Welcome to BusinessBankruptcies.com!

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

Advocate Health Partners, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2023bk03307
TYPE / CHAPTER
Voluntary / 11V

Filed

8-1-23

Updated

3-17-24

Last Checked

8-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 7, 2023
Last Entry Filed
Aug 6, 2023

Docket Entries by Month

Aug 1, 2023 1 Petition Voluntary Petition under Chapter 11. SubchapterV. Health Care Business. (Fee Paid.). Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Jake C Blanchard on behalf of Advocate Health Partners, LLC. Chapter 11 Plan Small Business Subchapter V Due by 10/30/2023. (Blanchard, Jake) (Entered: 08/01/2023)
Aug 1, 2023 2 Chapter 11 Case Management Summary Filed by Jake C Blanchard on behalf of Debtor Advocate Health Partners, LLC. (Attachments: # 1 Mailing Matrix) (Blanchard, Jake) (Entered: 08/01/2023)
Aug 1, 2023 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 8:23-bk-03307) [misc,volp11a2] (1738.00). Receipt Number A72991211, Amount Paid $1738.00 (U.S. Treasury) (Entered: 08/01/2023)
Aug 2, 2023 Assignment of the Honorable Catherine Peek McEwen, Bankruptcy Judge to this case. The Trustee appointed to this case is U.S. Trustee. (Morton, Ellen) (Entered: 08/02/2023)
Aug 2, 2023 3 Notice of Appointment of Chapter 11, Subchapter V Trustee . Amy Denton Mayer added to the case. Filed by Nathan A Wheatley on behalf of U.S. Trustee United States Trustee - TPA. (Attachments: # 1 Exhibit Verified statement of Subchapter V trustee) (Wheatley, Nathan) (Entered: 08/02/2023)
Aug 2, 2023 4 Notice of Appearance and Request for Notice Filed by Stephanie C Lieb on behalf of Creditor Margaret Ehrgott. (Lieb, Stephanie) (Entered: 08/02/2023)
Aug 2, 2023 5 Notice of Appearance and Request for Notice Filed by Amy L Drushal on behalf of Creditor Margaret Ehrgott. (Drushal, Amy) (Entered: 08/02/2023)
Aug 3, 2023 6 Statement of Corporate Ownership. Filed by Jake C Blanchard on behalf of Debtor Advocate Health Partners, LLC. (Celli, Lidia) (Entered: 08/03/2023)
Aug 3, 2023 7 Notice of Bankruptcy Case . Section 341(a) meeting to be held on 8/23/2023 at 03:30 PM. U.S. Trustee (T/FM) will hold the meeting telephonically. Call in Number: 866-910-0293. Passcode: 7560574. Proofs of Claims due by 10/10/2023. (Celli, Lidia) (Entered: 08/03/2023)
Aug 3, 2023 8 Notice of Deficient Filing. Missing Statements and Schedules, Statement of Financial Affairs, Disclosure of Compensation of Attorney, Small Business Balance Sheet . (Celli, Lidia) (Entered: 08/03/2023)

There are 1 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:2023bk03307
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Aug 1, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Aug 28, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Advocate Health Partners, LLC
    35095 US Highway 19 N, STE 102
    Palm Harbor, FL 34684-1968
    PINELLAS-FL
    Tax ID / EIN: xx-xxx9686

    Represented By

    Jake C Blanchard
    Blanchard Law, P.A.
    8221 49th Street North
    Pinellas Park, FL 33781
    727-637-2551
    Fax : 727-535-7068
    Email: jake@jakeblanchardlaw.com

    Trustee

    Amy Denton Mayer
    110 East Madison Street, Suite 200
    Tampa, FL 33602
    813-229-0144

    U.S. Trustee

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

    Represented By

    Nathan A Wheatley
    Office of the U.S. Trustee
    501 E. Polk St., Suite1200
    Tampa, FL 33602
    813-228-2000
    Fax : 813-228-2303
    Email: nathan.a.wheatley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 10, 2023 G-QTS, Inc. 7 8:2023bk00068
    Jun 10, 2022 Yorktown Electric Inc. 11V 8:2022bk02329
    Jan 18, 2022 SR3D INTL Holdings Corp. 7 8:2022bk00206
    Jul 29, 2020 IT Global Consultants, LLC 7 8:2020bk05761
    Jun 15, 2020 Arfmann Marketing, LLC 7 8:2020bk04607
    Jan 14, 2020 IL SETTE, LLC 11 8:2020bk00253
    Nov 29, 2019 IL SETTE, LLC 11 8:2019bk11393
    Sep 12, 2019 Regenerative Medicine International, LLC 7 8:2019bk08646
    Dec 14, 2017 Diamond Auto Works Inc. 7 8:2017bk10359
    Jan 12, 2016 PALM HARBOR TREES, LLC 11 8:16-bk-00235
    Jul 6, 2015 PK Family Fun Center Corp 11 8:15-bk-07012
    Jun 11, 2013 Westbay Mortgage Co., Inc. 7 8:13-bk-07709
    Oct 26, 2012 Big Cypress Asset Management, LLC 11 8:12-bk-16264
    Jul 3, 2012 New Tech Termite and Pest Control, Inc. 7 8:12-bk-10353
    Jun 27, 2012 Superior Development Investment Corp 7 8:12-bk-09899