Welcome to BusinessBankruptcies.com!

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

Sanz Health Services, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:14-bk-35174
TYPE / CHAPTER
Voluntary / 7

Filed

11-14-14

Updated

9-13-23

Last Checked

11-17-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2014
Last Entry Filed
Nov 14, 2014

Docket Entries by Year

Nov 14, 2014 1 Petition Chapter 7 Voluntary Petition . [Fee Amount $335] (Kingcade, Timothy) (Entered: 11/14/2014)
Nov 14, 2014 2 Meeting of Creditors to be held on 12/22/2014 at 03:00 PM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 03/23/2015. (Kingcade, Timothy) (Entered: 11/14/2014)
Nov 14, 2014 3 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Timothy S Kingcade Esq (Re: 1 Voluntary Petition (Chapter 7) filed by Debtor Sanz Health Services, Inc.). (Kingcade, Timothy) (Entered: 11/14/2014)
Nov 14, 2014 4 Disclosure of Compensation by Attorney Timothy S Kingcade Esq. (Kingcade, Timothy) (Entered: 11/14/2014)
Nov 14, 2014 5 Corporate Ownership Statement Filed by Debtor Sanz Health Services, Inc.. (Kingcade, Timothy) (Entered: 11/14/2014)
Nov 14, 2014 Receipt of Voluntary Petition (Chapter 7)(14-35174) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 22957657. Fee amount 335.00. (U.S. Treasury) (Entered: 11/14/2014)

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:14-bk-35174
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert A Mark
Chapter
7
Filed
Nov 14, 2014
Type
voluntary
Terminated
Aug 22, 2016
Updated
Sep 13, 2023
Last checked
Nov 17, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Biomedical Group
    Briggs Healthcare
    Building 600 #25th St LLC
    Building 600 #25th St LLC
    Building 600 #25th St LLC
    Comcast
    Department Of The Treasury
    Florida Department Of Revenue
    Florida Department Of Revenue
    FPL
    Internal Revenue Service
    Kravitz Talamo & Leyton, LLP
    McCarthy, Burgess & Wolff
    National Union Specialty Workers
    Nengine 2 Computers
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sanz Health Services, Inc.
    600 E 25 Street Suite AB
    Hialeah, FL 33013
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx7088

    Represented By

    Timothy S Kingcade, Esq
    1370 Coral Way
    Miami, FL 33145
    (305) 285-9100
    Fax : (305) 285-9542
    Email: kingcadeserve@bellsouth.net

    Trustee

    Jacqueline Calderin
    247 SW 8 St # 880
    Miami, FL 33130
    786-369-8440

    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 #
    Nov 9, 2020 YF Hialeah-Okeechobee Rd., LLC parent case 11 1:2020bk12930
    Jan 23, 2020 HOME DESIGNERS GROUP INC 7 1:2020bk10868
    Oct 2, 2019 Backflow Forces, Inc. 7 1:2019bk23258
    Nov 30, 2017 All Type Investments, LLC 7 1:17-bk-24371
    Jan 28, 2015 Autoclub Body and Paint Service, Inc. 11 1:15-bk-11661
    Sep 12, 2014 Alba Medical Center, Inc. 7 1:14-bk-30489
    Oct 23, 2013 Rafael Aurrecoechea, D.D.S., P.A. 11 1:13-bk-35493
    Aug 14, 2013 Flamingo Realty Holdings LLC 11 1:13-bk-29299
    Aug 14, 2013 Flamingo Products Of Flamingo Products Of South Fl 11 1:13-bk-29272
    Dec 14, 2012 Precision Steel Works Corp 7 1:12-bk-39848
    Feb 13, 2012 C.M. PALACIO INC 7 1:12-bk-13404
    Jan 3, 2012 American Coach Lines of Miami, Inc. 11 1:12-bk-10024
    Nov 18, 2011 Wheels, Whippet Inc 7 1:11-bk-41986
    Sep 16, 2011 NJB Medical Supplies, Inc. 7 1:11-bk-35642
    Aug 28, 2011 Classic USA Auto Center Inc 11 1:11-bk-33884