Welcome to BusinessBankruptcies.com!

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

Champey Pain Group, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:2022bk11579
TYPE / CHAPTER
Voluntary / 11V

Filed

2-25-22

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 25, 2024

Docket Entries by Quarter

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

Mar 3, 2022 18 Order Directing U.S. Trustee to Appoint Patient Care Ombudsman. (Eisenberg, Randy) (Entered: 03/03/2022)
Mar 3, 2022 19 Order Jointly Administering Chapter 11 Cases 22-11577-EPK as Lead Case with 22-11579-EPK as Member Case. (Re: # 15) (Eisenberg, Randy) (Entered: 03/03/2022)
Mar 4, 2022 20 BNC Certificate of Mailing (Re: 10 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 4/1/2022 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 5/31/2022. Proofs of Claim due by 5/6/2022.) Notice Date 03/03/2022. (Admin.) (Entered: 03/04/2022)
Mar 4, 2022 21 Certificate of Service by Attorney Bradley S Shraiberg (Re: 11 Chapter 11 Subchapter V Case, 19 Order on Motion For Joint Administration). (Shraiberg, Bradley) (Entered: 03/04/2022)
Mar 5, 2022 22 BNC Certificate of Mailing (Re: 11 Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. 1111(b) . Status hearing to be held on 04/06/2022 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. Pre-Status Report Due: 3/23/2022.) Notice Date 03/04/2022. (Admin.) (Entered: 03/05/2022)
Mar 6, 2022 23 BNC Certificate of Mailing - PDF Document (Re: 18 Order Directing U.S. Trustee to Appoint Patient Care Ombudsman.) Notice Date 03/05/2022. (Admin.) (Entered: 03/06/2022)
Mar 7, 2022 24 Ex Parte Motion to Extend Time to File Small Business Documents Filed by Debtor Champey Pain Group, LLC (Lanphear, Joshua) (Entered: 03/07/2022)
Mar 8, 2022 25 Notice to Withdraw Document Filed by Debtor Champey Pain Group, LLC (Re: 24 Motion to Extend Time). (Lanphear, Joshua) (Entered: 03/08/2022)
Mar 8, 2022 26 Ex Parte Motion to Extend Time to File Small Business Documents Filed by Debtor Champey Pain Group, LLC (Lanphear, Joshua) (Entered: 03/08/2022)
Mar 8, 2022 27 Federal Income Tax Return of Debtor. [Document Image Available ONLY to Court Users] Filed by Debtor Champey Pain Group, LLC. (Lanphear, Joshua) (Entered: 03/08/2022)
Show 10 more entries
Mar 14, 2022 38 Certificate of Service by Attorney Bradley S Shraiberg (Re: 37 Order on Motion to Extend Time to File Schedules/Plan/Required Information). (Shraiberg, Bradley) (Entered: 03/14/2022)
Mar 25, 2022 39 Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] List of Creditors who have the 20 Largest Unsecured Claims and are Not Insiders [Fee Amount $32] Filed by Debtor Champey Pain Group, LLC. (Attachments: # 1 Local Form 4) (Shraiberg, Bradley) (Entered: 03/25/2022)
Mar 25, 2022 Receipt of Schedules and Statements Filed(22-11579-EPK) [misc,schsia] ( 32.00) Filing Fee. Receipt number 40659571. Fee amount 32.00. (U.S. Treasury) (Entered: 03/25/2022)
Mar 28, 2022 40 Certificate of Service by Attorney Bradley S Shraiberg (Re: 33 Amended Meeting of Creditors 11, 39 Schedules and Statements Filed filed by Debtor Champey Pain Group, LLC). (Shraiberg, Bradley) (Entered: 03/28/2022)
Mar 30, 2022 41 Disclosure of Compensation of Attorney for Debtor by Attorney Bradley S Shraiberg. (Shraiberg, Bradley) (Entered: 03/30/2022)
May 5, 2022 42 Monthly Operating Report for the Period Beginning February 25, 2022 and Ending February 28, 2022 Filed by Debtor Champey Pain Group, LLC. (Attachments: # 1 Exhibit) (Lanphear, Joshua) (Entered: 05/05/2022)
May 6, 2022 43 Notice of Appearance and Request for Service by Thomas Lobello III Filed by Creditor PUTNAM LEASING CO. I LLC a/k/a PUTNAM LEASING COMPANY. (Lobello, Thomas) (Entered: 05/06/2022)
May 6, 2022 44 Notice of Appearance and Request for Service by Thomas Lobello III Filed by Creditor PUTNAM LEASING CO. I LLC a/k/a PUTNAM LEASING COMPANY. (Lobello, Thomas) (Entered: 05/06/2022)
May 11, 2022 45 Monthly Operating Report for the Period Beginning March 1, 2022 and Ending March 31, 2022 Filed by Debtor Champey Pain Group, LLC. (Attachments: # 1 Exhibit) (Lanphear, Joshua) (Entered: 05/11/2022)
Jun 8, 2022 46 Monthly Operating Report for the Period Beginning April 1, 2022 and Ending April 30, 2022 Filed by Debtor Champey Pain Group, LLC. (Attachments: # 1 Exhibit) (Lanphear, Joshua) (Entered: 06/08/2022)

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

The docket for this case is updated every weekday morning.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
9:2022bk11579
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Feb 25, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMS Management Group
    Echelon
    Echelon Financial, LLC
    Echelon Financial, LLC
    Florida Department of Revenue
    Internal Revenue Service
    Internal Revenue Service
    Mine Hill Anesthesia, LLC
    Mine Hill Surgical Center, LLC
    Office of Attorney General
    Putnam Leasing
    Putnam Leasing (PLC)
    Santander White Ferrari
    SEC Headquarters
    Securities and Exchange Commission
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Champey Pain Group, LLC
    195 US 46, Suite 201
    Mine Hill, NJ 07803
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx5634
    dba Champey Pain & Spine, LLC

    Represented By

    Patrick R Dorsey
    Shraiberg Page, P.A.
    2385 NW Executive Ctr Dr # 300
    Boca Raton, FL 33431
    561-443.0800
    Email: pdorsey@slp.law
    Joshua Lanphear
    Shraiberg Page, P.A.
    2385 NW Executive Center Dr., #300
    Boca Raton, FL 33431
    561-443-0800
    Fax : 561-998-0047
    Email: jlanphear@slp.law
    TERMINATED: 04/26/2023
    Bradley S Shraiberg
    2385 NW Executive Center Dr. #300
    Boca Raton, FL 33431
    (561) 443-0801
    Fax : (561) 998-0047
    Email: bss@slp.law

    Trustee

    Tarek Kirk Kiem
    PO Box 541325
    Greenacres, FL 33454
    561-600-0406
    TERMINATED: 03/02/2022

    Trustee

    Carol Lynn Fox
    5000 T-Rex Ave., Ste. 300
    Boca Raton, FL 33431
    954-859-5075

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 25, 2022 Mine Hill Surgical Center, LLC 11 9:2022bk11578
    Feb 25, 2022 Mine Hill Anesthesia, LLC 11 9:2022bk11577
    Dec 5, 2019 Alliance Emergency Veterinary Clinic, Inc. 7 2:2019bk32778
    Sep 5, 2019 YI PROPERTIES, LLC 11 2:2019bk27075
    Dec 16, 2016 Dabin Trucking, Inc. 11 2:16-bk-33969
    Nov 30, 2015 Grid Iron Performance Group, LLC 7 2:15-bk-32469
    Nov 20, 2014 Tass, Inc 7 2:14-bk-33635
    Oct 1, 2014 Fabian D. Olivera, Inc. 11 2:14-bk-30134
    Jul 9, 2014 B&G Land Management LLC 11 2:14-bk-24051
    Oct 8, 2013 Rent2Buy, Inc. 11 2:13-bk-32052
    Oct 3, 2013 Excel Everfavorite, Inc. 7 2:13-bk-31752
    Jul 19, 2013 A Class Transport Inc. 7 2:13-bk-25757
    Jun 7, 2013 Mount Arlington Center for Fitness, LLC 7 2:13-bk-22690
    Apr 8, 2013 Contour Medical Supply, Inc. 11 1:13-bk-10763
    Aug 1, 2011 Clauss H.V.A.C., Inc. 7 2:11-bk-33054