Praesum Healthcare Services, LLC
11
Erik P. Kimball
08/13/2025
01/19/2026
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 |
Praesum Healthcare Services, LLC
PRO SE 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
(See above for address) TERMINATED: 01/15/2026 Bradley S Shraiberg
(See above for address) TERMINATED: 01/15/2026 |
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 |
|---|---|---|
| 01/18/2026 | 514 | BNC Certificate of Mailing - PDF Document (Re: 509 Order Directing Debtors to File Sale Term Sheet. (Leonard, Dawn) ) Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026) |
| 01/18/2026 | 513 | BNC Certificate of Mailing - PDF Document (Re: 508 Order Directing Amie Berlin, Esq to File Application to Employ and Disclosure of Compensation. (Leonard, Dawn) ) Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026) |
| 01/17/2026 | 512 | BNC Certificate of Mailing - PDF Document (Re: 501 Order Directing Appointment of Chapter 11 Trustee (Re: 494 Motion to Appoint Trustee filed by U.S. Trustee Office of the US Trustee). (Leonard, Dawn) ) Notice Date 01/17/2026. (Admin.) (Entered: 01/18/2026) |
| 01/17/2026 | 511 | BNC Certificate of Mailing - PDF Document (Re: 500 Amended and Restated Second Order (I) Approving Amended and Restated Binding Term Sheet; (II) Authorizing Debtors to Incur and Enter Into Postpetition Senior Secured Priming Superpriority DIP Facility On An Interim Basis; (III) Approving Sale and Certain Related Procedures; and (IV) Granting Related Relief and Setting Hearing. (Re: 423 Motion to Sell filed by Debtor Praesum Healthcare Services, LLC). Chapter 11 Hearing scheduled for 01/16/2026 at 03:00 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) - Modified text on 1/15/2026 .) Notice Date 01/17/2026. (Admin.) (Entered: 01/18/2026) |
| 01/16/2026 | 510 | Notice of Filing , Filed by Creditor The Mayfair Group. (Attachments: # 1 Exhibit A - Letter of Intent (with Addendum) # 2 Exhibit B - Deposit Verification Letter) (Alemany, Joaquin) (Entered: 01/16/2026) |
| 01/16/2026 | 509 | Order Directing Debtors to File Sale Term Sheet. (Leonard, Dawn) (Entered: 01/16/2026) |
| 01/16/2026 | 508 | Order Directing Amie Berlin, Esq to File Application to Employ and Disclosure of Compensation. (Leonard, Dawn) (Entered: 01/16/2026) |
| 01/16/2026 | 507 | Clerk's Notice of Continued Hearing. **This continuance was announced on the record in open court on 1/16/26 @ 3:00 pm. This docket entry contains no underlying PDF image.** (Re: 366 Motion for Relief from Orders Authorizing Postpetition Financing from City National Bank Filed by Creditor Instafunding UT, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)) Chapter 11 Hearing scheduled for 01/28/2026 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. Although the Court will conduct the hearing in person, any interested party may choose to attend the hearing remotely via Zoom. To register, click on the link on the Court's webpage.(Leonard, Dawn) (Entered: 01/16/2026) |
| 01/16/2026 | Receipt of Motion to Appear pro hac vice( 25-19335-EPK) [motion,mprohac] ( 250.00) Filing Fee. Receipt number A47396676. Fee amount 250.00. (U.S. Treasury) (Entered: 01/16/2026) | |
| 01/16/2026 | 506 | Motion to Appear pro hac vice by Tyler Layne [Fee Paid $250] Filed by Creditor The Mayfair Group (Boeke, Noel) (Entered: 01/16/2026) |