.
7500 S.W. 8th Street, Ste. 400 Miami, FL 33144 MIAMI-DADE-FL Tax ID / EIN: 81-4488450 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 |
Date Filed | # | Docket Text |
---|---|---|
03/08/2025 | 26 | Declaration Concerning Schedules Conforming to Official Bankruptcy Form 106 or 202 Filed by Debtor MBMO Wind Down, LLC. (Re: [25] Schedules and Statements Filed filed by Debtor MBMO Wind Down, LLC.). (Jarvinen, Christopher) |
03/08/2025 | 25 | Amended Schedules Filed: [Schedule G,] (Second Amended Schedule G) [Fee Amount $34] Filed by Debtor MBMO Wind Down, LLC.. (Attachments: # (1) Local Form 4) (Jarvinen, Christopher) |
01/23/2025 | 24 | Clerk's Notice Re: An 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 MB Medical Operations, LLC to MBMO Wind Down, LLC. (Cohen, Diana) (Entered: 01/23/2025) |
10/28/2024 | 23 | Amended Schedules Filed: [Schedule G,] Filed by Debtor MB Medical Operations, LLC.. (Attachments: # 1 Declaration - Official Form 202 # 2 Local Form 4) (Singerman, Paul) (Entered: 10/28/2024) |
10/28/2024 | 22 | Equity Security Holders Filed by Debtor MB Medical Operations, LLC.. (Singerman, Paul) (Entered: 10/28/2024) |
10/19/2024 | 21 | BNC Certificate of Mailing - PDF Document (Re: [18] 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.) |
10/17/2024 | 20 | BNC Certificate of Mailing (Re: [12] 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 10/28/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 10/28/2024. Schedule A/B due 10/28/2024. Schedule D due 10/28/2024. Schedule E/F due 10/28/2024. Schedule G due 10/28/2024. Schedule H due 10/28/2024.Statement of Financial Affairs Due 10/28/2024.Declaration Concerning Debtors Schedules Due: 10/28/2024. [Incomplete Filings due by 10/28/2024].) Notice Date 10/17/2024. (Admin.) |
10/17/2024 | 19 | BNC Certificate of Mailing (Re: [13] Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Leonard, Jahshima) ) Notice Date 10/17/2024. (Admin.) |
10/17/2024 | 18 | 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. . (Cohen, Diana) |
10/17/2024 | 17 | Order Granting Ex-Parte Motion To Amend Voluntary Petition (Re: # [14]) (Leonard, Jahshima) |