Jan 16, 2015 23 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Bob Tardif, Kelly Johnson, Stephen Donato WITNESSES: EVIDENCE: RULING: $Preliminary Hearing on Motion to Excuse Appointment of Patient Care Ombudsman Pursuant to 11 U.S.C. 333(a)(1) Filed by Trustee Robert E Tardif Jr.. (Tardif, Robert) Doc #9 - Granted O/Tardif 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: 01/16/2015) Jan 23, 2015 24 Order Granting Motion to Excuse Appointment of Patient Care Ombudsman Pursuant to 11 U.S.C. 333(a)(1) (Related Doc # 9). 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. (Lidia) (Entered: 01/23/2015) Jan 23, 2015 25 Proof of Service of Order Granting Trustee's Motion to Excuse Appointment of a Patient Care Ombudsman. Filed by Trustee Robert E Tardif Jr. (related document(s)24). (Tardif, Robert) (Entered: 01/23/2015) Jan 30, 2015 26 Notice of Appearance and Request for Notice on Behalf of the Debtor Filed by Richard A Johnston Jr. on behalf of Debtor Advanced Medical Center, LLC. (Attachments: # 1 Mailing Matrix) (Johnston, Richard) (Entered: 01/30/2015) Feb 2, 2015 Change of Firm Name Submitted to the Court on February 2, 2015 by Richard A. Johnston, Jr. - Johnston Champeau, LLC. Now Known as Johnston Law, PLLC. (Sara M.) (Entered: 02/02/2015) Feb 3, 2015 The trustee convened the initial meeting of creditors but the meeting was not held because the debtor(s) or attorney for the debtor(s) failed to appear. The meeting was rescheduled to the following date. Filed by Trustee Robert E Tardif Jr.. Section 341(a) meeting to be held on 2/24/2015 at 10:30 AM at Ft. Myers, FL (892) - 2-101 United States Courthouse, 2110 First Street. (Tardif, Robert) (Entered: 02/03/2015) Feb 18, 2015 27 Notice of 2004 Examination of Gregory E. Leach, M.D.. Filed by Kelly A Johnson on behalf of Petitioning Creditor Capital Bank, National Association. (Johnson, Kelly) (Entered: 02/18/2015) Feb 18, 2015 28 Notice of Capital Bank's Request for Document Production by Gregory E. Leach, M.D. Filed by Kelly A Johnson on behalf of Petitioning Creditor Capital Bank, National Association (related document(s)27). (Johnson, Kelly) (Entered: 02/18/2015) Feb 18, 2015 29 Notice of Taking of Examination Duces Tecum of Patricia M. Jackson Pursuant to Rules 2004 and 9016 of the Federal Rules of Bankruptcy Procedure Filed by Kelly A Johnson on behalf of Petitioning Creditor Capital Bank, National Association. (Johnson, Kelly) (Entered: 02/18/2015) Feb 18, 2015 30 Schedules A - J and Summary of Schedules, Statement of Financial Affairs, Statement of Corporate Ownership Statement, Attorney Compensation. and remaining petition documents to cure deficiency (Fee Paid.) Filed by Richard A Johnston Jr. on behalf of Debtor Advanced Medical Center, LLC (related document(s)5). (Attachments: # 1 Mailing Matrix) (Johnston, Richard) Modified on 2/19/2015 (Dianna). (Entered: 02/18/2015)