Case number: 9:25-bk-23034 - Glutality Provider Group of California, P.C. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Glutality Provider Group of California, P.C.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Mindy A Mora

  • Filed

    11/02/2025

  • Last Filing

    05/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
REFJUDGE, Subchapter_V, SmBus, PlnDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 25-23034-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset


Date filed:  11/02/2025
341 meeting:  12/10/2025
Deadline for filing claims:  01/12/2026
Deadline for filing claims (govt.):  05/01/2026

Debtor

Glutality Provider Group of California, P.C.

604 Banyan Trail
PO Box 810155
Boca Raton, FL 33431
PALM BEACH-FL
Tax ID / EIN: 86-2652211

represented by
Hayley G Harrison

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

Aaron A Wernick

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

Trustee

Carol Lynn Fox

1675 N. Military Trail
Ste 650
Boca Raton, FL 33486
954-494-2856

 
 
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
05/06/202627Notice 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)
05/05/202626Notice 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)
05/05/202625Notice Appointing Chad S. Paiva as Trustee . Filed by U.S. Trustee Office of the US Trustee. (Feinman, Heidi)
05/04/202624Order 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)
03/19/202623Monthly Operating Report for the Period Beginning February 1, 2026 and Ending February 28, 2026 Filed by Debtor Glutality Provider Group of California, P.C.. (Wernick, Aaron)
02/20/202622Monthly Operating Report for the Period Beginning January 1, 2026 and Ending January 31, 2026 Filed by Debtor Glutality Provider Group of California, P.C.. (Wernick, Aaron)
01/21/202621Monthly Operating Report for the Period Beginning December 1, 2025 and Ending December 31, 2025 Filed by Debtor Glutality Provider Group of California, P.C.. (Attachments: # (1) Exhibit A- December 2025 Receipts, Disbursements, and Bank Statement) (Wernick, Aaron)
12/22/202520Monthly Operating Report for the Period Beginning November 1, 2025 and Ending November 30, 2025 Filed by Debtor Glutality Provider Group of California, P.C.. (Wernick, Aaron)
11/13/202519Periodic 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 of California, P.C.. (Wernick, Aaron) (Entered: 11/13/2025)
11/12/202518Certified Payroll/Sales Tax Report and Certificate of Service Filed by Debtor Glutality Provider Group of California, P.C.. (Wernick, Aaron) (Entered: 11/12/2025)