Welcome to BusinessBankruptcies.com!

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

Cypress MedPro Partners, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
9:13-bk-11815
TYPE / CHAPTER
Voluntary / 11

Filed

9-4-13

Updated

4-1-16

Last Checked

3-26-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 26, 2016
Last Entry Filed
Apr 1, 2014

Docket Entries by Year

There are 66 older docket entries.

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

login purchase single case subscribe now

Dec 5, 2013 61 Notice of Filing Annex "B" to the Chapter 11 Plan of Reorganization of Cypress MedPro Partrners, LLC Filed by Scott A Underwood on behalf of Debtor Cypress MedPro Partners, LLC (related document(s)44). (Underwood, Scott) (Entered: 12/05/2013)
Dec 5, 2013 62 Agreed Motion to Extend Time to File Annex "C" to the Chapter 11 Plan of Reorganization of Cypress MedPro Partners, LLC Filed by Scott A Underwood on behalf of Debtor Cypress MedPro Partners, LLC. (Underwood, Scott) (Entered: 12/05/2013)
Dec 8, 2013 63 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 59)). Notice Date 12/07/2013. (Admin.) (Entered: 12/08/2013)
Dec 9, 2013 64 Order Granting Motion to Extend Time to File Annex "C" to the Chapter 11 Plan of Reorganization of Cypress MedPro Partners, LLC Until December 10, 2013 (Related Doc # 62). Service Instructions: Scott Underwood 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. (Anel) (Entered: 12/09/2013)
Dec 9, 2013 65 Proof of Service of Order Granting Debtors Agreed Motion for Extension of Time to File Annex C to the Chapter 11 Plan of Reorganization of Cypress MedPro Partners, LLC [Doc. 64]. Filed by Scott A Underwood on behalf of Debtor Cypress MedPro Partners, LLC (related document(s)64). (Underwood, Scott) (Entered: 12/09/2013)
Dec 10, 2013 66 Notice of Filing Annex "C" to the Chapter 11 Plan of Reorganization of Cypress MedPro Partners, LLC Filed by Scott A Underwood on behalf of Debtor Cypress MedPro Partners, LLC (related document(s)44). (Underwood, Scott) (Entered: 12/10/2013)
Dec 16, 2013 67 Ballot Tabulation for Chapter 11 Plan of Reorganization Filed by Scott A Underwood on behalf of Debtor Cypress MedPro Partners, LLC. (Underwood, Scott) (Entered: 12/16/2013)
Dec 16, 2013 68 Objection to Claims of U.S. Premium Finance and Westfield Insurance Filed by Scott A Underwood on behalf of Debtor Cypress MedPro Partners, LLC (related document(s)38). (Underwood, Scott) (See the "Corrective Action Taken" entry dated 12/17/2013.) Modified on 12/17/2013 (Anel). (Entered: 12/16/2013)
Dec 16, 2013 69 Modified Amended Chapter 11 Plan of Reorganization . Filed by Scott A Underwood on behalf of Debtor Cypress MedPro Partners, LLC (related document(s)45). (Underwood, Scott) (Entered: 12/16/2013)
Dec 17, 2013 Corrective Action Taken (Related Doc: Objection to Claims of U.S. Premium Finance and Westfield Insurance Filed by Scott A Underwood on behalf of Debtor Cypress MedPro Partners, LLC (related document(s)38).) Deficiency: The PDF image of the document and the docket entry or docket event do not match. Solution: The Clerk's office has re-docketed the filing or has modified the docket entry to match the document filed and will process accordingly. If applicable, the filer is directed to file the intended document. (related document(s)68). (Anel) (Entered: 12/17/2013)
Show 10 more entries
Jan 21, 2014 79 Financial Reports for the Period December 1, 2013 to December 31, 2013. Filed by Scott A Underwood on behalf of Debtor Cypress MedPro Partners, LLC. (Attachments: # 1 Appendix Documents In Support of MOR) (Underwood, Scott) (Entered: 01/21/2014)
Jan 27, 2014 80 Notice of Preliminary Hearing on Application for Cure Damages Filed by Creditor Corazon Development, LLC . Hearing scheduled for 2/24/2014 at 01:30 PM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. (Susan M.) (Entered: 01/27/2014)
Jan 28, 2014 81 Order Sustaining Omnibus Objection to Scheduled Claims of U.S. Premium Finance and Westfield Insurance (Related Doc 70). Service Instructions: Scott Underwood 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. (Anel) Modified on 1/28/2014 (Anel). (Entered: 01/28/2014)
Jan 28, 2014 82 Proof of Service of Courts Order Sustaining Debtors Objection to Claims of U.S. Premium Finance and Westfield Insurance. Filed by Scott A Underwood on behalf of Debtor Cypress MedPro Partners, LLC (related document(s)81). (Underwood, Scott) (Entered: 01/28/2014)
Jan 30, 2014 83 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 80)). Notice Date 01/29/2014. (Admin.) (Entered: 01/30/2014)
Jan 31, 2014 84 Agreed Order Granting In Part Corazon Development, LLC's Application for Cure Damages (Related Doc 78). Service Instructions: Scott Underwood 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. (Anel) Modified on 1/31/2014 (Anel). (Entered: 01/31/2014)
Jan 31, 2014 85 Certificate of Substantial Consummation Filed by Scott A Underwood on behalf of Debtor Cypress MedPro Partners, LLC (related document(s)69, [73). (Anel). (Entered: 01/31/2014)
Jan 31, 2014 86 Notice of Failure to Comply with the Order Establishing Deadline for Attorneys to Participate in the Electronic Case Filing System (Administrative Order TPA-2005-5 & FTM-2005-2) (related document(s)85). (Anel) (Entered: 01/31/2014)
Jan 31, 2014 87 Proof of Service of Agreed Order Granting In Part Corazon Development, LLCs Application for Cure Damages. Filed by Scott A Underwood on behalf of Debtor Cypress MedPro Partners, LLC (related document(s)84). (Underwood, Scott) (Entered: 01/31/2014)
Feb 3, 2014 88 BNC Certificate of Mailing. (related document(s) (Related Doc # 86)). Notice Date 02/02/2014. (Admin.) (Entered: 02/03/2014)

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
9:13-bk-11815
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 4, 2013
Type
voluntary
Terminated
Mar 27, 2014
Updated
Apr 1, 2016
Last checked
Mar 26, 2016

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Cypress MedPro Partners, LLC
    1010 High House Road
    Suite 105
    Cary, NC 27513-0000
    CHARLOTTE-FL
    Tax ID / EIN: xx-xxx9333

    Represented By

    Scott A Underwood
    Buchanan Ingersoll & Rooney, P.C.
    401 E. Jackson Street, Suite 2400
    Tampa, FL 33602
    813-222-8180
    Fax : 813-222-8189
    Email: Scott.Underwood@bipc.com
    Linda J. Z. Young
    Buchanan Ingersoll & Rooney, PC
    401 E. Jackson Street, Suite 2400
    Tampa, FL 33602
    813-222-3327
    Email: linda.zhou@bipc.com

    U.S. Trustee

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

    Represented By

    Benjamin E. Lambers
    Timberlake Annex
    501 E. Polk Street, Suite 1200
    Tampa, FL 33602
    813-228-2000
    Email: Ben.E.Lambers@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 2, 2022 KST Family, Inc. 7 5:2022bk01988
    Jul 9, 2020 Gugerli Holdings, LLC 11 5:2020bk02492
    Feb 7, 2019 Chatsworth Enterprises, Inc. 7 1:2019bk11620
    Oct 10, 2018 West Park Tavern, Corp. 7 5:2018bk04966
    Jun 22, 2018 315 North Academy, LLC 11 5:2018bk03138
    Feb 13, 2017 Grancrete, Inc. 7 5:17-bk-00708
    Jan 28, 2017 Devlin Plumbing of NC, LLC 11 5:17-bk-00434
    Jun 9, 2016 Predictify.me, Inc. 7 5:16-bk-03063
    May 7, 2014 Praelia Pharmaceuticals, Inc. 7 5:14-bk-02645
    May 7, 2014 Vestiq Pharmaceuticals, Inc. 7 5:14-bk-02644
    Apr 29, 2014 Vestiq Holdings, Inc. 7 5:14-bk-02407
    Mar 10, 2014 Velleros, Inc. 11 5:14-bk-01407
    Feb 12, 2014 Gugerli Holdings, LLC 11 5:14-bk-00864
    Apr 30, 2013 Patterson McClain, Inc. 7 8:13-bk-02777
    Jan 26, 2012 Wimberly Associates, General Partnership 11 8:12-bk-00649