TM Healthcare Holdings, LLC
7
Erik P. Kimball
09/17/2020
12/02/2025
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 |
|---|---|---|
| 12/02/2025 | 1221 | Chapter 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) |
| 07/20/2025 | 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) |