Mine Hill Anesthesia, LLC
11
Erik P. Kimball
02/25/2022
05/19/2024
Yes
v
Subchapter_V, PlnDue, JNTADMN, SEALEDDOC, LEAD |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
Debtor Mine Hill Anesthesia, LLC
195 US 46, Suite 201 Mine Hill, NJ 07803 PALM BEACH-FL Tax ID / EIN: 45-4807023 |
represented by |
Patrick R Dorsey
Shraiberg Page, P.A. 2385 NW Executive Ctr Dr # 300 Boca Raton, FL 33431 561-443.0800 Email: pdorsey@slp.law 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 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 Tarek Kirk Kiem
PO Box 541325 Greenacres, FL 33454 561-600-0406 TERMINATED: 03/02/2022 |
| |
Trustee Carol Lynn Fox
200 East Broward Blvd Suite 1010 Ft Lauderdale, FL 33301 954-859-5075 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/18/2024 | 292 | BNC Certificate of Mailing (Re: [290] Final Decree . (Eisenberg, Randy) ) Notice Date 05/18/2024. (Admin.) |
05/16/2024 | 291 | Bankruptcy Case Closed. (Eisenberg, Randy) |
05/16/2024 | 290 | Final Decree . (Eisenberg, Randy) |
04/15/2024 | 289 | Chapter 11 Subchapter V Trustees Report of No Distribution F-non-consensual plan consummated, fees. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 26 months. Assets Abandoned (without deducting any secured claims): $80010.59, Assets Exempt: Not Available, Claims Scheduled: $2250090.26, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2250090.26. Filed by Trustee Carol Lynn Fox. (Fox, Carol) |
04/12/2024 | 288 | Monthly Operating Report for the Period Beginning 10/01/2022 and Ending 10/31/2022 Filed by Debtor Mine Hill Anesthesia, LLC. (Dorsey, Patrick) |
04/12/2024 | 287 | Certificate of Service by Attorney Patrick R Dorsey (Re: [286] Final Report of Estate filed by Debtor Mine Hill Anesthesia, LLC, Interested Party Mine Hill Surgical Center, LLC). (Dorsey, Patrick) |
04/12/2024 | 286 | Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Mine Hill Anesthesia, LLC, Interested Party Mine Hill Surgical Center, LLC (Re: [200] Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 05/13/2024. (Dorsey, Patrick) |
04/08/2024 | 285 | Certificate of Service by Attorney Patrick R Dorsey (Re: [284] Order on Motion to Extend Time). (Dorsey, Patrick) |
04/04/2024 | 284 | Order Granting Motion to Extend Deadline to File Final Report of Estate and Motion for Entry of Final Decree. (Re: # [283]) (Eisenberg, Randy) |
03/28/2024 | 283 | Motion to Extend Time to File Final Report of Estate and Motion for Entry of Final Decree Filed by Debtor Mine Hill Anesthesia, LLC (Dorsey, Patrick) |