Welcome to BusinessBankruptcies.com!

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

Sperling Radiology P.C., P.A.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:2019bk26480
TYPE / CHAPTER
Voluntary / 11

Filed

12-10-19

Updated

3-28-22

Last Checked

3-28-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2022
Last Entry Filed
Mar 9, 2021

Docket Entries by Quarter

There are 444 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 23, 2020 439 Order Granting Application For Compensation (Re: # 383) for Alan R. Lyons, fees awarded: $23747.32, expenses awarded: $3.60 (Fleurimond, Lucie) (Entered: 12/23/2020)
Dec 23, 2020 440 Final Order Granting Second And Final Application For Compensation (Re: # 377) for Karen B. Schapira, fees awarded: $76593.98, expenses awarded: $709.56 (Fleurimond, Lucie) (Entered: 12/23/2020)
Dec 23, 2020 441 Final Order Granting Second And Final Application For Compensation (Re: # 380) for Leiter, Eric, fees awarded: $41302.60, expenses awarded: $0.00 (Fleurimond, Lucie) (Entered: 12/23/2020)
Dec 28, 2020 442 Certificate of Service by Attorney Joshua Lanphear (Re: 436 Order on Application for Compensation). (Lanphear, Joshua) (Entered: 12/28/2020)
Dec 28, 2020 443 Certificate of Service by Attorney Joshua Lanphear (Re: 437 Order on Application for Compensation). (Lanphear, Joshua) (Entered: 12/28/2020)
Dec 28, 2020 444 Certificate of Service by Attorney Joshua Lanphear (Re: 438 Order on Application for Compensation). (Lanphear, Joshua) (Entered: 12/28/2020)
Dec 28, 2020 445 Certificate of Service by Attorney Joshua Lanphear (Re: 439 Order on Application for Compensation). (Lanphear, Joshua) (Entered: 12/28/2020)
Dec 28, 2020 446 Certificate of Service by Attorney Joshua Lanphear (Re: 440 Order on Application for Compensation). (Lanphear, Joshua) (Entered: 12/28/2020)
Dec 31, 2020 447 Order (I) Approving Debtor's Fifth Amended Disclosure Statement on Final Basis, (II) Confirming (334 Third Amended Chapter 11 Plan), and (III) Setting Post-Confirmation Status Conference. Status Conference to be held on 02/02/2021 at 01:30 PM by TELEPHONE through CourtSolutions LLC. (Adam, Lorraine) (Entered: 12/31/2020)
Jan 5, 2021 448 Certificate of Service by Attorney Philip J Landau (Re: 447 Order Confirming Chapter 11 Plan). (Landau, Philip) (Entered: 01/05/2021)
Show 10 more entries
Jan 19, 2021 459 Order Granting Debtors Motion to Assume Research Services Agreement with Delray Medical Center, Inc. (Re: # 109) (Eisenberg, Randy) (Entered: 01/19/2021)
Jan 19, 2021 460 Order Granting Motion to Assume Unexpired Commercial Lease with Sperling Holdings, LLC. (Re: # 255) (Eisenberg, Randy) (Entered: 01/19/2021)
Jan 19, 2021 461 Order Granting Debtors Motion to Assume and Assign Software License and Support Cloud Agreement for Electronic Medical Records and Practice Management with eClinicalWorks, LLC. Re: # 268 (Eisenberg, Randy) (Entered: 01/19/2021)
Jan 19, 2021 462 Certificate of Service by Attorney Joshua Lanphear (Re: 456 Order on Motion to Assume/Reject). (Lanphear, Joshua) (Entered: 01/19/2021)
Jan 19, 2021 463 Certificate of Service by Attorney Joshua Lanphear (Re: 457 Order on Motion to Assume/Reject). (Lanphear, Joshua) (Entered: 01/19/2021)
Jan 19, 2021 464 Certificate of Service by Attorney Joshua Lanphear (Re: 458 Order on Motion to Assume/Reject). (Lanphear, Joshua) (Entered: 01/19/2021)
Jan 19, 2021 465 Certificate of Service by Attorney Joshua Lanphear (Re: 459 Order on Motion to Assume/Reject). (Lanphear, Joshua) (Entered: 01/19/2021)
Jan 19, 2021 466 Certificate of Service by Attorney Joshua Lanphear (Re: 460 Order on Amended Motion). (Lanphear, Joshua) (Entered: 01/19/2021)
Jan 19, 2021 467 Certificate of Service by Attorney Joshua Lanphear (Re: 461 Order on Miscellaneous Motion). (Lanphear, Joshua) (Entered: 01/19/2021)
Jan 27, 2021 468 Debtor-In-Possession Monthly Operating Report for the Period of December 1, 2020 to December 31, 2020 Filed by Debtor Sperling Radiology P.C., P.A.. (Landau, Philip) (Entered: 01/27/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
9:2019bk26480
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mindy A Mora
Chapter
11
Filed
Dec 10, 2019
Type
voluntary
Terminated
Feb 19, 2021
Updated
Mar 28, 2022
Last checked
Mar 28, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    365 Operating Company
    ADT Security
    Aetna
    Airgas
    Alan B. Rosenthal
    Ambra
    American Express
    Applied Medico
    Ascentium Capital LLC
    Bayer Healthcare
    Best Office Coffee Services Inc.
    Blue Cross Blue Shield of Florida
    Carestream
    Celtic Communications
    City of Delray Water
    There are 48 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sperling Radiology P.C., P.A.
    4205 W. Atlantic Ave., Bldg D
    Delray Beach, FL 33445
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx1209
    dba Sperling Prostate Center

    Represented By

    Philip J Landau
    Landau Law, PLLC
    3010 N. Military Trail
    Suite 318
    Boca Raton, FL 33431
    (561) 443-0802
    Email: phil@landau.law
    Joshua Lanphear
    Shraiberg, Landau & Page, P.A.
    2385 NW Executive Center Dr., #300
    Boca Raton, FL 33431
    561-443-0800
    Fax : 561-998-0047
    Email: jlanphear@slp.law
    Eric S Pendergraft
    Shraiberg Page P.A.
    2385 N.W. Executive Center Drive
    Suite 300
    Boca Raton, FL 33431
    561-526-8459
    Fax : 561-998-0047
    Email: ependergraft@slp.law

    U.S. Trustee

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

    Represented By

    Heidi A Feinman
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: Heidi.A.Feinman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 20, 2023 Reimbursement Solutions LLC parent case 11 1:2023bk11750
    Oct 20, 2023 BHS Pharmacy LLC parent case 11 1:2023bk11748
    Oct 20, 2023 Behavioral Health Services LLC parent case 11 1:2023bk11747
    Oct 20, 2023 Comprehensive Care Alliance LLC parent case 11 1:2023bk11746
    Oct 20, 2023 Thrasys, Inc. parent case 11 1:2023bk11744
    Sep 19, 2023 UpHealth Holdings, Inc. 11 1:2023bk11476
    Apr 20, 2021 Delray Beach National Church of God, Inc. 11 9:2021bk13777
    Aug 14, 2019 Midtown Outpatient Surgery Center, LLC 11 9:2019bk20837
    Mar 13, 2015 Children of America (Lansdale), LLC 11 9:15-bk-14629
    Mar 4, 2015 Children of America, Inc. 11 9:15-bk-13997
    Feb 20, 2014 Consumer Credit Management Services, Inc. 7 9:14-bk-13913
    Jun 4, 2013 METRO & SIVAN, LLC 11 9:13-bk-23262
    Jun 4, 2013 Commercial Real Estate Investment Group, Corp. 11 9:13-bk-23261
    May 14, 2013 Casale Marble Imports, Inc. 11 9:13-bk-21220
    May 23, 2012 Con Tech. Building Corp. 7 9:12-bk-22599