Praesum Healthcare Services, LLC
11
Erik P. Kimball
08/13/2025
03/04/2026
Yes
v
| JNTADMN, LEAD, DsclsDue, PlnDue |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
Debtor Praesum Healthcare Services, LLC
2328 10th Ave N, Suite 300-302 Lake Worth, FL 33461 PALM BEACH-FL Tax ID / EIN: 46-1555377 |
represented by |
Amie Riggle Berlin
201 Crandon Blvd. - Ste 102 Key Biscayne, FL 33149 305-586-3390 Email: amieriggleberlin@gmail.com Samuel W Hess
2385 N.W. Executive Center Drive Ste 300 Boca Raton, FL 33431 561-443-0821 Fax : 561-998-0047 Email: shess@slp.law TERMINATED: 01/15/2026 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 TERMINATED: 01/15/2026 Bradley S Shraiberg
2385 NW Executive Center Dr. #300 Boca Raton, FL 33431 (561) 443-0801 Fax : (561) 998-0047 Email: bss@slp.law TERMINATED: 01/15/2026 |
Trustee Robert C Furr
www.furrtrustee.com 2255 Glades Road Ste 419A Boca Raton, FL 33431 561-395-1840 |
represented by |
Alvin S. Goldstein, Esq
2255 Glades Rd,, Ste 419A Boca Raton, FL 33431 (561) 395-0500 Email: agoldstein@furrcohen.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/04/2026 | 669 | First Interim Application for Compensation for Robert C Furr, Trustee Chapter 9/11, Period: 1/20/2026 to 2/28/2026, Fee: $146,890.00, Expenses: $194.84. Filed by Trustee Robert C Furr (Goldstein, Alvin) (Entered: 03/04/2026) |
| 03/04/2026 | 668 | Agreed Order (A) Assuming And Assigning Leases; (B) Denying Motion to Compel Payment of Post-Petition Rent or to Compel Rejection of Lease And Surrender of Leased Premises as Moot; (C) Denying Motion to Reject Lease as Moot; And (D) Cancelling Hearing Scheduled For March 11, 2026 (Re: # 503),(Re: # 171). (Fleurimond, Lucie) (Entered: 03/04/2026) |
| 03/04/2026 | 667 | Certificate of Service by Attorney Luis Salazar Esq. (Re: 574 Notice of Hearing). (Salazar, Luis) (Entered: 03/04/2026) |
| 03/04/2026 | 666 | Notice of U.S. District Court Case Assignment. Case Number: 26-cv-80222-EA (Re: 663 Notice of Appeal) (Montoya, Sara) (Entered: 03/04/2026) |
| 03/04/2026 | 665 | Transmittal to US District Court (Re: 663 Notice of Appeal and Election to Appeal To District Court Filed by Creditor Instafunding UT, LLC) (Montoya, Sara) (Entered: 03/04/2026) |
| 03/04/2026 | 664 | Clerk's Notice of Mailing of (Re: 663 Notice of Appeal and Election to Appeal To District Court Filed by Creditor Instafunding UT, LLC) (Montoya, Sara) (Entered: 03/04/2026) |
| 03/03/2026 | Receipt of Notice of Appeal( 25-19335-EPK) [appeal,ntcapl] ( 298.00) Filing Fee. Receipt number A47652016. Fee amount 298.00. (U.S. Treasury) (Entered: 03/03/2026) | |
| 03/03/2026 | 663 | Notice of Appeal and Election to Appeal To District Court Filed by Creditor Instafunding UT, LLC (Re: 576 Order Denying Instafunding, LLC's Motion For Relief From Orders Authorizing Postpetition Financing From City National Bank (Re: 366). (Fleurimond, Lucie) ). [Fee Amount $298] Appellant Designation due 03/17/2026. (Edelboim, Morgan) (Entered: 03/03/2026) |
| 02/28/2026 | 662 | BNC Certificate of Mailing - Hearing (Re: 657 Notice of Hearing (Re: 656 Motion to Compel Compliance with Rule 2004 Notice. Filed by Creditor Alexis De Vries) Chapter 11 Hearing scheduled for 03/11/2026 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401.) Notice Date 02/28/2026. (Admin.) (Entered: 03/01/2026) |
| 02/27/2026 | 661 | Chapter 11 Monthly Operating Report for the Period Ending 12/31/2025 for Member Case Number 25-19368 Filed by Interested Party The Counseling Center at Duluth, LLC. (Attachments: # 1 Exhibit) (Furr, Robert) (Entered: 02/27/2026) |