Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Advanced Medical Center, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
9:14-bk-13705
TYPE / CHAPTER
Involuntary / 7

Filed

11-21-14

Updated

5-5-22

Last Checked

3-13-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 21, 2015
Last Entry Filed
Mar 19, 2015

Docket Entries by Year

There are 18 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 12, 2015 14 Order Approving Application to Employ/Retain Robert E. Tardif Jr., P.A. as Attorney for Trustee (Related Doc # 13). Service Instructions: Robert Tardif is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (JEANINE) (Entered: 01/12/2015)
Jan 12, 2015 Service completed via CM/ECF electronic notification. Filed by Trustee Robert E Tardif Jr. (related document(s)14). (Tardif, Robert) (Entered: 01/12/2015)
Jan 13, 2015 15 Motion of Stephen A. Donato to Appear pro hac vice Filed by Kelly A Johnson on behalf of Petitioning Creditor Capital Bank, National Association (Attachments: # 1 Exhibit A - Affidavit of Stephen A. Donato in support of pro hac vice admission) (Johnson, Kelly) (Entered: 01/13/2015)
Jan 13, 2015 16 Motion of Thomas L. Kennedy to Appear pro hac vice Filed by Kelly A Johnson on behalf of Petitioning Creditor Capital Bank, National Association (Attachments: # 1 Exhibit A - Affidavit of Thomas L. Kennedy in support of pro hac vice admission) (Johnson, Kelly) (Entered: 01/13/2015)
Jan 13, 2015 17 Notice of Preliminary Hearing on Trustee's Motion for Order to Show Cause (Failure of the Debtor to file Schedules, Statement of Financial Affairs and List of Creditors) (related document(s)12). Hearing scheduled for 2/19/2015 at 09:30 AM at Ft. Myers, FL - Room 4-117, Courtroom E, United States Courthouse, 2110 First Street, Ft. Myers, FL. (JEANINE) (Entered: 01/13/2015)
Jan 14, 2015 18 Order Granting Motion To Appear pro hac vice. Upon completion of the required registration form, a temporary login and password will be issued. Filing privileges are limited to this case and any related adversary proceedings. The attorney is directed to file a statement notifying the Clerk when Attorneys involvement in this case is concluded (Related Doc # 15). Service Instructions: Kelly Johnson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Susan M.) (Entered: 01/14/2015)
Jan 14, 2015 19 Order Granting Motion To Appear pro hac vice. Upon completion of the required registration form, a temporary login and password will be issued. Filing privileges are limited to this case and any related adversary proceedings. The attorney is directed to file a statement notifying the Clerk when Attorneys involvement in this case is concluded (Related Doc # 16). Service Instructions: Kelly Johnson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Susan M.) (Entered: 01/14/2015)
Jan 15, 2015 20 Certificate of Service Re: Order Granting Motion to Appear Pro Hac Vice. for Stephen A. Donato Filed by Kelly A Johnson on behalf of Petitioning Creditor Capital Bank, National Association (related document(s)18). (Johnson, Kelly) (Entered: 01/15/2015)
Jan 15, 2015 21 Certificate of Service Re: Order Granting Motion to Appear Pro Hac Vice. for Thomas L. Kennedy Filed by Kelly A Johnson on behalf of Petitioning Creditor Capital Bank, National Association (related document(s)19). (Johnson, Kelly) (Entered: 01/15/2015)
Jan 16, 2015 22 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 17)). Notice Date 01/15/2015. (Admin.) (Entered: 01/16/2015)
Show 10 more entries
Feb 18, 2015 Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(9:14-bk-13705-FMD) [misc,schaja] ( 30.00). Receipt Number 44307822, Amount Paid $ 30.00 (U.S. Treasury) (Entered: 02/18/2015)
Feb 18, 2015 31 Certificate of Service Re: Schedules A through J and Summary, et al. filed as document 30 and Notice of Commencement to the new creditor mailing matrix Filed by Richard A Johnston Jr. on behalf of Debtor Advanced Medical Center, LLC (related document(s)30, 8). (Attachments: # 1 Mailing Matrix) (Johnston, Richard) (Entered: 02/18/2015)
Feb 20, 2015 32 Notice of Withdrawal of Trustee's Motion for Order to Show Cause Filed by Trustee Robert E Tardif Jr. (related document(s)12). (Tardif, Robert) (Entered: 02/20/2015)
Feb 20, 2015 33 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Richard Johnston, Bob Tardif, Stephen Donato WITNESSES: EVIDENCE: RULING: Motion for Order to Show Cause Filed by Trustee Robert E Tardif Jr; Doc #12 - Continued to 3/19/2015 at 9:30 am or will be withdrawn if schedules that were filed are sufficient, Announced in Open Court No Further Notice Given Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 02/20/2015)
Feb 24, 2015 34 Statement (Notice of Non-Party Document Production by the Records Custodian of Advance Medical of Naples, LLC) Filed by Kelly A Johnson on behalf of Petitioning Creditor Capital Bank, National Association. (Johnson, Kelly) (Entered: 02/24/2015)
Feb 25, 2015 The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 2/24/2015. (Tardif, Robert) (Entered: 02/25/2015)
Feb 25, 2015 35 Notice of Change of Address of the Debtor Filed by Richard A Johnston Jr. on behalf of Debtor Advanced Medical Center, LLC. (Attachments: # 1 Mailing Matrix) (Johnston, Richard) (Entered: 02/25/2015)
Mar 10, 2015 36 Motion to Quash or Modify and Objection to Subpoena Ordering Production Filed by Jon D Parrish on behalf of Interested Party Advance Medical of Naples, LLC (Attachments: # 1 Exhibit) (Parrish, Jon) Modified on 3/13/2015 (Deborah). (Entered: 03/10/2015)
Mar 11, 2015 37 Notice of Supplementary Authorities in Support of Advance Medical of Naples, LLC's Objection to Subpoena Ordering Production and Motion to Quash or Modify Filed by Jon D Parrish on behalf of Debtor C/O Dr Gregory Leach Advanced Medical Center, LLC (related document(s)36). (Parrish, Jon) Modified on 3/12/2015 (Anel). (Entered: 03/11/2015)
Mar 12, 2015 38 Order Denying Without Prejudice Debtor's Objection to Subpoena Ordering Production and Motion to Quash or Modify and Requiring Good Faith Certification (Good Faith Certification to be filed with this Court no later than Friday, March 13, 2015; if unable to resolve issues, Court will conduct a hearing on the Motion) (related document(s)36). Hearing scheduled for 3/19/2015 at 11:00 AM at Ft. Myers, FL - Room 4-117, Courtroom E, United States Courthouse, 2110 First Street, Ft. Myers, FL. Service Instructions: Clerks Office to serve. (Anel) (Entered: 03/12/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
9:14-bk-13705
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Caryl E. Delano
Chapter
7
Filed
Nov 21, 2014
Type
involuntary
Terminated
Feb 25, 2020
Updated
May 5, 2022
Last checked
Mar 13, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Advanced Medical Center, LLC
    C/O Dr Gregory Leach
    431 Ridge Court
    Naples, FL 34108
    COLLIER-FL
    Tax ID / EIN: xx-xxx3540

    Represented By

    Richard A Johnston, Jr.
    Johnston Law, PLLC
    7370 College Parkway, Suite 207
    Fort Myers, FL 33907
    239-600-6200
    Fax : 877-727-4513
    Email: richard@richardjohnstonlaw.com
    Jon D Parrish
    Parrish White & Yarnell, PA
    3431 Pine Ridge Road
    Suite 101
    Naples, FL 34109
    (239) 566-2013
    Fax : (239) 566-9561
    Email: jonparrish@napleslaw.us

    Petitioning Creditor

    Capital Bank, National Association
    f/k/a NAFH National Bank
    6435 Naples Boulevard
    Naples, FL 34109

    Represented By

    Kelly A Johnson
    Bond Schoeneck & King PLLC
    4001 Tamiami Trail North
    Suite 250
    Naples, FL 34116
    (239) 659-3800
    Fax : (239) 659-3812
    Email: kajohnson@bsk.com
    Stephen A Donato
    Bond, Schoeneck & King, PLLC
    One Lincoln Center
    Syracuse, NY 13202-1355
    315-218-8336
    Fax : 315-218-8100
    Email: sdonato@bsk.com
    Thomas L Kennedy
    Bond Shoeneck & King PLLC
    One Lincoln Center
    Syracuse, NY 13202
    (315) 218-8136
    Fax : (315) 218-8100
    Email: tkennedy@bsk.com

    Trustee

    Robert E Tardif, Jr.
    Trustee
    Post Office Box 2140
    Fort Myers, FL 33902
    (239) 362-2755

    Represented By

    Robert E Tardif, Attorney for Trustee
    Robert E. Tardif, Jr., P.A.
    Post Office Box 2140
    Fort Myers, FL 33902
    (239) 362-2755
    Fax : (239) 362-2756
    Email: rtardif@comcast.net
    Robert E Tardif, Jr.
    Trustee
    Post Office Box 2140
    Fort Myers, FL 33902
    (239) 362-2755
    Fax : (239) 362-2756
    Email: rtardif@comcast.net

    U.S. Trustee

    United States Trustee - FTM7/13
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 14, 2023 LemonKind LLC 11V 2:2023bk00933
    Jul 28, 2023 RepairMed LLC 7 2:2023bk00873
    Jul 10, 2023 Pura Vida Medical Spa, LLC 7 2:2023bk00758
    Apr 2, 2023 H2O Investment Properties LLC 11V 2:2023bk00373
    Feb 5, 2023 Energy Technical Systems, Inc. parent case 11V 2:2023bk00127
    Feb 9, 2022 BT McCarthy 1, Inc 11V 2:2022bk00125
    Jul 6, 2020 Parkwood Pools and Pavers, LLC 7 0:2020bk17391
    Mar 7, 2019 Just One More Holding Corp. parent case 11 9:2019bk01948
    Mar 7, 2019 Just One More Restaurant Corp. 11 9:2019bk01947
    Mar 8, 2017 Medicus Physcian Solutions, LLC 7 9:17-bk-01887
    Sep 18, 2016 Starz Acquisition, LLC 11 9:16-bk-08045
    Aug 18, 2016 Legacy Holdings-CA, LLC 11 9:16-bk-07107
    May 25, 2012 Designer Woodworking Systems, LLC 7 9:12-bk-08151
    Apr 11, 2012 Racetrack Development, LLC 11 9:12-bk-05520
    Jul 29, 2011 J. Peaceful, L.C. 11 9:11-bk-14575