Welcome to BusinessBankruptcies.com!

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

Miami International Medical Center, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2018bk12741
TYPE / CHAPTER
Voluntary / 11

Filed

3-9-18

Updated

3-17-24

Last Checked

3-12-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2018
Last Entry Filed
Mar 9, 2018

Docket Entries by Year

Mar 9, 2018 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1717] Appointment of Health Care Ombudsman due by 04/9/2018 (Russin, Peter) (Entered: 03/09/2018)
Mar 9, 2018 2 Disclosure of Compensation by Attorney Peter D. Russin Esq. (Russin, Peter) (Entered: 03/09/2018)
Mar 9, 2018 3 Corporate Ownership Statement Filed by Debtor Miami International Medical Center, LLC. (Russin, Peter) (Entered: 03/09/2018)
Mar 9, 2018 Receipt of Voluntary Petition (Chapter 11)(18-12741) [misc,volp11a] (1717.00) Filing Fee. Receipt number 31644861. Fee amount 1717.00. (U.S. Treasury) (Entered: 03/09/2018)
Mar 9, 2018 4 Notice of Filing Asset Listing for Debtor's Schedule B Filed by Debtor Miami International Medical Center, LLC (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Miami International Medical Center, LLC). (Russin, Peter) (Entered: 03/09/2018)
Mar 9, 2018 5 Certified Payroll/Sales Tax Report and Certificate of Service Filed by Debtor Miami International Medical Center, LLC. (Russin, Peter) (Entered: 03/09/2018)
Mar 9, 2018 6 Ch 11 Case Management Summary Filed by Debtor Miami International Medical Center, LLC. (Russin, Peter) (Entered: 03/09/2018)
Mar 9, 2018 7 Emergency Motion to Seal Patient Information and Related Relief Filed by Debtor Miami International Medical Center, LLC. (Russin, Peter) (Entered: 03/09/2018)
Mar 9, 2018 8 Motion for Pre-Petition Wages Filed by Debtor Miami International Medical Center, LLC. (Russin, Peter) (Entered: 03/09/2018)
Mar 9, 2018 9 Emergency Motion Motion for Entry of Interim and Final Orders (A) Authorizing Debtor in Possession to Obtain Post-Petition Financing Pursuant to 11 U.S.C. §§ 364(c) and (d) and Fed.R.Bankr.P. 4001(c); and (b) Scheduling Final Hearing Filed by Debtor Miami International Medical Center, LLC. (Russin, Peter) (Entered: 03/09/2018)
Mar 9, 2018 10 Notice of Filing Master Service List, Filed by Debtor Miami International Medical Center, LLC. (Russin, Peter) (Entered: 03/09/2018)
Mar 9, 2018 11 Emergency Application to Employ Trustee Services, Inc. as Claims Agent of the Bankruptcy Court [NO Affidavit Attached] Filed by Debtor Miami International Medical Center, LLC. (Russin, Peter) (Entered: 03/09/2018)
Mar 9, 2018 12 Declaration re: In Support of First Day and Expedited Motions Filed by Debtor Miami International Medical Center, LLC (Re: 7 Emergency Motion to Seal Patient Information and Related Relief filed by Debtor Miami International Medical Center, LLC, 8 Motion for Pre-Petition Wages filed by Debtor Miami International Medical Center, LLC, 9 Emergency Motion Motion for Entry of Interim and Final Orders (A) Authorizing Debtor in Possession to Obtain Post-Petition Financing Pursuant to 11 U.S.C. §§ 364(c) and (d) and Fed.R.Bankr.P. 4001(c); and (b) Scheduling Final Hearing filed by Debtor Miami International Medical Center, LLC, 11 Emergency Application to Employ Trustee Services, Inc. as Claims Agent of the Bankruptcy Court [NO Affidavit Attached] filed by Debtor Miami International Medical Center, LLC). (Russin, Peter) (Entered: 03/09/2018)
Mar 9, 2018 13 Amended Application to Employ Trustee Services, Inc. as Claims Agent of the Bankruptcy Court [NO Affidavit Attached] Filed by Debtor Miami International Medical Center, LLC. (Russin, Peter) (Entered: 03/09/2018)
Mar 9, 2018 14 Notice of Hearing (Re: 7 Emergency Motion to Seal Patient Information and Related Relief Filed by Debtor Miami International Medical Center, LLC.) Hearing scheduled for 03/12/2018 at 11:00 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Shuler, Pamela) (Entered: 03/09/2018)
Mar 9, 2018 15 Notice of Hearing (Re: 8 Motion for Pre-Petition Wages Filed by Debtor Miami International Medical Center, LLC.) Hearing scheduled for 03/12/2018 at 11:00 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Shuler, Pamela) (Entered: 03/09/2018)
Mar 9, 2018 16 Notice of Hearing (Re: 9 Emergency Motion Motion for Entry of Interim and Final Orders (A) Authorizing Debtor in Possession to Obtain Post-Petition Financing Pursuant to 11 U.S.C. §§ 364(c) and (d) and Fed.R.Bankr.P. 4001(c); and (b) Scheduling Final Hearing Filed by Debtor Miami International Medical Center, LLC.) Hearing scheduled for 03/12/2018 at 11:00 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Shuler, Pamela) (Entered: 03/09/2018)

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 Southern Bankruptcy Court
Case number
1:2018bk12741
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurel M Isicoff
Chapter
11
Filed
Mar 9, 2018
Type
voluntary
Updated
Mar 17, 2024
Last checked
Mar 12, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3E Company Environmental Ecological and
    3E Company Environmental, Ecological & E
    3M
    3M Health Information Systems
    422 Enterprises, LLC
    A.A. Fire Equipment Company Inc
    Abbott Laboratories
    ABT Medical
    ACD Sign Language
    ACE Sales Corp.
    ACell Inc
    ACell Inc
    Acumed
    Acumed
    Adler Instrument Company
    There are 595 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Miami International Medical Center, LLC
    5959 NW 7 St
    Miami, FL 33126
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx4362
    dba The Miami Medical Center

    Represented By

    Peter D. Russin, Esq
    200 S Biscayne Blvd. #3200
    Miami, FL 33131
    (305) 358-6363
    Fax : (305) 358-1221
    Email: prussin@melandrussin.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 18, 2023 Coy Estate LLC 7 1:2023bk20434
    Dec 15, 2020 Lilahk Inc. 7 1:2020bk23590
    Dec 5, 2019 Giano Gelato LLC 7 1:2019bk26273
    Feb 26, 2019 Giano Gelato LLC 7 1:2019bk12509
    Sep 7, 2016 MIMM CONDOMINIUM ASSOCIATION, INC. 11 1:16-bk-22347
    Jul 28, 2016 Providence Fixed Income Fund, LLc. parent case 7 1:16-bk-20517
    Jul 28, 2016 Providence Financial Investments, Inc. 7 1:16-bk-20516
    Dec 4, 2015 HRM Holdings Inc 7 1:15-bk-31217
    May 20, 2015 Vedado Pharmacy Corp. 7 1:15-bk-19193
    Jan 30, 2015 Jewelry Mart, Inc. 7 1:15-bk-11799
    Nov 3, 2014 Manhattan Construction Investment, Inc. 11 1:14-bk-34501
    Nov 6, 2012 Camaguey Plaza, L.L.C. 11 1:12-bk-36764
    Sep 27, 2012 Cadiz Drywall Finish Inc 7 1:12-bk-33230
    Aug 8, 2011 Century Builders Of Florida Corp 7 1:11-bk-32248
    Jul 13, 2011 Castaeda & Co, PA & MD Medical Center, Corp 7 1:11-bk-29441