Welcome to BusinessBankruptcies.com!

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

Miracle Hill Nursing and Rehabilitation Center, In

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
4:2023bk40398
TYPE / CHAPTER
Voluntary / 11

Filed

10-12-23

Updated

3-17-24

Last Checked

11-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2023
Last Entry Filed
Oct 16, 2023

Docket Entries by Month

Oct 12, 2023 1 Petition Chapter 11 Voluntary Petition (Non-Individual) (Filing Fee: $1738.00) filed by Miracle Hill Nursing and Rehabilitation Center, Inc.. Attorney Disclosure Statement due 10/26/2023. Schedule D due 10/26/2023. Schedule E/F due 10/26/2023. Schedule G due 10/26/2023. Schedule H due 10/26/2023. Summary of Assets and Liabilities due 10/26/2023. Statement of Financial Affairs due 10/26/2023. Deadline to Cure Deficiency(ies): 10/26/2023.Appointment of health care ombudsman due by 11/2/2023 (Attachments: # 1 Matrix) (Stichter, Scott) (Entered: 10/12/2023)
Oct 12, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-40398) [misc,volp11] (1738.00) filing fee. Receipt number A5218678, amount $1738.00 (re: 1) (U.S. Treasury) (Entered: 10/12/2023)
Oct 12, 2023 2 Notice of Appearance and Request for Notice Filed by Conor McLaughlin on behalf of United States Trustee. (McLaughlin, Conor) (Entered: 10/12/2023)
Oct 12, 2023 3 List of Creditors Who Have 20 Largest Unsecured Claims Against Debtor(s) and Are Not Insiders Filed by Scott A. Stichter on behalf of Miracle Hill Nursing and Rehabilitation Center, Inc.. (Stichter, Scott) (Entered: 10/12/2023)
Oct 12, 2023 4 Equity Security Holders Filed by Scott A. Stichter on behalf of Miracle Hill Nursing and Rehabilitation Center, Inc.. (Stichter, Scott) (Entered: 10/12/2023)
Oct 12, 2023 5 Corporate Ownership Statement pursuant to Rule 1007-I(a). Filed by Scott A. Stichter on behalf of Miracle Hill Nursing and Rehabilitation Center, Inc.. (Stichter, Scott) (Entered: 10/12/2023)
Oct 12, 2023 6 Notice of Appearance and Request for Notice Filed by Alexis Sophia Read on behalf of 1329 Abraham Street Holdings LLC. (Read, Alexis) (Entered: 10/12/2023)
Oct 12, 2023 7 Notice of Appearance and Request for Notice Filed by Jodi Daniel Dubose on behalf of Miracle Hill Nursing and Rehabilitation Center, Inc.. (Dubose, Jodi) (Entered: 10/12/2023)
Oct 12, 2023 8 Adversary case 23-04009. (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))): Notice of Removal of State Court Action to Bankruptcy Court by 1329 Abraham Street Holdings, LLC (Fee Amount $350) (Dubose, Jodi) (Entered: 10/12/2023)
Oct 13, 2023 Case assigned to Sloane Akinsanya (admin) (Entered: 10/13/2023)
Oct 13, 2023 Creditor(s) added to matrix: Conor McLaughlin, United States Trustee. Added by (Romine, C.) (Entered: 10/13/2023)
Oct 13, 2023 9 SUBMISSION ERROR NOTIFICATION: Attorney signature block on referenced document does not match attorney account information in CM/ECF. Electronic notice through CM/ECF may be affected until resolved. Pursuant to this Court's Administrative Procedures for Filing, Signing, and Verifying Pleadings and Papers by Electronic Means, Section II. A. 2., registered users must keep contact information current. Contact the Clerk's Office at 850-521-5001 for more information. (Re: 1 Voluntary Petition (Chapter 11).) (Romine, C.) (Entered: 10/13/2023)
Oct 13, 2023 10 Notice of Deadline to Cure Deficiencies. A complete list of deficient items due from Debtors attached. Schedule A/B due 10/26/2023. Service by the Court pursuant to applicable Rules. (Romine, C.) (Entered: 10/13/2023)
Oct 13, 2023 11 Order Regarding Appointment of Patient Care Ombudsman signed on 10/13/2023. Responses due by 11/3/2023. (Akinsanya, S.) Service by the Court (Entered: 10/13/2023)
Oct 13, 2023 12 Order Continuing Debtor-in-Possession, Authorizing Continuation of Activities Combined with Automatic Stay and Specific Injunction and on Other Related Matters signed on 10/13/2023. (ADIapps)

Service by the Court pursuant to applicable Rules. (Entered: 10/13/2023)
Oct 13, 2023 13 Order to File Federal and State Employment Tax Returns and to Deposit State and Federal Taxes signed on 10/13/2023. (ADIapps)

Service by the Court pursuant to applicable Rules. (Entered: 10/13/2023)

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
4:2023bk40398
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Specie
Chapter
11
Filed
Oct 12, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Nov 7, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *1329 Abraham Street Holdings LLC
    *Accident Fund Insurance Company
    *Agency For Health Care Administration
    *Agency For Health Care Administration
    *Caterpillar Financial Services Corporation
    *Conor McLaughlin
    *Florida Agency for Health Care Admin.
    *Gaines, Roland
    *Hallmark Specialty Insurance
    *Ingram Accounting & Consulting, LLC
    *Jodi D. Dubose, Esq.
    *NurseSpring Of Northern Florida
    *Paychex Business Solutions
    *Premier Healthcare Staffing
    *Premier Healthcare Staffing
    There are 178 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Miracle Hill Nursing and Rehabilitation Center, Inc.
    1329 Abraham St.
    Tallahassee, FL 32304
    Leon-FL
    Tax ID / EIN: xx-xxx5598

    Represented By

    Jodi Daniel Dubose
    Stichter Riedel Blain & Postler, P.A.
    41 N. Jefferson Street
    Suite 111
    Pensacola, FL 32501
    850-637-1836
    Fax : 850-791-6545
    Email: jdubose@srbp.com
    Scott A. Stichter
    Stichter, Riedel, Blain & Postler, P.A.
    110 Madison Street, #200
    Tampa, FL 33602
    813-229-0144
    Fax : 813-229-1811
    Email: sstichter.ecf@srbp.com

    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 8, 2021 Domus Contemporary Living LLC 11 4:2021bk40042
    Oct 7, 2019 Grace Garden Enterprises, LLC 11 4:2019bk40534
    Nov 7, 2018 G3 & D, LLC 11 4:2018bk40588
    Oct 9, 2018 D&J Fitness West, LLC 11 4:2018bk40545
    Feb 28, 2017 COLISEUM TALLALLAHASSEE, LLC. 11 4:17-bk-40071
    Sep 26, 2014 PLATINUM GROUP FINANCIAL LLC 7 3:14-bk-51639
    Aug 22, 2014 Adams Street Lofts, LLC 11 4:14-bk-40483
    Jul 15, 2014 Fusion Cafe, Inc. 7 4:14-bk-40400
    Apr 18, 2014 Aero Maintenance Company 11 4:14-bk-40222
    Feb 1, 2014 Tony Kelly, Inc. 11 4:14-bk-40070
    May 10, 2013 Greater Mount Pleasant Missionary Baptist Church, 11 4:13-bk-40295
    Oct 27, 2011 Johnston Family Inc. D/B/A Big Bend School Supply 7 4:11-bk-40869
    Aug 29, 2011 The Mary A II, LLC 11 4:11-bk-40693
    Aug 25, 2011 Enfin Enterprises, Inc. 11 4:11-bk-40689
    Jun 30, 2011 Styles by Reena, Inc. 7 4:11-bk-40520