Welcome to BusinessBankruptcies.com!

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

Mary E Lewis-McLaughlin, P.A.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
2:2020bk09246
TYPE / CHAPTER
Voluntary / 11V

Filed

12-18-20

Updated

9-13-23

Last Checked

2-3-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2021
Last Entry Filed
Jan 26, 2021

Docket Entries by Quarter

Dec 18, 2020 1 Petition Voluntary Petition under Chapter 11. SubchapterV. (Fee Paid.). Schedules and Summary of Assets, Statement of Financial Affairs Disclosure of Compensation, List of 20 Largest Unsecured Creditors. Filed by Erik Johanson on behalf of Mary E Lewis-McLaughlin, P.A.. Chapter 11 Plan Small Business Subchapter V Due by 03/18/2021. (Johanson, Erik) Modified on 12/23/2020 (Jeffery). (Entered: 12/18/2020)
Dec 18, 2020 2 Balance Sheet Filed by Erik Johanson on behalf of Debtor Mary E Lewis-McLaughlin, P.A.. (Johanson, Erik) (Entered: 12/18/2020)
Dec 18, 2020 3 Cash Flow Statement for Small Business Filed by Erik Johanson on behalf of Debtor Mary E Lewis-McLaughlin, P.A.. (Johanson, Erik) (Entered: 12/18/2020)
Dec 18, 2020 4 Tax Documents for the Year 2019 Filed by Erik Johanson on behalf of Debtor Mary E Lewis-McLaughlin, P.A.. (Johanson, Erik) (Entered: 12/18/2020)
Dec 18, 2020 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(9:20-bk-09246) [misc,volp11a2] (1738.00). Receipt Number 66168671, Amount Paid $1738.00 (U.S. Treasury) (Entered: 12/18/2020)
Dec 18, 2020 Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 12/18/2020)
Dec 21, 2020 Assignment of the Honorable Caryl E. Delano, Bankruptcy Judge to this case. The Trustee appointed to this case is U.S. Trustee. (Laura G.) (Entered: 12/21/2020)
Dec 21, 2020 5 Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 12/21/2020)
Dec 21, 2020 6 Notice of Appointment of Chapter 11, Subchapter V Trustee . Amy Denton Harris added to the case. Filed by U.S. Trustee United States Trustee - FTM. (Attachments: # 1 Exhibit Verified Statement) (Lambers, Benjamin) (Entered: 12/21/2020)
Dec 21, 2020 Notice of Joint Administration of Cases. No further papers to be docketed in this case with the exception of Lists of Creditors, Schedules and Statements of Financial Affairs and any amendments thereto, Proofs of Claim, Ballots (if separate Plans are filed in the jointly administered cases), and Motions for Final Decree, pursuant to Local Rule 1015-1(c)(3). All other papers should be docketed in the lead Case No. 9:20-bk-09244-FMD . (Brenton) (Entered: 12/21/2020)
Dec 23, 2020 Case Style Correction. The following improperly entered alias information was removed from the style of this case: dba Mary E. Lewis-McLaughlin, PA . (Jeffery H.) (Entered: 12/23/2020)
Dec 23, 2020 7 Notice of Bankruptcy Case . Section 341(a) meeting to be held on 1/14/2021 at 01:00 PM. U.S. Trustee (T/FM) will hold the meeting telephonically. Call in Number: 866-910-0293. Passcode: 7560574. Proofs of Claims due by 2/26/2021. (Jeffery H.) (Entered: 12/23/2020)
Dec 23, 2020 8 Notice of Deficient Filing. (Statement of Corporate Ownership, Case Management Summary Not Filed) . (Jeffery H.) (Entered: 12/23/2020)
Dec 24, 2020 9 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 5)). Notice Date 12/23/2020. (Admin.) (Entered: 12/24/2020)
Dec 26, 2020 10 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 7)). Notice Date 12/25/2020. (Admin.) (Entered: 12/26/2020)
Dec 26, 2020 11 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 8)). Notice Date 12/25/2020. (Admin.) (Entered: 12/26/2020)

There are 5 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
2:2020bk09246
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Dec 18, 2020
Type
voluntary
Terminated
Aug 25, 2021
Updated
Sep 13, 2023
Last checked
Feb 3, 2021
Lead case
Mary Elizabeth Lewis-McLaughlin

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Mary E Lewis-McLaughlin, P.A.
    5237 Summerlin Commons Blvd
    Suite V396
    Fort Myers, FL 33907
    LEE-FL
    Tax ID / EIN: xx-xxx4477

    Represented By

    Erik Johanson
    Erik Johanson PLLC
    4532 West Beachway Drive
    Tampa, FL 33609
    813-210-9442
    Email: ecf@johanson.law

    Trustee

    Amy Denton Harris
    110 East Madison Street, Suite 200
    Tampa, FL 33602
    813-229-0144

    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 #
    Oct 4, 2023 Lee Wellness and Rehab, LLC 7 2:2023bk01203
    Jun 1, 2023 Northwest Baltimore Radiation Therapy Regional Cen parent case 11 4:2023bk90626
    Jun 1, 2023 California Radiation Therapy Management Services, parent case 11 4:2023bk90625
    Jun 1, 2023 North Carolina Radiation Therapy Management Servic parent case 11 4:2023bk90624
    Jun 1, 2023 GenesisCare USA Services, LLC parent case 11 4:2023bk90623
    Jun 1, 2023 GenesisCare USA Group Holdings, Inc. parent case 11 4:2023bk90622
    Jun 1, 2023 Boynton Beach Real Estate, LLC parent case 11 4:2023bk90621
    Jun 1, 2023 Arizona Radiation Therapy Management Services, Inc parent case 11 4:2023bk90620
    Jun 1, 2023 Berlin Radiation Therapy Treatment Center, LLC parent case 11 4:2023bk90619
    Jun 1, 2023 GenesisCare US Sponsor, LLC parent case 11 4:2023bk90618
    Jun 1, 2023 GenesisCare USA of South Carolina, LLC parent case 11 4:2023bk90617
    Jun 1, 2023 New England Radiation Therapy Management Services, parent case 11 4:2023bk90616
    Jun 1, 2023 GenesisCare Solutions US LLC parent case 11 4:2023bk90615
    Nov 9, 2017 Wigginton Enterprises, LLC 11 9:17-bk-09516
    Feb 17, 2015 The Fish Lady Seafood Co., Inc 7 9:15-bk-01527