Welcome to BusinessBankruptcies.com!

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

Robert B. Pritt D.O., P.A.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
2:2024bk00464
TYPE / CHAPTER
Voluntary / 11V

Filed

4-5-24

Updated

4-8-24

Last Checked

4-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2024
Last Entry Filed
Apr 12, 2024

Docket Entries by Day

Apr 5 1 Petition *Voluntary Petition under Chapter 11. SubchapterV. Health Care Business. (Verify Fee). Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Alan F Hamisch on behalf of ROBERT B. PRITT D.O., P.A.. Chapter 11 Plan Small Business Subchapter V Due by 07/5/2024. (Hamisch, Alan) (Entered: 04/05/2024)
Apr 5 2 Declaration re: No no balance sheet, statement of operations or cash-flow statement Filed by Alan F Hamisch on behalf of Debtor ROBERT B. PRITT D.O., P.A.. (Hamisch, Alan) (Entered: 04/05/2024)
Apr 5 3 Statement of Corporate Ownership. Filed by Alan F Hamisch on behalf of Debtor ROBERT B. PRITT D.O., P.A.. (Hamisch, Alan) (Entered: 04/05/2024)
Apr 5 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: 04/05/2024)
Apr 8 4 Notice of Appointment of Chapter 11, Subchapter V Trustee . Michael C Markham added to the case. Filed by U.S. Trustee United States Trustee - FTM. (Attachments: # 1 Exhibit Verified Statement) (Lambers, Benjamin) (Entered: 04/08/2024)
Apr 8 5 Amended Notice of Appointment of Chapter 11, Subchapter V Trustee . Michael C Markham added to the case. Filed by U.S. Trustee United States Trustee - FTM. (Attachments: # 1 Exhibit Verified Statement) (Lambers, Benjamin) (Entered: 04/08/2024)
Apr 8 6 Notice of Deficient Filing. Schedules A/B, D, E/F, G and H, Statement of Financial Affairs, Attorney Disclosure of Compensation, Certificate or resolution authorizing debtor to file Bankruptcy Petition, Case Management Summary, Small Business Balance Sheet and Filing Fee and L20. (Penny) Modified on 4/9/2024 (Penny). (Entered: 04/08/2024)
Apr 9 7 DOCUMENT NOT PROCESSED (Entered In Error). Notice of Bankruptcy Case . Section 341(a) meeting to be held on 5/2/2024 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 6/14/2024. (Ryan S.) Modified on 04/09/2024 (Ryan S.) (Entered: 04/09/2024)
Apr 9 8 Notice of Bankruptcy Case . Section 341(a) meeting to be held on 5/2/2024 at 03:00 PM. U.S. Trustee (T/FM) will hold the meeting telephonically. Call in Number: 866-910-0293. Passcode: 7560574. Proofs of Claims due by 6/14/2024. (Ryan S.) (Entered: 04/09/2024)
Apr 10 9 Order to Show Cause why a Patient Care Ombudsman should not be appointed (related document(s)1). Hearing scheduled for 4/17/2024 at 10:30 AM at Ft. Myers, FL - Room 4-102, Hearing Room, United States Courthouse, 2110 First Street, Ft. Myers, FL. Service Instructions: Clerks Office to serve. (Penny) (Entered: 04/10/2024)
Apr 10 Change of Law Firm submitted to the Court on April 9, 2024, by Attorney Alan F. Hamisch who was formerly associated with Hamisch & Hurvitz, PLLC and is now associated with The Law Office of Alan F Hamisch. (Sara M.) (Entered: 04/10/2024)

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 Middle Bankruptcy Court
Case number
2:2024bk00464
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Caryl E. Delano
Chapter
11V
Filed
Apr 5, 2024
Type
voluntary
Updated
Apr 8, 2024
Last checked
Apr 23, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    ROBERT B. PRITT D.O., P.A., Debtor
    13670 Metropolis Ave.
    Suite 104
    Ft Myers, FL 33912
    LEE-FL
    Tax ID / EIN: xx-xxx9177

    Represented By

    Alan F Hamisch
    The Law Office of Alan F Hamisch
    501 Goodlette Frank Rd
    A-210
    Naples, FL 34102
    239-216-4783
    Email: alan@napleslitigation.com

    Trustee

    Michael C Markham
    400 N. Ashley Drive
    Ste 3100
    Tampa, FL 33602
    727-480-5118

    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 #
    May 23, 2023 Snow Mass Property, LLC 11V 2:2023bk00575
    May 23, 2023 ACCAM1, INC. 11V 2:2023bk00574
    Nov 1, 2021 Asta Holdings, LLC 11 4:2021bk41336
    Mar 17, 2021 Benson Property Investment Corp 11V 2:2021bk00336
    Dec 31, 2019 MW Horticulture Recycling Facilities, Inc. 11 9:2019bk12193
    Jan 25, 2019 Town Star Holdings, LLC 11 9:2019bk00667
    Dec 4, 2018 J&M PROPERTIES, LLC (AN ARIZONA LLC) 11 4:2018bk14690
    Aug 26, 2016 Faracas Finest Family Trust 11 9:16-bk-07371
    Feb 6, 2013 Insta-Print, Inc. 7 9:13-bk-01490
    Dec 7, 2012 Cypress Point II, LLC 11 2:12-bk-24557
    Dec 7, 2012 Cypress Point, LLC 11 2:12-bk-24556
    Oct 24, 2012 Gulf Coast Endeavors, LLC 11 9:12-bk-16063
    Oct 9, 2012 NUTRA BOTANICAL MD, INC. 11 9:12-bk-15361
    Sep 27, 2012 Nutra-Luxe M.D., LLC 11 9:12-bk-14736
    Mar 28, 2012 W. Beck Enterprises, Inc. 7 9:12-bk-04515