TM Healthcare Holdings, LLC
7
Erik P. Kimball
09/17/2020
07/20/2025
Yes
v
JNTADMN, LEAD, CONVERTED |
Assigned to: Erik P. Kimball Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor TM Healthcare Holdings, LLC
770 SE Indian Street Stuart, FL 34997 MARTIN-FL Tax ID / EIN: 81-4712041 |
represented by |
Joshua Lanphear
Shraiberg Page, P.A. 2385 NW Executive Center Dr., #300 Boca Raton, FL 33431 561-443-0800 Fax : 561-998-0047 Email: jlanphear@slp.law SELF- TERMINATED: 04/20/2023 Eric S Pendergraft
Shraiberg Page P.A. 2385 N.W. Executive Center Drive Suite 300 Boca Raton, FL 33431 561-526-8459 Fax : 561-998-0047 Email: ependergraft@slp.law Bradley S Shraiberg
2385 NW Executive Center Dr. #300 Boca Raton, FL 33431 (561) 443-0801 Fax : (561) 998-0047 Email: bss@slp.law |
Trustee Michael R. Bakst
P. O. Box 407 West Palm Beach, FL 33402 561-838-4539 |
represented by |
Paul A Avron, Esq.
Berger Singerman LLP 201 East Las Olas Blvd. Ste 1500 Fort Lauderdale, FL 33301 954-525-9900 Fax : 954-523-2872 Email: pavron@bergersingerman.com Michael R Bakst
P. O. Box 407 West Palm Beach, FL 33402 561-838-4539 Fax : 561-514-3423 Email: efilemrb@gmlaw.com TERMINATED: 08/22/2022 Michael R. Bakst, Esq.
525 Okeechobee Boulevard #900 West Palm Beach, FL 33401 561.838.4523 Fax : 561.514.3423 Email: efileu1094@gmlaw.com Rilyn A Carnahan, Esq.
Greenspoon Marder, P.A. CityPlace Tower 525 Okeechobee Boulevard #900 W Palm Beach, FL 33401 (561) 838-4557 Fax : 561.514.3457 Email: rilyn.carnahan@gmlaw.com Michael Andrew Clinch
525 Okeechobee Blvd Suite 1250 West Palm Beach, FL 33401 561-893-8728 Fax : 561-998-0028 Email: mclinch@bergersingerman.com Barry P Gruher
200 East Broward Blvd., Ste 1110 Fort Lauderdale, FL 33301 954-453-8037 Email: bpgruher@venable.com 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 |
represented by |
Heidi A Feinman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Heidi.A.Feinman@usdoj.gov |
Creditor Committee Creditors Committee
1450 Brickell Avenue, Suite 1900 Miami, FL 33131 |
represented by |
Paul A Avron, Esq.
(See above for address) Paul Steven Singerman, Esq
(See above for address) |
Creditor Committee Creditor Committee |
| |
Creditor Committee Official Committee of Unsecured Creditors
c/o Berger Singerman LLP 1450 Brickell Avenue, Suite 1900 Miami, FL 33131 |
represented by |
Paul Steven Singerman, Esq
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
07/20/2025 | 1220 | BNC Certificate of Mailing - PDF Document (Re: [1219] Order Denying Request For Payment in Full (Re: [1216]). (Fleurimond, Lucie) ) Notice Date 07/20/2025. (Admin.) |
07/18/2025 | 1219 | Order Denying Request For Payment in Full (Re: # [1216]). (Fleurimond, Lucie) |
06/15/2025 | 1218 | BNC Certificate of Mailing - Hearing (Re: [1217] Notice of Hearing (Re: [1216] Request For Payment In Full Filed by Creditor Essie Yvonne Murphy (Tate, Racquel) Title Modified on 6/11/2025 .) Hearing scheduled for 07/16/2025 at 10:30 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401.) Notice Date 06/15/2025. (Admin.) |
06/13/2025 | 1217 | Notice of Hearing (Re: [1216] Request For Payment In Full Filed by Creditor Essie Yvonne Murphy (Tate, Racquel) Title Modified on 6/11/2025 .) Hearing scheduled for 07/16/2025 at 10:30 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) |
06/11/2025 | 1216 | Motion Request For Payment In Full Filed by Creditor Essie Yvonne Murphy (Tate, Racquel) |
04/07/2025 | 1215 | Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 40.79] with the Clerk, United States Bankruptcy Court for Martin County Utilities (559 Sac St) PO Box 9000 Stuart, FL 34995 in the amount of $ 40.79; (Bakst, Michael) |
04/07/2025 | 1214 | Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 4.98] with the Clerk, United States Bankruptcy Court for Martin County Utilities Dept. 3473 SE Willoughby Blvd. Stuart, FL 34994 in the amount of $ 1.71; Internal Revenue Service P.O. Box 7346 Philadelphia, PA 19114 in the amount of $ 3.27; (Bakst, Michael) |
04/07/2025 | 1213 | Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 25.70] with the Clerk, United States Bankruptcy Court for UnitedHealthcare Insurance Company, Attn: CDM/Bankruptcy 185 Asylum Street 03B Hartford, CT 06103 in the amount of $ 5.15; Michelle Bias 14429 Lemongrass Ln Pflugerville, TX 78660 in the amount of $ 0.68; Southern California Edison Company 4777 Irwindale Ave. Irwindale, CA 91706 in the amount of $ 1.45; SoCalGas POB 30337 Los Angeles, CA 90030 in the amount of $ 0.32; Pitney Bowes Inc 27 Waterview Dr., 3rd Fl Shelton, CT 06484 in the amount of $ 5.74; Frontier Communications Bankruptcy Dept 19 John St Middletown, NY 10940 in the amount of $ 2.44; Aetna, Inc. Aaron McCollough 77 West Wacker Drive Chicago, IL 60601 in the amount of $ 3.40; Randstad US One Overton Park 3626 Cumberland Blvd Suite 600 Atlanta, GA 30339 in the amount of $ 2.85; Issuetrak 6160 Kempsville Cir Suite 101B Norfolk, VA 234502 in the amount of $ 0.58; United Medical Industries Corp 8603 NW 66th St. Miami, FL 33166 in the amount of $ 0.54; Unlock Health, Inc. c/o Bank of America PO Box 744306 Atlanta, GA 30371-4306 in the amount of $ 1.07; Martin County Utilities Dept. 3473 SE Willoughby Blvd. Stuart, FL 34994 in the amount of $ 0.06; Martin County Utilities (559 Sac St) PO Box 9000 Stuart, FL 34995 in the amount of $ 1.42; (Bakst, Michael) |
03/31/2025 | 1212 | Notice of Change of Address Filed by Creditor Unlock Health Inc. . (Adam, Lorraine) |
03/18/2025 | 1211 | Notice of Change of Address Filed by Creditor Oracle America, Inc. . (Eisenberg, Randy) |