Scott A. Berger, M.D., P.A.
11
Erik P. Kimball
06/29/2016
02/26/2018
Yes
v
REFJUDGE, PlnDue, DsclsDue |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
Debtor Scott A. Berger, M.D., P.A.
9970 Central Park Blvd #401 Boca Raton, FL 33428 PALM BEACH-FL Tax ID / EIN: 65-0328242 aka Pain Management Consultants of South Florida aka Pain Management Consultants of West Boca |
represented by |
Tarek K Kiem
1300 N Federal Hwy #203 Boca Raton, FL 33432 (561) 368-2200 Fax : (561) 338-0350 Email: office@rorlawfirm.com |
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 |
---|---|---|
02/25/2018 | 201 | BNC Certificate of Mailing (Re: [199] Final Decree .) Notice Date 02/25/2018. (Admin.) |
02/23/2018 | 200 | Bankruptcy Case Closed. (Adam, Lorraine) |
02/23/2018 | 199 | Final Decree . (Adam, Lorraine) |
02/23/2018 | 198 | The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Rodriguez, Ariel) |
02/22/2018 | 197 | Affidavit of Scott A. Berger, M.D. of Disbursement Filed by Debtor Scott A. Berger, M.D., P.A.. (Rappaport, Kenneth) |
01/22/2018 | 196 | Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Scott A. Berger, M.D., P.A. (Re: [188] Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 02/21/2018. (Rappaport, Kenneth) |
01/08/2018 | 195 | Debtor-In-Possession Monthly Operating Report for the Period of 11/17/2017 to 12/15/2017(Post Confirmation Report) Filed by Debtor Scott A. Berger, M.D., P.A.. (Rappaport, Jordan) |
12/21/2017 | 194 | Notice to Withdraw Document Filed by Debtor Scott A. Berger, M.D., P.A. (Re: [191] Debtor-in-Possession Operating Report). (Rappaport, Jordan) |
12/21/2017 | 193 | Debtor-In-Possession Monthly Operating Report for the Period of November 1, 2017 to November 16, 2017 Filed by Debtor Scott A. Berger, M.D., P.A.. (Rappaport, Jordan) |
12/21/2017 | 192 | Notice to Filer of Apparent Filing Deficiency: Document Filed in the Incorrect Case. THE FILER IS DIRECTED TO WITHDRAW THE MISDOCKETED PLEADING AND FILE THE PLEADING IN THE CORRECT CASE WITHIN TWO BUSINESS DAYS. (Re: [191]) (Adam, Lorraine) |