Welcome to BusinessBankruptcies.com!

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

Eihab H. Tawfik, M.D., P.A.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:2018bk01164
TYPE / CHAPTER
Voluntary / 7

Filed

4-11-18

Updated

5-9-22

Last Checked

6-2-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 2, 2022
Last Entry Filed
May 6, 2022

Docket Entries by Year

There are 339 older docket entries.

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

login purchase single case subscribe now

Jul 2, 2020 279 Interim Report (4/1/2019 - 3/31/2020 - Amended) Filed by Trustee Luis E Rivera II. (Rivera, Luis) (Entered: 07/02/2020)
Jul 10, 2020 Change of Law Firm Name submitted to the Court on July 10, 2020 by Attorney Michael A. Tessitore, from Moran Kidd Lyons Johnson & Berkson PA, now known as Moran Kidd Lyons Johnson Garcia, P.A., 111 N. Orange Avenue, Suite 900, Orlando, FL 32801. (Deanna) (Entered: 07/10/2020)
Jul 17, 2020 280 Notice of Appearance and Request for Notice Filed by Michael E Schuchat on behalf of Creditor Chirp Holdings, L.L.C.. (Schuchat, Michael) (Entered: 07/17/2020)
Jul 17, 2020 281 Notice of Transfer/Assignment of Claim. (Fee Paid.). Filed by Michael E Schuchat on behalf of Creditor Chirp Holdings, L.L.C.. (Schuchat, Michael) (Entered: 07/17/2020)
Jul 17, 2020 282 Notice of Transfer/Assignment of Claim. (Fee Paid.). Filed by Michael E Schuchat on behalf of Creditor Chirp Holdings, L.L.C.. (Schuchat, Michael) (Entered: 07/17/2020)
Jul 17, 2020 Receipt of Filing Fee for Transfer of Claim(3:18-bk-01164-JAF) [claims,trclm] ( 50.00). Receipt Number 64884811, Amount Paid $ 50.00 (U.S. Treasury) (Entered: 07/17/2020)
Jul 17, 2020 Receipt of Filing Fee for Transfer of Claim(3:18-bk-01164-JAF) [claims,trclm] ( 25.00). Receipt Number 64884811, Amount Paid $ 25.00 (U.S. Treasury) (Entered: 07/17/2020)
Jul 23, 2020 283 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 281)). Notice Date 07/22/2020. (Admin.) (Entered: 07/23/2020)
Jul 23, 2020 284 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 282)). Notice Date 07/22/2020. (Admin.) (Entered: 07/23/2020)
Aug 4, 2020 285 Motion to Sell. Property description: All of Debtors machinery, fixtures, inventory, furniture, and equipment located at 7562 W. Gulf to Lake Hwy, Crystal River, Fla. . Contains negative notice. Filed by Trustee Luis E Rivera II. (Attachments: # 1 Certificate of Service) (Rivera, II, Attorney for Trustee, Luis) (Entered: 08/04/2020)
Show 10 more entries
Jun 3, 2021 290 Order Granting Application For Compensation (Related Doc # 289). Fees awarded to Larry S. Hyman in the amount of $5558.00, expenses awarded: $49.95 Service Instructions: Luis Rivera 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. (Robert) (Entered: 06/03/2021)
Jun 7, 2021 Service completed via CM/ECF electronic notification. Filed by Trustee Luis E Rivera II (related document(s)290). (Rivera, Luis) (Entered: 06/07/2021)
Jun 10, 2021 291 Trustee's Report of Sale (Medical Equipment for $12,000.00) Filed by Trustee Luis E Rivera II (related document(s)229). (Rivera, Luis) (Entered: 06/10/2021)
Jun 10, 2021 292 Trustee's Report of Sale (Inventory located at 7562 W. Gulf to Lake Hwy., Crystal River, Fla. for $500,000.00) Filed by Trustee Luis E Rivera II (related document(s)287). (Rivera, Luis) (Entered: 06/10/2021)
Jun 30, 2021 293 Application for Compensation for Luis E Rivera II, Trustee Chapter 7, Fee: $37,855.60, Expenses: $1,378.15. Filed by Trustee Luis E Rivera II. (Rivera, Luis) (Entered: 06/30/2021)
Jun 30, 2021 294 Application for Compensation for Luis E Rivera II, Trustee's Attorney, Fee: $83,630.62, Expenses: $68.91. Filed by Trustee Luis E Rivera II. (Rivera, Luis) (Entered: 06/30/2021)
Jun 30, 2021 295 Application for Compensation for Lee Glotzback, Consultant, Fee: $26,425.00, Expenses: $391.04. Filed by Trustee Luis E Rivera II. (Rivera, Luis) (Entered: 06/30/2021)
Aug 3, 2021 296 Amended Application for Compensation for Luis E Rivera II, Trustee's Attorney, Fee: $108,055.62, Expenses: $68.91. Filed by Trustee Luis E Rivera II. (Rivera, Luis) (Entered: 08/03/2021)
Aug 3, 2021 297 Amended Application for Compensation for Luis E Rivera II, Trustee Chapter 7, Fee: $13,105.60, Expenses: $1,378.15. Filed by Trustee Luis E Rivera II. (Rivera, Luis) (Entered: 08/03/2021)
Aug 3, 2021 298 Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - JAX 11. (Office of the United States Trustee (Orl12)) (Entered: 08/03/2021)

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
3:2018bk01164
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Funk
Chapter
7
Filed
Apr 11, 2018
Type
voluntary
Terminated
May 6, 2022
Updated
May 9, 2022
Last checked
Jun 2, 2022

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Eihab H. Tawfik, M.D., P.A.
    7394 West Gulf to Lake Highway
    Crystal River, FL 34429
    CITRUS-FL
    Tax ID / EIN: xx-xxx5340
    dba Christ Medical Center
    dba Town Center Medical Celebration

    Represented By

    Justin M Luna
    Latham, Luna, Eden & Beaudine, LLP
    201 S. Orange Ave., Suite 1400
    Orlando, FL 32801
    (407) 481-5800
    Fax : (407) 481-5801
    Email: jluna@lathamluna.com
    Daniel A Velasquez
    Latham, Luna, Eden & Beaudine, LLP
    201 S. Orange Ave., Ste. 1400
    Orlando, FL 32801
    407-481-5800
    Fax : 407-481-5801
    Email: dvelasquez@lathamluna.com
    Ryan T Hyde
    Thames, Markey
    50 North Laura Street, Suite 1600
    Jacksonville, FL 32202
    904-358-4000
    Fax : 904-358-4001
    Email: rth@tmhlaw.net

    U.S. Trustee

    United States Trustee - JAX 11
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Represented By

    Scott E Bomkamp
    United States Trustee
    400 W. Washington Street
    Suite 1100
    Orlando, FL 32801
    407-648-6301 ext. 150
    Email: scott.e.bomkamp@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2023 AAA Restoration LLC 7 3:2023bk01890
    Oct 2, 2021 Nature Coast Emergency Medical Foundation, Inc. 11V 3:2021bk02357
    Mar 6, 2020 Tidwell Bros. Construction Inc. 11 3:2020bk00837
    Mar 15, 2018 Jefferson Mechanical Services, Inc. 7 3:2018bk00792
    Mar 21, 2016 All Service Insulation Inc. 7 8:16-bk-02357
    Jul 30, 2015 RML Distribution Domestic, LLC 11 1:15-bk-11993
    Sep 18, 2014 ROSEMARY'S CARDS UNLIMITED INC. 7 3:14-bk-04551
    May 16, 2014 GOLD CREST HOMES INC. 7 3:14-bk-02422
    Oct 11, 2013 Comfort Mattress of Citrus County, LLC 7 3:13-bk-06135
    Jul 2, 2013 Adele Benjamin, LLC 11 3:13-bk-04141
    Apr 9, 2013 Cardiff Homes, Inc d/b/a Cardiff Construction 7 3:13-bk-02135
    Feb 25, 2013 Gulf Coast Metal Products, Inc. 7 3:13-bk-01049
    Apr 26, 2012 Pine Ridge Golf & Country Club, LLC 11 3:12-bk-02831
    Mar 22, 2012 DSK Services, Inc. 7 3:12-bk-01852
    Aug 6, 2011 Crosby Square Self Storage & Warehouses, Inc 11 8:11-bk-14949