Welcome to BusinessBankruptcies.com!

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

J. Howell Tiller, MD, LLC

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
3:2025bk30068
TYPE / CHAPTER
Voluntary / 11V

Filed

1-29-25

Updated

2-9-25

Last Checked

2-3-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2025
Last Entry Filed
Feb 2, 2025

Docket Entries by Day

Jan 29 1 Petition Chapter 11 Subchapter V Voluntary Petition (Non-Individual) (Filing Fee: $1738.00) filed by J. Howell Tiller, MD, LLC. Attorney Disclosure Statement due 02/12/2025. Employee Income Record or Statement of No Employee Income due: 02/12/2025. Schedule A/B due 02/12/2025. Schedule D due 02/12/2025. Schedule E/F due 02/12/2025. Schedule G due 02/12/2025. Schedule H due 02/12/2025. Summary of Assets and Liabilities due 02/12/2025. Statement of Financial Affairs due 02/12/2025. Deadline to Cure Deficiency(ies): 02/12/2025.Appointment of health care ombudsman due by 02/19/2025 (Wright, Byron) (Entered: 01/29/2025)
Jan 30 2 Receipt of Voluntary Petition (Chapter 11)( 25-30068) [misc,volp11] (1738.00) filing fee. Receipt number A5468277, amount $1738.00 (re: 1) (U.S. Treasury) (Entered: 01/30/2025)
Jan 30 Case assigned to Jestin Hawkins (admin) (Entered: 01/30/2025)
Jan 30 Case reassigned to Audrey Thurman (Isom, L.) (Entered: 01/30/2025)
Jan 30 3 Notice of Appearance and Request for Notice Filed by Robert C. Bruner on behalf of J. Howell Tiller, MD, LLC. (Bruner, Robert) (Entered: 01/30/2025)
Jan 30 4 Notice of Appearance and Request for Notice Filed by Conor McLaughlin on behalf of United States Trustee. (McLaughlin, Conor) (Entered: 01/30/2025)
Jan 30 5 Notice of Deadline to Cure Deficiencies. A complete list of deficient items due from Debtors attached. Service by the Court pursuant to applicable Rules. (Romine, C.) (Entered: 01/30/2025)
Jan 30 6 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes signed on 01/30/2025. (ADIapps)

Service by the Court pursuant to applicable Rules. (Entered: 01/30/2025)
Jan 31 7 Notice of Appointment of Daniel Etlinger as Chapter 11 Subchapter V Trustee Filed by United States Trustee. (Attachments: # 1 Verification Etlinger) (United States Trustee) (Entered: 01/31/2025)
Jan 31 Trustee's Memo re 341 Meeting: Please schedule Meeting of Creditors to be held at 10:00 AM (CST) on 3/4/2025 in BY TELEPHONE Filed by United States Trustee. (United States Trustee) (Entered: 01/31/2025)

There are 2 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Florida Northern Bankruptcy Court
Case number
3:2025bk30068
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Specie
Chapter
11V
Filed
Jan 29, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Feb 3, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    J. Howell Tiller, MD, LLC
    100 S. Baylen Street
    Suite E
    Pensacola, FL 32502
    Escambia-FL
    Tax ID / EIN: xx-xxx9432
    dba Pensacola Cosmetic Surgery

    Represented By

    Robert C. Bruner
    Bruner Wright, P.A.
    2868 Remington Green Circle
    Suite B
    Tallahassee, FL 32308
    850-385-0342
    Email: rbruner@brunerwright.com
    Byron Wright, III
    Bruner Wright, P.A.
    2868 Remington Green Circle
    Suite B
    Tallahassee, FL 32308
    850-385-0342
    Fax : 850-270-2441
    Email: twright@brunerwright.com

    Trustee

    Daniel Etlinger
    Underwood Murray, P.A.
    100 N. Tampa Street
    Suite 2325
    Tampa, FL 33602
    813-540-8407

    U.S. Trustee

    United States Trustee
    110 E. Park Avenue
    Suite 128
    Tallahassee, FL 32301
    850-942-1660

    Represented By

    Conor McLaughlin
    DOJ-Ust
    110 E. Park Avenue
    Suite 128
    Tallahassee, FL 32301
    850-942-1660
    Email: conor.mclaughlin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 10, 2023 Three Deluna, LLC 11V 3:2023bk30793
    Oct 14, 2021 Gulf Coast Master Tenant III, LLC parent case 11 1:2021bk11346
    Oct 14, 2021 Gulf Coast Master Tenant II, LLC parent case 11 1:2021bk11345
    Oct 14, 2021 Gulf Coast Master Tenant I, LLC parent case 11 1:2021bk11344
    Oct 14, 2021 Gulf Coast Master Tenant Holdings, LLC parent case 11 1:2021bk11343
    Oct 14, 2021 Pensacola Administrative Services, LLC parent case 11 1:2021bk11342
    Oct 14, 2021 Pensacola Administrative Holdings, LLC parent case 11 1:2021bk11341
    Oct 14, 2021 Florida Facilities, LLC parent case 11 1:2021bk11340
    Oct 14, 2021 Gulf Coast Facilities, LLC parent case 11 1:2021bk11339
    Oct 14, 2021 HUD Facilities, LLC parent case 11 1:2021bk11338
    Oct 14, 2021 GCH Management Services, LLC parent case 11 1:2021bk11337
    Oct 14, 2021 Gulf Coast Health Care, LLC 11 1:2021bk11336
    Mar 1, 2019 Two Deluna, LLC 11 3:2019bk30205
    Sep 29, 2015 Pensacola Candy Company 11 3:15-bk-31004
    Aug 8, 2012 Agri-Source Fuels, LLC 11 8:12-bk-12205