Welcome to BusinessBankruptcies.com!

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

Southeast Association of Healthcare Providers, Inc

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
3:2023bk30455
TYPE / CHAPTER
Voluntary / 11V

Filed

7-6-23

Updated

3-31-24

Last Checked

8-2-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2023
Last Entry Filed
Jul 10, 2023

Docket Entries by Month

Jul 6, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition (Non-Individual) (Filing Fee: $1738.00) filed by Southeast Association of Healthcare Providers, Inc.. Attorney Disclosure Statement due 07/20/2023. Schedule D due 07/20/2023. Schedule E/F due 07/20/2023. Schedule G due 07/20/2023. Schedule H due 07/20/2023. Summary of Assets and Liabilities due 07/20/2023. Statement of Financial Affairs due 07/20/2023. Deadline to Cure Deficiency(ies): 07/20/2023.Appointment of health care ombudsman due by 07/27/2023 (Wright, Byron) (Entered: 07/06/2023)
Jul 6, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-30455) [misc,volp11] (1738.00) filing fee. Receipt number A5165460, amount $1738.00 (re: 1) (U.S. Treasury) (Entered: 07/06/2023)
Jul 6, 2023 2 SUBMISSION ERROR NOTIFICATION: Creditors Not Uploaded - Creditors must be uploaded in TXT format immediately. Please take immediate action to correct this error. (ADIapps) (Entered: 07/06/2023)
Jul 7, 2023 Case assigned to Audrey Thurman (admin) (Entered: 07/07/2023)
Jul 7, 2023 3 Notice of Deadline to Cure Deficiencies. A complete list of deficient items due from Debtors attached. Schedule A/B due 7/20/2023. Service by the Court pursuant to applicable Rules. (Akinsanya, S.) (Entered: 07/07/2023)
Jul 7, 2023 New Case Received and Reviewed for Accuracy (QC) (Akinsanya, S.) (Entered: 07/07/2023)
Jul 7, 2023 4 Order Prescribing Subchapter V Operating Procedures, Scheduling Status Conference, and Setting Deadline for Filing Plan Status hearing to be held on 8/11/2023 at 10:00 AM (Central Time) at/via Telephone Conference [JCO] (888-363-4749, Access Code 1729588#, Security Code 8818#). Subchapter V Pre-Status Conference Report due: 7/28/2023. Service by the Court pursuant to applicable Rules. (Murrill, Lisa) (Entered: 07/07/2023)
Jul 7, 2023 5 Notice of Appointment of Jodi D. Dubose as Chapter 11 Subchapter V Trustee Filed by United States Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (McLaughlin, Conor) (Entered: 07/07/2023)
Jul 8, 2023 6 Notice of Appearance and Request for Notice Filed by Jason H. Egan on behalf of United States Trustee. (Egan, Jason) (Entered: 07/08/2023)
Jul 10, 2023 7 BNC Certificate of Mailing. (Re: 3 Notice of Deadline to Cure Deficiencies.) Notice Date 07/09/2023. (Admin.) (Entered: 07/10/2023)

There are 4 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
3:2023bk30455
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry C. Oldshue Jr.
Chapter
11V
Filed
Jul 6, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 2, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *Amur Equipment Finance
    *Balboa Capital Corporation
    *Capital One
    *Dana McClellan
    *David Snellgrove
    *Escambia County Tax Collector
    *Escambia County Tax Collector
    *Escambia County Tax Collector
    *IRS - Centralized Insolvency Operation
    *Jamie Renfroe
    *Jason H. Eagan
    *OnDeck Capital
    *Philip Renfroe
    *Regions Bank
    *Ruben Timmons
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Southeast Association of Healthcare Providers, Inc.
    1835 W. Nine One Half Mile Rd.
    Cantonment, FL 32533
    Escambia-FL
    Tax ID / EIN: xx-xxx1854
    dba Return to Health Medical Home and Wellness Center

    Represented By

    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

    Jason H. Egan
    Office of the U. S. Trustee
    110 E. Park Avenue
    Suite 128
    Tallahassee, FL 32301
    (850) 942-1664
    Fax : (850) 942-1669
    Email: jason.h.egan@usdoj.gov
    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 1 Woodland Place Apartments LLC 11 3:2024bk30073
    Dec 8, 2023 Economy Tree Service of Northwest Florida, Inc. 11V 3:2023bk30870
    Jun 14, 2023 Phoenix Telecom, Inc. 11V 3:2023bk30408
    Aug 9, 2022 Banks Construction, LLC 11V 3:2022bk30451
    Oct 14, 2021 NF Pensacola Manor, LLC parent case 11 1:2021bk11381
    Oct 14, 2021 FL HUD Pensacola, LLC parent case 11 1:2021bk11355
    Oct 14, 2021 NF Nine Mile, LLC parent case 11 1:2021bk11379
    May 19, 2020 EE&A ENTERPRISES, LLC 7 1:2020bk10698
    Apr 2, 2018 GFD Construction, Inc. 11 3:2018bk30317
    Feb 1, 2017 GFD Construction, Inc. 11 3:17-bk-30084
    Feb 1, 2016 GFD Construction, Inc. 11 3:16-bk-30087
    Mar 31, 2014 West Florida Recycling, L.L.C. 11 3:14-bk-30341
    Oct 31, 2013 Jernigan Builders, Inc. 7 3:13-bk-31364
    Jul 17, 2013 PNJ Properties, LLC 7 3:13-bk-30901
    Apr 12, 2012 Sun HB 74 LLC 11 2:12-bk-23040