Case number: 9:20-bk-20024 - TM Healthcare Holdings, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    TM Healthcare Holdings, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Erik P. Kimball

  • Filed

    09/17/2020

  • Last Filing

    12/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONVERTED



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 20-20024-EPK

Assigned to: Erik P. Kimball
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/17/2020
Date converted:  03/18/2021
341 meeting:  04/27/2021
Deadline for filing claims:  06/01/2021
Deadline for filing claims (govt.):  09/20/2021

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)

Latest Dockets

Date Filed#Docket Text
12/02/20251221Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 01/2/2026. (Hallar, Bess)
07/20/20251220BNC Certificate of Mailing - PDF Document (Re: [1219] Order Denying Request For Payment in Full (Re: [1216]). (Fleurimond, Lucie) ) Notice Date 07/20/2025. (Admin.)
07/18/20251219Order Denying Request For Payment in Full (Re: # [1216]). (Fleurimond, Lucie)
06/15/20251218BNC 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.)
06/13/20251217Notice 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)
06/11/20251216Motion Request For Payment In Full Filed by Creditor Essie Yvonne Murphy (Tate, Racquel)
04/07/20251215Notice 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)
04/07/20251214Notice 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)
04/07/20251213Notice 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)
03/31/20251212Notice of Change of Address Filed by Creditor Unlock Health Inc. . (Adam, Lorraine)