Case number: 9:16-bk-19155 - Scott A. Berger, M.D., P.A. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Scott A. Berger, M.D., P.A.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Erik P. Kimball

  • Filed

    06/29/2016

  • Last Filing

    02/26/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
REFJUDGE, PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 16-19155-EPK

Assigned to: Erik P. Kimball
Chapter 11
Voluntary
Asset


Date filed:  06/29/2016
341 meeting:  08/16/2016
Deadline for filing claims:  09/27/2016
Deadline for filing claims (govt.):  12/27/2016

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
 
 

Latest Dockets

Date Filed#Docket Text
02/25/2018201BNC Certificate of Mailing (Re: [199] Final Decree .) Notice Date 02/25/2018. (Admin.)
02/23/2018200Bankruptcy Case Closed. (Adam, Lorraine)
02/23/2018199Final Decree . (Adam, Lorraine)
02/23/2018198The 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)
02/22/2018197Affidavit of Scott A. Berger, M.D. of Disbursement Filed by Debtor Scott A. Berger, M.D., P.A.. (Rappaport, Kenneth)
01/22/2018196Final 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)
01/08/2018195Debtor-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)
12/21/2017194Notice to Withdraw Document Filed by Debtor Scott A. Berger, M.D., P.A. (Re: [191] Debtor-in-Possession Operating Report). (Rappaport, Jordan)
12/21/2017193Debtor-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)
12/21/2017192Notice 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)