Welcome to BusinessBankruptcies.com!

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

Medical Healing Center, LLC

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
4:2023bk40478
TYPE / CHAPTER
Voluntary / 11V

Filed

12-12-23

Updated

3-31-24

Last Checked

1-5-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2023
Last Entry Filed
Dec 17, 2023

Docket Entries by Week of Year

Dec 12, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition (Non-Individual) (Filing Fee: $1738.00) filed by Medical Healing Center, LLC. Attorney Disclosure Statement due 12/26/2023. Employee Income Record or Statement of No Employee Income due: 12/26/2023. Schedule D due 12/26/2023. Schedule G due 12/26/2023. Schedule H due 12/26/2023. Summary of Assets and Liabilities due 12/26/2023. Statement of Financial Affairs due 12/26/2023. Deadline to Cure Deficiency(ies): 12/26/2023.Appointment of health care ombudsman due by 01/2/2024 (Wright, Byron) (Entered: 12/12/2023)
Dec 12, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-40478) [misc,volp11] (1738.00) filing fee. Receipt number A5248921, amount $1738.00 (re: 1) (U.S. Treasury) (Entered: 12/12/2023)
Dec 12, 2023 2 Notice of Appearance and Request for Notice Filed by Robert C. Bruner on behalf of Medical Healing Center, LLC. (Bruner, Robert) (Entered: 12/12/2023)
Dec 12, 2023 3 Application to Employ Bruner Wright, P.A. (2810 Remington Green Circle, Tallahassee, FL 32308) as Counsel for the Debtor-In-Possession Filed by Byron Wright III on behalf of Medical Healing Center, LLC (Wright, Byron) (Entered: 12/12/2023)
Dec 13, 2023 Case assigned to Jestin Hawkins (admin) (Entered: 12/13/2023)
Dec 13, 2023 4 Motion for Authority to Pay Affiliate Officer Salaries of Angela Myers Filed by Byron Wright III on behalf of Medical Healing Center, LLC (Wright, Byron) (Entered: 12/13/2023)
Dec 13, 2023 5 Statement of Compliance re: Sect. 1116(1) Filed by Byron Wright III on behalf of Medical Healing Center, LLC. (Wright, Byron) Additional attachment(s) added on 12/13/2023 (Thurman, Audrey). (Entered: 12/13/2023)
Dec 13, 2023 Creditor(s) added to list of creditors/matrix: Medical Healing Center, LLC. Added by (Thurman, Audrey) (Entered: 12/13/2023)
Dec 13, 2023 6 CORRECTIVE ENTRY BY CASE ADMINISTRATOR - The entry referenced hereto has been modified by the court for accuracy: PDF reattached with correct orientation (e.g., landscape to portrait, upside down to right-side up). (Re: 5 Statement of Compliance with Sect. 1116(1).) (Thurman, Audrey) (Entered: 12/13/2023)
Dec 13, 2023 7 Notice of Deadline to Cure Deficiencies. A complete list of deficient items due from Debtors attached. Schedule A/B due 12/26/2023. Schedule E/F due 12/26/2023. Service by the Court pursuant to applicable Rules. (Thurman, Audrey) (Entered: 12/13/2023)
Dec 13, 2023 8 Notice of Emergency Preliminary Hearing. Hearing scheduled on 12/18/2023 at 01:00 PM (Eastern Time) at/via ZOOM. Parties may appear at the following alternate location: Tallahassee - U.S. Bankruptcy Courthouse, 110 E. Park Ave., Tallahassee, FL.. (Re: 4 Motion for Authority to Pay Affiliate Officer Salaries.) SERVICE: Byron Wright shall serve notice of this emergency/expedited hearing immediately by facsimile or email on all parties as required by applicable Rules and a certificate of service must be filed immediately thereafter. (Weems-Cainion, Janet)
See FLNB Zoom Video and Telephone instructions at http://www.flnb.uscourts.gov/zoom. (Entered: 12/13/2023)
Dec 13, 2023 9 Certificate of Service/Mailing Filed by Byron Wright III on behalf of Medical Healing Center, LLC [Re: 4 Motion for Authority to Pay Affiliate Officer Salaries, 8 Notice of Hearing] (Attachments: # 1 Creditor Matrix). (Wright, Byron) (Entered: 12/13/2023)
Dec 13, 2023 10 Notice of Appointment of Jodi D. Dubose as Chapter 11 Subchapter V Trustee Filed by United States Trustee. (Attachments: # 1 Verification of Subv Trustee) (United States Trustee) (Entered: 12/13/2023)
Dec 13, 2023 Trustee's Memo re 341 Meeting: Please schedule Meeting of Creditors to be held at 10:00 AM (EST) on January 10, 2024 in BY TELEPHONE Filed by United States Trustee. (United States Trustee) (Entered: 12/13/2023)
Dec 13, 2023 11 Notice of Appearance and Request for Notice Filed by Conor McLaughlin on behalf of United States Trustee. (McLaughlin, Conor) (Entered: 12/13/2023)
Dec 13, 2023 12 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes signed on 12/13/2023. (ADIapps)

Service by the Court pursuant to applicable Rules. (Entered: 12/13/2023)
Dec 14, 2023 13 Case Management Summary Filed by Byron Wright III on behalf of Medical Healing Center, LLC. (Wright, Byron) (Entered: 12/14/2023)
Dec 14, 2023 14 Notice of Chapter 11 Case and 341(a) Meeting of Creditors. 341(a) meeting to be held on 1/10/2024 at 10:00 AM, ET, at/via with the U.S. Trustee by telephone at (877) 835-0364, Access Code 4662459. Proofs of Claims due by 2/20/2024. Government Proof of Claim due by 6/10/2024. Chapter 11 Plan (Subchapter V) due: 3/11/2024. Last day to oppose discharge or dischargeability is 3/11/2024. Service by the Court pursuant to applicable Rules. (Hawkins, J.) (Entered: 12/14/2023)
Dec 14, 2023 15 Order Regarding Appointment of a Patient Care Ombudsman signed on 12/14/2023. Responses due by 1/11/2024. (Hawkins, J.) Service by the Court (Entered: 12/14/2023)

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

Case Information

Court
Florida Northern Bankruptcy Court
Case number
4:2023bk40478
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Specie
Chapter
11V
Filed
Dec 12, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 5, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *Amur Equipment Finance, Inc.
    *Balboa Capital Corporation
    *Banleaco Equipment Finance
    *Centra Funding, LLC
    *Dext Capital, LLC
    *Flagstar Financial & Leasing, LLC
    *Leasepoint Funding Group
    *Medical Healing Center, LLC
    *MMP Capital
    *North Mill Equipment Finance, LLC
    *United States Trustee
    AARP 215 S Monroe St.
    AARP Medicare Complete
    AARP United Healthcare
    Aetna Affordable Health Choices (SM)-SRC
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Medical Healing Center, LLC
    8505 Yashuntafun Rd
    Tallahassee, FL 32311
    Leon-FL
    Tax ID / EIN: xx-xxx3081
    dba The Medical Healing Center

    Represented By

    Robert C. Bruner
    Bruner Wright, P.A.
    2810 Remington Green Circle
    Tallahassee, FL 32308
    850-385-0342
    Fax : 850-270-2441
    Email: rbruner@brunerwright.com
    Byron Wright, III
    Bruner Wright, P.A.
    2810 Remington Green Circle
    Tallahassee, FL 32308
    850-385-0342
    Fax : 850-270-2441
    Email: twright@brunerwright.com

    Trustee

    Jodi D. Dubose
    Stichter Riedel Blain & Postler, P.A.
    41 N. Jefferson St., Ste. 111
    Pensacola, FL 32501
    850-637-1836

    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 #
    Feb 14, 2022 Midnight Proxies, LLC 7 4:2022bk40040
    Apr 8, 2019 Monarch Capital Partners, LLC 7 4:2019bk40188
    Jan 10, 2019 Monarch Capital Partners, LLC 7 4:2019bk40017
    May 2, 2018 FOMO Glass, LLC 11 4:2018bk40236
    Jun 9, 2017 Capital Region Young Men's Christian Associat 11 4:17-bk-40248
    Dec 1, 2016 Franklin Employer Solutions, Inc. 7 4:16-bk-40510
    Jul 28, 2015 Parallel Hotels Inc. d/b/a/ Quality Inn and Suites 11 4:15-bk-40407
    Sep 5, 2014 S. Gail Force, LLC 11 4:14-bk-40514
    Dec 12, 2013 Po' Boys, Inc. 7 4:13-bk-40747
    Jan 31, 2013 ACE Electrical Contractors of Tallahassee, Inc. 7 4:13-bk-40058
    Sep 10, 2012 PCO Development Enterprises, LLC 7 4:12-bk-40628
    Apr 18, 2012 Manausa Holdings, LLC 11 4:12-bk-40249
    Jan 16, 2012 Monroe Properties of Tallahassee LLC 11 4:12-bk-40016
    Sep 27, 2011 Oak Harbour Productions, Inc. 7 4:11-bk-40801
    Jun 29, 2011 Turner Heritage Homes, Inc. 11 4:11-bk-40517