TM Healthcare Holdings, LLC
7
Erik P. Kimball
09/17/2020
04/23/2024
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 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 |
---|---|---|
04/23/2024 | 1166 | Ex Parte Order Granting Ex Parte Motion to Disburse Settlement Funds to Jointly Administered Estates as Designated in The Stipulation to Compromise Controversy Between Trustee and Clark Hill PLC (Re: # [1165]). (Fleurimond, Lucie) |
04/22/2024 | 1165 | Ex Parte Motion to Approve Disbursement of Settlement Funds to Jointly Administered Estates as Designated in the Stipulation to Compromise Controversy Between Trustee and Clark Hill PLC Filed by Trustee Michael R Bakst (Bakst, Michael) |
04/22/2024 | 1164 | Motion to Compromise Controversy with Clark Hill PLC [Negative Notice] Filed by Trustee Michael R Bakst (Carnahan, Rilyn) |
04/22/2024 | 1163 | Order Granting Motion to Approve Stipulation to Compromise Controversy Between Trustee and Salesforce.com, Inc. (Re: # [1146]). (Fleurimond, Lucie) |
04/20/2024 | 1162 | BNC Certificate of Mailing - PDF Document (Re: [1158] Order Sustaining Trustee's Omnibus Objection to Claims #12-1 Filed by Indian Street Crossroads, LLC and #29-1 Filed by Martin County Tax Collector in Case No. 20-20025; Claim #11-1 Filed by Martin County Tax Collector in Case No. 20-20026; and Claim #4-1 Filed by Riverside County Tax Collector in Case No. 20-20032(s) (Re: [1023]) (Fleurimond, Lucie) ) Notice Date 04/20/2024. (Admin.) |
04/18/2024 | 1161 | BNC Certificate of Mailing - PDF Document (Re: [1153] Order Sustaining Trustee's Objection to Claim #7-1 by Fulton County Tax Commissioner (Re: [1021]). (Fleurimond, Lucie) ) Notice Date 04/18/2024. (Admin.) |
04/18/2024 | 1160 | BNC Certificate of Mailing - PDF Document (Re: [1152] Order Sustaining Trustee's Objection to Claim #6 by Ambrosia Medical Billing, LLC (Re: [1005]). (Fleurimond, Lucie) ) Notice Date 04/18/2024. (Admin.) |
04/18/2024 | 1159 | BNC Certificate of Mailing - PDF Document (Re: [1151] Order Sustaining Trustee's Objections to Claim #15 by Datasite, LLC a/k/a Merrill Communications LLC, Merrill Corporation and Claim #17 by DataSite Atlanta a/k/a DataSite Atlanta SF, LLC, DataSite Atlanta BPC, LLC, DataSite (Re: [1001]). (Fleurimond, Lucie) ) Notice Date 04/18/2024. (Admin.) |
04/18/2024 | 1158 | Order Sustaining Trustee's Omnibus Objection to Claims #12-1 Filed by Indian Street Crossroads, LLC and #29-1 Filed by Martin County Tax Collector in Case No. 20-20025; Claim #11-1 Filed by Martin County Tax Collector in Case No. 20-20026; and Claim #4-1 Filed by Riverside County Tax Collector in Case No. 20-20032(s) (Re: # [1023]) (Fleurimond, Lucie) |
04/18/2024 | 1157 | Certificate of Service Filed by Trustee Michael R Bakst (Re: [1153] Order on Objection to Claims). (Bakst, Michael) |