Welcome to BusinessBankruptcies.com!

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

Medical Cost Containment Services, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:12-bk-00006
TYPE / CHAPTER
Voluntary / 11

Filed

1-3-12

Updated

4-4-17

Last Checked

4-4-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 4, 2017
Last Entry Filed
Apr 18, 2012

Docket Entries by Year

There are 40 older docket entries.

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

login purchase single case subscribe now

Jan 11, 2012 37 Amended Motion/Application to Pay Prepetition Wages, Expenses, Payroll Taxes and Benefits and Request for Emergency Hearing Filed by James H. Post on behalf of Debtor Medical Cost Containment Services, Inc. (related document(s)35). (Post, James) (Entered: 01/11/2012)
Jan 11, 2012 38 Notice of Emergency Preliminary Hearing on Amended Motion to Pay Prepetition Wages, Expenses, Payroll Taxes and Benefits Filed by James H. Post on behalf of Debtor Medical Cost Containment Services, Inc. (related document(s)37). Hearing scheduled for 1/17/2012 at 03:00 PM at Jacksonville, FL - 300 North Hogan St., 4th Floor - Courtroom 4A. (Post, James) (Entered: 01/11/2012)
Jan 12, 2012 39 Notice of Change of Creditor Name Filed by James H. Post on behalf of Debtor Medical Cost Containment Services, Inc.. (Post, James) (Entered: 01/12/2012)
Jan 12, 2012 40 Notice of Appearance for Purposes of CM/ECF. Filed by United States Trustee - JAX 11. (Laffredi, Timothy) (Entered: 01/12/2012)
Jan 12, 2012 41 Certificate of Service Re: Amended Motion for an Order Authorizing the Debtors to Pay Prepetition Wages, Expenses, Payroll Taxes and Benefits and Notice of Emergency Preliminary Hearing Filed by James H. Post on behalf of Debtor Medical Cost Containment Services, Inc. (related document(s)38, 37). (Post, James) (Entered: 01/12/2012)
Jan 13, 2012 42 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 32)). Notice Date 01/12/2012. (Admin.) (Entered: 01/13/2012)
Jan 13, 2012 43 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 33)). Notice Date 01/12/2012. (Admin.) (Entered: 01/13/2012)
Jan 14, 2012 44 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 34)). Notice Date 01/13/2012. (Admin.) (Entered: 01/14/2012)
Jan 17, 2012 45 Schedules A - H, (Fee Paid.) Filed by James H. Post on behalf of Debtor Medical Cost Containment Services, Inc.. (Post, James) (Entered: 01/17/2012)
Jan 17, 2012 46 Statement of Financial Affairs Filed by James H. Post on behalf of Debtor Medical Cost Containment Services, Inc.. (Post, James) (Entered: 01/17/2012)
Show 10 more entries
Feb 6, 2012 56 Notice to Creditors and Other Parties in Interest re: Notice of Preliminary Hearing on Application to Employ LBA Certified Public Accountants, P.A. as Accountant for Debtor Nunc Pro Tunc (related document(s)55). (Melissa S.) (Entered: 02/06/2012)
Feb 7, 2012 57 Agreed Order Modifying Automatic Stay to Allow MDI and the Debtors to Prosecute Post-Judgment and Appellate Proceedings Related to Pending State Court Action (related document(s)30). Signed on 2/7/2012 (Melissa S.) (Entered: 02/07/2012)
Feb 8, 2012 58 Notice of Appearance and Request for Notice Filed by Steven E Rohan on behalf of Creditor Duval County Tax Collector. (Rohan, Steven) (Entered: 02/08/2012)
Feb 9, 2012 59 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 56)). Notice Date 02/08/2012. (Admin.) (Entered: 02/09/2012)
Feb 10, 2012 60 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 57)). Notice Date 02/09/2012. (Admin.) (Entered: 02/10/2012)
Feb 10, 2012 The United States Trustee states that the initial meeting of creditors was held and concluded on 02/08/2012. Filed by United States Trustee - JAX 11. (Laffredi, Timothy) (Entered: 02/10/2012)
Feb 10, 2012 Until further notice, the United States Trustee will not appoint a committee of creditors pursuant to 11 U.S.C. Section 1102 because of an insufficient number of unsecured creditors willing or able to serve on an unsecured creditors committee. Filed by United States Trustee - JAX 11. (Laffredi, Timothy) (Entered: 02/10/2012)
Feb 15, 2012 61 Consent Order for Protection Governing Disclosure of Confidential Information (related document(s)6). Signed on 2/15/2012 (Melissa S.) (Entered: 02/15/2012)
Feb 18, 2012 62 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 61)). Notice Date 02/17/2012. (Admin.) (Entered: 02/18/2012)
Feb 21, 2012 63 Motion to Dismiss Case (Medical Cost Containment Services, Inc. AND Medcom Correctional Services, Inc.) Filed by Leanne McKnight Prendergast on behalf of Debtor Medical Cost Containment Services, Inc. and Medcom Correctional Services, Inc. (Prendergast, Leanne) Modified on 2/21/2012 (Melissa). (Entered: 02/21/2012)

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
3:12-bk-00006
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul M. Glenn
Chapter
11
Filed
Jan 3, 2012
Type
voluntary
Terminated
Apr 18, 2012
Updated
Apr 4, 2017
Last checked
Apr 4, 2017
This case has no creditors listed.

Parties

Debtor

Medical Cost Containment Services, Inc.
1061 Riverside Avenue
Suite 200
Jacksonville, FL 32204
DUVAL-FL
aka Medcom

Represented By

James H. Post
Smith Hulsey & Busey
225 Water St., Suite 1800
Jacksonville, FL 32202
904-359-7700
Email: jpost@smithhulsey.com
Leanne McKnight Prendergast
Smith Hulsey & Busey
225 Water Street Suite 1800
Jacksonville, Fl 32202
904-359-7802
Email: Leanne.Prendergast@fisherbroyles.com

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 #
Apr 19 Tijuana Flats #176, LLC parent case 11 3:2024bk01122
Oct 3, 2023 Spirits & Music LLC 11V 3:2023bk02365
Jul 3, 2023 AC & CB Enterprises, LLC 11 3:2023bk01562
Jun 1, 2023 Art of Medicine, P.A. 11V 3:2023bk01270
Jan 20, 2022 Volturi Inc. 7 3:2022bk00130
Aug 12, 2020 Stein Mart Buying Corp. parent case 11 3:2020bk02388
Aug 12, 2020 Stein Mart, Inc. 11 3:2020bk02387
Jun 11, 2020 Foundations Learning Center of St. Johns County, L 11 3:2020bk01807
Aug 5, 2019 Hudson Books 11 3:2019bk02992
May 10, 2018 Group Golf of Palm C Group Golf of Palm Coast, LLC 11 3:2018bk01581
Aug 24, 2016 Connection Festival, LLC 7 3:16-bk-03218
Feb 1, 2016 American Academy of Urgent Care Medicine, Inc. 7 3:16-bk-00362
Oct 4, 2012 The Plaza North Tower Commercial Condominium Assoc 11 6:12-bk-13628
Jul 25, 2012 Riverside Dry Cleaner, Inc 7 3:12-bk-04840
Jan 3, 2012 Medcom Correctional Services, Inc. parent case 11 3:12-bk-00007