Welcome to BusinessBankruptcies.com!

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

Apple Medical Center, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2018bk14637
TYPE / CHAPTER
Voluntary / 7

Filed

4-20-18

Updated

9-13-23

Last Checked

7-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2018
Last Entry Filed
Jul 10, 2018

Docket Entries by Quarter

Apr 20, 2018 1 Petition Chapter 7 Voluntary Petition . [Fee Amount $335] (Rosen, Eric) (Entered: 04/20/2018)
Apr 20, 2018 2 Disclosure of Compensation by Attorney Eric A Rosen. (Rosen, Eric) (Entered: 04/20/2018)
Apr 20, 2018 3 Corporate Ownership Statement Filed by Debtor Apple Medical Center, LLC. (Rosen, Eric) (Entered: 04/20/2018)
Apr 20, 2018 Receipt of Voluntary Petition (Chapter 7)(18-14637) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 31908922. Fee amount 335.00. (U.S. Treasury) (Entered: 04/20/2018)
Apr 20, 2018 4 Notice of Filing Consent of Sole Member and Manager Authorizing Filing of Petition for Relief Under Chapter 7 of Title 11 of the United States Code and Retention of Counsel, Filed by Debtor Apple Medical Center, LLC. (Rosen, Eric) (Entered: 04/20/2018)
Apr 23, 2018 5 Amended Document To Reflect Principal Place of Business Address and Mailing Address Filed by Debtor Apple Medical Center, LLC (Re: 1 Voluntary Petition (Chapter 7) filed by Debtor Apple Medical Center, LLC). (Rosen, Eric) (Entered: 04/23/2018)
Apr 23, 2018 6 Meeting of Creditors to be held on 05/30/2018 at 09:30 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 06/29/2018. (Rosen, Eric) (Entered: 04/23/2018)
Apr 27, 2018 7 BNC Certificate of Mailing (Re: 6 Meeting of Creditors to be held on 05/30/2018 at 09:30 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 06/29/2018.) Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018)
May 15, 2018 8 Ex Parte Application to Employ Tabas & Soloff, P.A. as Attorneys for the Trustee Nunc Pro Tunc to May 10, 2018 [Affidavit Attached] Filed by Trustee Joel L Tabas. (Tabas, Joel) (Entered: 05/15/2018)
May 16, 2018 9 Notice Appointing Joel L Tabas as Chapter 7 Trustee . Filed by U.S. Trustee Office of the US Trustee. (^UST11, DV) (Entered: 05/16/2018)
Show 5 more entries
Jun 11, 2018 15 Certificate of Service by Attorney Timothy S Kingcade Esq (Re: 14 Notice of Hearing by Filer filed by Creditor Mark Feldman, P.A.). (Kingcade, Timothy) (Entered: 06/11/2018)
Jun 11, 2018 Receipt of Motion for Relief From Stay(18-14637-AJC) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 32213879. Fee amount 181.00. (U.S. Treasury) (Entered: 06/11/2018)
Jun 14, 2018 16 Amended Document To Reflect the Listing of Additional Cases Filed by Creditor Mark Feldman, P.A. (Re: 13 Motion for Relief from Stay [Fee Amount $181] filed by Creditor Mark Feldman, P.A.). (Kingcade, Timothy) (Entered: 06/14/2018)
Jun 15, 2018 17 Ex Parte Motion for Payment of Monthly Storage, Nunc Pro Tunc to May 24, 2018 of Storage Charges, in the Amount of $100.00 per month. Filed by Trustee Joel L Tabas. (Tabas, Joel) (Entered: 06/15/2018)
Jun 18, 2018 18 Order Granting Motion To Incur And Pay Storage Charges Nunc Pro Tunc To May 24, 2018 (Re: # 17) (Rodriguez, Olga) (Entered: 06/18/2018)
Jun 18, 2018 19 Notice of Appearance and Request for Service by Narcy Fajardo Filed by Creditor Progressive American Insurance Company. (Fajardo, Narcy) (Entered: 06/18/2018)
Jun 18, 2018 20 Notice of Appearance and Request for Service by Narcy Fajardo Filed by Creditor Artisan and Truckers Casualty Company. (Fajardo, Narcy) (Entered: 06/18/2018)
Jun 18, 2018 21 Notice of Appearance and Request for Service by Narcy Fajardo Filed by Creditor Progressive Express Insurance Company. (Fajardo, Narcy) (Entered: 06/18/2018)
Jun 18, 2018 22 Notice of Appearance and Request for Service by Narcy Fajardo Filed by Creditor Progressive Select Insurance Company. (Fajardo, Narcy) (Entered: 06/18/2018)
Jun 18, 2018 23 Notice of Appearance and Request for Service by Maxine K Streeter Filed by Creditor Michael Limond. (Streeter, Maxine) (Entered: 06/18/2018)

There are 5 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 Southern Bankruptcy Court
Case number
1:2018bk14637
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Apr 20, 2018
Type
voluntary
Terminated
Jan 10, 2023
Updated
Sep 13, 2023
Last checked
Jul 18, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Comcast
    Dutton Law Group
    Mark Feldman, Esq.
    Mark J. Feldman, P.A.

    Parties

    Debtor

    Apple Medical Center, LLC
    2690 NE 191st St
    Aventura, FL 33180
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx8124

    Represented By

    Eric A Rosen
    Fowler White Burnett, P.A.
    515 North Flagler Drive
    Suite 2100
    West Palm Beach, FL 33401
    (561) 802-9044
    Fax : (561) 209-7767
    Email: erosen@fowler-white.com

    Trustee

    Joel L Tabas
    25 SE 2nd Avenue
    Suite 248
    Miami, FL 33131
    305-375-8171

    Represented By

    Joshua D Silver
    25 SE 2nd Avenue
    Suite 248
    Miami, FL 33131
    305-375-8171
    Email: jsilver@tabassoloff.com
    Joel L Tabas, Esq
    25 SE 2nd Avenue
    Suite 248
    Miami, FL 33131
    (305) 375-8171
    Email: jtabas@tabassoloff.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 18, 2023 Icebox Cafe BPO, LLC parent case 11 0:2023bk18522
    Oct 18, 2023 Icebox Cafe at MIA, LLC parent case 11 0:2023bk18521
    Oct 18, 2023 Fig & Fennel at MIA, LLC 11 0:2023bk18515
    Apr 4, 2022 Sprouting Dreams, LLC 7 0:2022bk12633
    Oct 4, 2021 FIRST SUNNY INVESTMENTS, LLC 11 0:2021bk19620
    Oct 4, 2021 FIRST SUNNY INVESTMENTS, LLC 11 1:2021bk19620
    Dec 1, 2020 YH Sol Holdings LLC 11 1:2020bk23196
    Jul 27, 2018 1 West Capital LLC parent case 11 0:2018bk19122
    Jul 27, 2018 1 Global Capital LLC 11 0:2018bk19121
    Aug 26, 2016 A & E TWO ASSOCIATES LLC 11 1:16-bk-21803
    Dec 7, 2015 American Pie Pizzeria, Inc. 11 0:15-bk-31324
    Feb 20, 2015 Blanche Zwerdling Revocable Living Trust 11 2:15-bk-12920
    Dec 16, 2014 A & E Two Associates, LLC 11 0:14-bk-37362
    May 13, 2013 A & E TWO ASSOCIATES, LLC 11 0:13-bk-21069
    Nov 7, 2012 Goldenrod Suid Properties, LLC 7 6:12-bk-15166