Welcome to BusinessBankruptcies.com!

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

Doctor's Choice Companies, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:15-bk-21511
TYPE / CHAPTER
Voluntary / 11

Filed

6-25-15

Updated

9-13-16

Last Checked

9-13-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 13, 2016
Last Entry Filed
Aug 22, 2016

Docket Entries by Year

There are 187 older docket entries.

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

login purchase single case subscribe now

Dec 15, 2015 185 Certificate of Service Filed by Creditor The Shochet Law Group (Re: 183 Notice of Hearing by Filer filed by Creditor The Shochet Law Group). (Posada, Christian) (Entered: 12/15/2015)
Dec 15, 2015 186 Amended Motion (176 Motion For Order Pursuant tp Bankruptcy Rule 2004 Compelling Examination of Bradford Beilly ) Filed by Creditor The Shochet Law Group. (Posada, Christian) (Entered: 12/15/2015)
Dec 15, 2015 187 Notice of Hearing by Filer (Re: 186 Amended Motion (176 Motion For Order Pursuant tp Bankruptcy Rule 2004 Compelling Examination of Bradford Beilly ) Filed by Creditor The Shochet Law Group.). Chapter 11 Hearing scheduled for 01/13/2016 at 10:00 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Posada, Christian) (Entered: 12/15/2015)
Dec 17, 2015 188 Declaration re: Margaret A. Jones Confirming Debtor's Disbursements Filed by Debtor Doctor's Choice Companies, Inc.. (Attachments: # 1 Exhibit "A") (Berger, Eyal) (Entered: 12/17/2015)
Dec 18, 2015 189 Order Granting Motion to Dismiss Case (Re: # 147). Dismissal Shall Be with 1 Year Prejudice [Filing Fee Balance Due: $0.00] All Pending Motions Are DENIED AS MOOT (Fleurimond, Lucie) (Entered: 12/18/2015)
Dec 18, 2015 190 Certificate of Service by Attorney Eyal Berger Esq. (Re: 189 Order on Motion to Dismiss Case). (Berger, Eyal) (Entered: 12/18/2015)
Dec 21, 2015 191 BNC Certificate of Mailing - Order Dismissing Case (Re: 189 Order Granting Motion to Dismiss Case (Re: 147). Dismissal Shall Be with 1 Year Prejudice [Filing Fee Balance Due: $0.00] All Pending Motions Are DENIED AS MOOT) Notice Date 12/20/2015. (Admin.) (Entered: 12/21/2015)
Dec 30, 2015 192 Motion to Reconsider (Re: 189 Order on Motion to Dismiss Case) Filed by Creditor The Shochet Law Group. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12) (Posada, Christian) (Entered: 12/30/2015)
Dec 30, 2015 193 Certificate of Service Filed by Creditor The Shochet Law Group (Re: 192 Motion to Reconsider (Re: 189 Order on Motion to Dismiss Case) filed by Creditor The Shochet Law Group). (Posada, Christian) (Entered: 12/30/2015)
Dec 31, 2015 194 Notice of Hearing (Re: 192 Motion to Reconsider (Re: 189 Order on Motion to Dismiss Case) Filed by Creditor The Shochet Law Group. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12)) Chapter 11 Hearing scheduled for 01/20/2016 at 09:30 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Leonard, Dawn) (Entered: 12/31/2015)
Show 10 more entries
Jan 22, 2016 205 Notice of Hearing by Filer (Re: 204 Motion For Sanctions Pursuant to FRBP 9011 Attorney Misconduct Against Debtor and Debtor's counsel, Eyal Berger, Esq. Filed by Creditor The Shochet Law Group. (Attachments: # 1 Exhibit #1)). Chapter 11 Hearing scheduled for 02/09/2016 at 09:30 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Posada, Christian) (Entered: 01/22/2016)
Jan 22, 2016 206 Certificate of Service Filed by Creditor The Shochet Law Group (Re: 204 Motion For Sanctions Pursuant to FRBP 9011 Attorney Misconduct Against Debtor and Debtor's counsel, Eyal Berger, Esq. filed by Creditor The Shochet Law Group). (Posada, Christian) (Entered: 01/22/2016)
Jan 22, 2016 207 Certificate of Service Notice of Hearing for Motion for Sanctions Filed by Creditor The Shochet Law Group (Re: 205 Notice of Hearing by Filer filed by Creditor The Shochet Law Group). (Posada, Christian) (Entered: 01/22/2016)
Jan 28, 2016 208 Notice of Filing Supplemental Information by Attorney Christian D Posada (Re: 199 Renewed Motion to Reconsider Order Granting Debtor's Motion to Voluntarily Dismiss Chapter 11 Proceedings filed by Creditor The Shochet Law Group). (Posada, Christian) (Entered: 01/28/2016)
Jan 28, 2016 209 Certificate of Service Notice of Receipt of Supplemental Information Previously Unavailable at the Time of Filing Shochet Law Groups Motion to Reconsider Order Granting Debtors Motion to Voluntarily Dismiss Chapter 11 Proceedings (Re: 199 Renewed Motion to Reconsider Order Granting Debtor's Motion to Voluntarily Dismiss Chapter 11 Proceedings by Attorney Christian D Posada (Re: 208 Notice of Filing filed by Creditor The Shochet Law Group). (Posada, Christian) (Entered: 01/28/2016)
Feb 3, 2016 210 Notice of Compliance Filed by Creditor The Shochet Law Group (Re: 197 Order Denying Relief (TEXT ONLY)). (Posada, Christian) (Entered: 02/03/2016)
Feb 3, 2016 211 Certificate of Service of Notice of Compliance Re: 197 Text Order Filed by Creditor The Shochet Law Group (Re: 210 Notice of Compliance/Non-Compliance filed by Creditor The Shochet Law Group). (Posada, Christian) (Entered: 02/03/2016)
Feb 5, 2016 212 Motion For Entry Of An Order Awarding Debtor Attorneys' Fees And Costs Against Christian Posada, Esq. And The Asset Shield Law Group; And Respondents' Omnibus Response To Recent Shochet Filings ECF 199 and ECF 204 [cal] Filed by Debtor Doctor's Choice Companies, Inc.. (Attachments: # 1 Exhibit A) (Berger, Eyal) (Entered: 02/05/2016)
Feb 5, 2016 213 Notice of Hearing (Re: 212 Respondents' Omnibus Response To Recent Shochet Filings (ECF 199 and ECF 204) and Motion For Entry Of An Order Awarding Debtor Attorneys' Fees And Costs Against Christian Posada, Esq. And The Asset Shield Law Group;[cal] Filed by Debtor Doctor's Choice Companies, Inc. (Berger, Eyal) Chapter 11 Hearing scheduled for 02/09/2016 at 09:30 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Corrales, Vivian) (Entered: 02/05/2016)
Feb 5, 2016 214 Objection to (199 Renewed Motion to Reconsider Order Granting Debtor's Motion to Voluntarily Dismiss Chapter 11 Proceedings filed by Creditor The Shochet Law Group) Filed by Creditors Stuart Auerbach, Professional Transitions, Inc. (Lieberman, Brett) (Entered: 02/05/2016)

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 Southern Bankruptcy Court
Case number
9:15-bk-21511
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul G. Hyman, Jr.
Chapter
11
Filed
Jun 25, 2015
Type
voluntary
Terminated
Aug 22, 2016
Updated
Sep 13, 2016
Last checked
Sep 13, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADS Florida, LLC
    Arnold M. Sheir, DDS, PA
    Arnold Sheir
    Bank of America
    Billy Joe Mayfield, DDS
    Capital One Bank
    Eaton & Mayfield
    Internal Revenue Service
    Island Dental Associates, PA
    Joseph Stewart
    Marriott Rewards by Chase
    Max R. Price, Esq
    Melvin H. Eaton, II, DDS
    Mitchell J. Farr, DDS
    PNC
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Doctor's Choice Companies, Inc.
    223 Shorewood Way
    Jupiter, FL 33458
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx1861

    Represented By

    Eyal Berger, Esq.
    350 E Las Olas Blvd #1600
    Ft Lauderdale, FL 33301
    954.463.2700
    Email: eyal.berger@akerman.com
    Craig I Kelley
    1665 Palm Beach Lakes Blvd #1000
    West Palm Beach, FL 33401
    561-491-1200
    Email: craig@kelleylawoffice.com
    TERMINATED: 11/05/2015

    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 7 C3 Home Improvements LLC 7 9:2024bk11218
    Apr 1, 2021 Cause Tech LLC 11 9:2021bk13201
    Feb 26, 2019 Fleet Management of Orlando LLC 11 9:2019bk12498
    Jan 31, 2019 Frank Investments, Inc. 11 9:2019bk11454
    Sep 20, 2018 Frank Theatres Tilton, LLC 11 9:2018bk21562
    Aug 17, 2018 Frank Entertainment Companies, LLC parent case 11 9:2018bk20023
    Aug 17, 2018 Frank Theatres Management, LLC parent case 11 9:2018bk20022
    Aug 17, 2018 Frank Investments, Inc. parent case 11 9:2018bk20019
    Jun 28, 2018 Rio Mall, LLC 11 9:2018bk17840
    Sep 1, 2017 Sustainable Aquaculture Initiative LLC 11 9:17-bk-21251
    Apr 24, 2017 Florida Organic Aquaculture, LLC 11 9:17-bk-15012
    Apr 18, 2017 Ba Ba's Living, LLC 11 9:17-bk-14811
    Jan 4, 2016 Christian Family Church International, Inc. 11 9:16-bk-10048
    Oct 8, 2012 Narnoc South, Inc. 7 9:12-bk-34154
    Jul 21, 2011 Food Marketing Coordinators, Inc. 7 9:11-bk-30256