Glutality Provider Group, P.A.
11
Mindy A Mora
10/31/2025
01/28/2026
Yes
v
| REFJUDGE, Subchapter_V, SmBus, PlnDue |
Assigned to: Mindy A Mora Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/28/2026 | 25 | Notice of Change of Address for Creditor: Sycamore Physician Contracting LLC Filed by Debtor Glutality Provider Group, P.A.. (Wernick, Aaron) |
| 01/21/2026 | 24 | Monthly Operating Report for the Period Beginning December 1, 2025 and Ending December 31, 2025 Filed by Debtor Glutality Provider Group, P.A.. (Wernick, Aaron) |
| 01/21/2026 | 23 | Notice of Change of Address for Creditor: Omega Healthcare Management Services Filed by Debtor Glutality Provider Group, P.A.. (Wernick, Aaron) |
| 12/22/2025 | 22 | Monthly Operating Report for the Period Beginning November 1, 2025 and Ending November 30, 2025 Filed by Debtor Glutality Provider Group, P.A.. (Wernick, Aaron) |
| 12/17/2025 | 21 | Notice of Change of Address for Creditors: Interest Media and Sycamore Physician Contracting LLC Filed by Debtor Glutality Provider Group, P.A.. (Wernick, Aaron) |
| 11/21/2025 | 20 | Monthly Operating Report for the Period Beginning 10/31/2025 and Ending 10/31/2025 Filed by Debtor Glutality Provider Group, P.A.. (Wernick, Aaron) |
| 11/13/2025 | 19 | Periodic Report Re: Value, Operations and Profitability of Entities in Which the Estate of the Debtor Holds a Substantial or Controlling Interest Filed by Debtor Glutality Provider Group, P.A.. (Wernick, Aaron) |
| 11/12/2025 | 18 | Certified Payroll/Sales Tax Report and Certificate of Service Filed by Debtor Glutality Provider Group, P.A.. (Wernick, Aaron) |
| 11/06/2025 | 17 | BNC Certificate of Mailing (Re: [10] Notice of Meeting of Creditors. Meeting of Creditors to be Held on 12/10/2025 at 08:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 2/9/2026. Proofs of Claim due by 1/9/2026.) Notice Date 11/06/2025. (Admin.) |
| 11/05/2025 | 16 | BNC Certificate of Mailing (Re: [6] Notice of Deadline to Correct Filing Deficiencies Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 11/10/2025].Chapter 11 Small Business Documents and/or Subchapter V due by 11/10/2025.) Notice Date 11/05/2025. (Admin.) |