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

    04/07/2025

  • 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
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)
03/18/20251211Notice of Change of Address Filed by Creditor Oracle America, Inc. . (Eisenberg, Randy)
12/19/20241210Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 4.40] with the Clerk, United States Bankruptcy Court for Florida Power & Light Co 4200 W Flagler St Coral Gables, FL 33134 in the amount of $ 4.40; (Bakst, Michael)
12/18/20241209Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Michael R. Bakst. (Bakst, Michael)
12/12/20241208BNC Certificate of Mailing - PDF Document (Re: [1206] Order Awarding Final Application For Compensation (Re: [1196]) for Joel D. Glick, Fees Awarded: $391026.00, Expenses Awarded: $2478.91, Granting Application For Compensation (Re: [1200]) for Michael R. Bakst, fees awarded: $1353546.40, Expenses Awarded: $50392.79, Granting Application For Compensation (Re: [1202]) for Michael R. Bakst, Fees Awarded: $531205.79, Expenses Awarded: $4309.40. (Fleurimond, Lucie) ) Notice Date 12/12/2024. (Admin.)
12/10/20241207Certificate of Service Filed by Trustee Michael R. Bakst (Re: [1206] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Bakst, Michael)
12/10/20241206Order Awarding Final Application For Compensation (Re: # [1196]) for Joel D. Glick, Fees Awarded: $391026.00, Expenses Awarded: $2478.91, Granting Application For Compensation (Re: # [1200]) for Michael R. Bakst, fees awarded: $1353546.40, Expenses Awarded: $50392.79, Granting Application For Compensation (Re: # [1202]) for Michael R. Bakst, Fees Awarded: $531205.79, Expenses Awarded: $4309.40. (Fleurimond, Lucie)