Case number: 9:25-bk-23000 - Glutality Provider Group, P.A. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Glutality Provider Group, P.A.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Mindy A Mora

  • Filed

    10/31/2025

  • Last Filing

    05/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
REFJUDGE, Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 25-23000-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset

Date filed:  10/31/2025
Deadline for filing claims:  01/09/2026
Deadline for filing claims (govt.):  04/29/2026

Debtor

Glutality Provider Group, P.A.

5300 Broken Sound Blvd NW,
Suite 200
Boca Raton, FL 33487
PALM BEACH-FL
Tax ID / EIN: 85-0703904

represented by
Aaron A Wernick

2255 Glades Rd Ste 324a
Boca Raton, FL 33431
561-961-0922
Email: awernick@wernicklaw.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets

Date Filed#Docket Text
05/06/202631Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Deborah Menotte. Meeting of Creditors to be Held on 6/9/2026 at 11:30 AM at www.Zoom.us - Menotte: Meeting ID 804 873 3471, Passcode 4512532667, Phone (561) 726-1115. Proofs of Claim due by 7/13/2026. (Adam, Lorraine)
05/05/202630Notice Appointing Deborah Menotte as Successor Trustee. Chad S. Paiva Removed from the Case. Filed by U.S. Trustee Office of the US Trustee, Trustee. Meeting of Creditors to be Held on 6/9/2026 at 11:30 AM at www.Zoom.us - Menotte: Meeting ID 804 873 3471, Passcode 4512532667, Phone (561) 726-1115. (Feinman, Heidi)
05/05/202629Notice Appointing Chad S. Paiva as Trustee . Filed by U.S. Trustee Office of the US Trustee. (Feinman, Heidi)
05/04/202628Order Converting Case to Chapter 7. Trustee Carol Lynn Fox removed from the case. Rule 1019 Report Due 5/18/2026. Proofs of Claim due by 7/13/2026. [Docketed as ECF #189 in Lead Case 25-22984] (Montoya, Sara)
03/19/202627Monthly Operating Report for the Period Beginning February 1, 2026 and Ending February 28, 2026 Filed by Debtor Glutality Provider Group, P.A.. (Wernick, Aaron)
02/20/202626Monthly Operating Report for the Period Beginning January 1, 2026 and Ending January 31, 2026 Filed by Debtor Glutality Provider Group, P.A.. (Wernick, Aaron)
01/28/202625Notice of Change of Address for Creditor: Sycamore Physician Contracting LLC Filed by Debtor Glutality Provider Group, P.A.. (Wernick, Aaron)
01/21/202624Monthly Operating Report for the Period Beginning December 1, 2025 and Ending December 31, 2025 Filed by Debtor Glutality Provider Group, P.A.. (Wernick, Aaron)
01/21/202623Notice of Change of Address for Creditor: Omega Healthcare Management Services Filed by Debtor Glutality Provider Group, P.A.. (Wernick, Aaron)
12/22/202522Monthly Operating Report for the Period Beginning November 1, 2025 and Ending November 30, 2025 Filed by Debtor Glutality Provider Group, P.A.. (Wernick, Aaron)