Case number: 9:25-bk-19335 - Praesum Healthcare Services, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Praesum Healthcare Services, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Erik P. Kimball

  • Filed

    08/13/2025

  • Last Filing

    03/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, DsclsDue, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 25-19335-EPK

Assigned to: Erik P. Kimball
Chapter 11
Voluntary
Asset


Date filed:  08/13/2025
341 meeting:  09/25/2025
Deadline for filing claims:  10/22/2025
Deadline for filing claims (govt.):  02/09/2026

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

Latest Dockets

Date Filed#Docket Text
03/04/2026669First 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)
03/04/2026668
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)
03/04/2026667Certificate of Service by Attorney Luis Salazar Esq. (Re: 574 Notice of Hearing). (Salazar, Luis) (Entered: 03/04/2026)
03/04/2026666Notice of U.S. District Court Case Assignment. Case Number: 26-cv-80222-EA (Re: 663 Notice of Appeal) (Montoya, Sara) (Entered: 03/04/2026)
03/04/2026665Transmittal 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)
03/04/2026664Clerk'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)
03/03/2026Receipt 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)
03/03/2026663Notice 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)
02/28/2026662BNC 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)
02/27/2026661Chapter 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)