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

    04/23/2024

  • 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

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
04/23/20241166Ex 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)
04/22/20241165Ex 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)
04/22/20241164Motion to Compromise Controversy with Clark Hill PLC [Negative Notice] Filed by Trustee Michael R Bakst (Carnahan, Rilyn)
04/22/20241163Order Granting Motion to Approve Stipulation to Compromise Controversy Between Trustee and Salesforce.com, Inc. (Re: # [1146]). (Fleurimond, Lucie)
04/20/20241162BNC 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.)
04/18/20241161BNC 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.)
04/18/20241160BNC 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.)
04/18/20241159BNC 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.)
04/18/20241158Order 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)
04/18/20241157Certificate of Service Filed by Trustee Michael R Bakst (Re: [1153] Order on Objection to Claims). (Bakst, Michael)