Glutality Provider Group of California, P.C.
7
Mindy A Mora
11/02/2025
05/06/2026
Yes
v
| REFJUDGE, Subchapter_V, SmBus, PlnDue, JNTADMN, MEMBER |
Assigned to: Mindy A Mora Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/06/2026 | 27 | Notice 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) |
| 05/05/2026 | 26 | Notice 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) |
| 05/05/2026 | 25 | Notice Appointing Chad S. Paiva as Trustee . Filed by U.S. Trustee Office of the US Trustee. (Feinman, Heidi) |
| 05/04/2026 | 24 | Order 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) |
| 03/19/2026 | 23 | Monthly 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) |
| 02/20/2026 | 22 | Monthly 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) |
| 01/21/2026 | 21 | Monthly 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) |
| 12/22/2025 | 20 | Monthly 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) |
| 11/13/2025 | 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 of California, P.C.. (Wernick, Aaron) (Entered: 11/13/2025) |
| 11/12/2025 | 18 | Certified Payroll/Sales Tax Report and Certificate of Service Filed by Debtor Glutality Provider Group of California, P.C.. (Wernick, Aaron) (Entered: 11/12/2025) |