Welcome to BusinessBankruptcies.com!

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

The Bridges Nursing and Rehabilitation, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:17-bk-06579
TYPE / CHAPTER
Voluntary / 11

Filed

7-27-17

Updated

12-31-23

Last Checked

4-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 3, 2018
Last Entry Filed
Nov 13, 2017

Docket Entries by Year

Jul 27, 2017 1 Petition Voluntary Petition under Chapter 11. 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 Scott A. Stichter on behalf of The Bridges Nursing and Rehabilitation, LLC. (Stichter, Scott) (Entered: 07/27/2017)
Jul 27, 2017 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: 07/27/2017)
Jul 28, 2017 Assignment of the Honorable Catherine Peek McEwen, Bankruptcy Judge to this case. The Trustee appointed to this case is US Trustee. (Ellen M.) (Entered: 07/28/2017)
Jul 28, 2017 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(8:17-bk-06579) [misc,volp11a2] (1717.00). Receipt Number 54391375, Amount Paid $1717.00 (U.S. Treasury) (Entered: 07/28/2017)
Jul 28, 2017 2 List of 20 Largest Unsecured Creditors Filed by Scott A. Stichter on behalf of Debtor The Bridges Nursing and Rehabilitation, LLC. (Stichter, Scott) (Entered: 07/28/2017)
Jul 28, 2017 3 Expedited Motion for Joint Administration of Lead Case 8:17-bk-6562-CPM with 8:17-bk-6563-CPM; 8:17-bk-6564-CPM; 8:17-bk-6572-CPM; 8:17-bk-6576-CPM; 8:17-bk-6579-CPM; and 8:17-bk-6580-CPM Filed by Scott A. Stichter on behalf of Debtor The Bridges Nursing and Rehabilitation, LLC (Stichter, Scott) Modified on 7/31/2017 (Anel). (Entered: 07/28/2017)
Jul 28, 2017 4 Notice of Appearance and Request for Notice Filed by Nathan A Carney on behalf of Creditor Healthcare Services Group, Inc.. (Carney, Nathan) (Entered: 07/28/2017)
Jul 28, 2017 5 Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 07/28/2017)
Jul 31, 2017 6 Order Granting Motion For Joint Administration of Lead Case 8:17-bk-6562-CPM with 8:17-bk-6563-CPM; 8:17-bk-6564-CPM; 8:17-bk-6572-CPM; 8:17-bk-6576-CPM; 8:17-bk-6579-CPM; and 8:17-bk-6580-CPM. This case is associated with lead case 8:17-bk-6562. (Related Doc # 3). Service Instructions: Scott Stichter is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Anel) (Entered: 07/31/2017)
Jul 31, 2017 Notice of Joint Administration of Cases. No further papers to be docketed in this case. All papers should be docketed in Case No. 8:17-bk-6562-CPM Senior Care Group, Inc. except the list of creditors pursuant to Rule 1007(d) of the Federal Rules of Bankruptcy Procedure, schedules and statements of financial affairs (and any amendments thereto), claims (and any objections thereto), and ballots, if separate plans are file. (related document(s)6). (Anel) (Entered: 07/31/2017)
Jul 31, 2017 Service completed via CM/ECF electronic notification. Filed by Scott A. Stichter on behalf of Debtor The Bridges Nursing and Rehabilitation, LLC (related document(s)6). (Stichter, Scott) (Entered: 07/31/2017)
Jul 31, 2017 7 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 8/30/2017 at 02:30 PM at Tampa, FL (861) - Room 100-B, Timberlake Annex, 501 E. Polk Street. Proofs of Claims due by 11/13/2017. (Juan) (Entered: 07/31/2017)
Jul 31, 2017 8 Notice of Deficient Filing. Missing Summary of Assets, Schedules A, B, and D-H, Statement of Financial Affairs, Statement of Corporate Ownership, Case Management Summary, and Disclosue of Attorney Compensation . (Juan) (Entered: 07/31/2017)
Aug 2, 2017 9 List of Equity Security Holders Filed by Scott A. Stichter on behalf of Debtor The Bridges Nursing and Rehabilitation, LLC. (Stichter, Scott) (Entered: 08/02/2017)
Aug 2, 2017 10 Statement of Corporate Ownership. Corporate parents added to case: Senior Care Group, Inc.. Filed by Scott A. Stichter on behalf of Debtor The Bridges Nursing and Rehabilitation, LLC. (Stichter, Scott) (Entered: 08/02/2017)
Aug 3, 2017 11 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 5)). Notice Date 08/02/2017. (Admin.) (Entered: 08/03/2017)
Aug 4, 2017 12 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 7)). Notice Date 08/03/2017. (Admin.) (Entered: 08/04/2017)
Aug 4, 2017 13 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 8)). Notice Date 08/03/2017. (Admin.) (Entered: 08/04/2017)

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

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:17-bk-06579
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 27, 2017
Type
voluntary
Terminated
Dec 29, 2023
Updated
Dec 31, 2023
Last checked
Apr 3, 2018
Lead case
SCG Red River Management, LLC

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    The Bridges Nursing and Rehabilitation, LLC
    1240 Marbella Plaza Dr.
    Tampa, FL 33619
    HILLSBOROUGH-FL
    Tax ID / EIN: xx-xxx1058
    dba The Home Association

    Represented By

    Scott A. Stichter
    Stichter, Riedel, Blain & Postler, P.A.
    110 E. Madison Street, Suite 200
    Tampa, FL 33602-4700
    813-229-0144
    Fax : 813-229-1811
    Email: sstichter.ecf@srbp.com

    U.S. Trustee

    United States Trustee - TPA
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Represented By

    Nathan A Wheatley
    Office of the U.S. Trustee
    501 E. Polk St., Suite1200
    Tampa, FL 33602
    813-228-2000
    Fax : 813-228-2303
    Email: nathan.a.wheatley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 25, 2018 SCG Autumn Breeze Operator, LLC 11 2:2018bk20127
    Dec 5, 2017 Red River TIC - Roberts, LLC 11 8:17-bk-10124
    Dec 5, 2017 SCG Red River Management, LLC 11 8:17-bk-10109
    Dec 5, 2017 SCG Red River, LLC parent case 11 8:17-bk-10108
    Dec 5, 2017 SCG Oak Ridge, LLC parent case 11 8:17-bk-10107
    Dec 5, 2017 SCG Lake Country, LLC parent case 11 8:17-bk-10104
    Dec 5, 2017 SCG Durant Four Seasons, LLC parent case 11 8:17-bk-10103
    Dec 5, 2017 SCG Madill Brookside, LLC parent case 11 8:17-bk-10101
    Jul 27, 2017 Key West Health and Rehabilitation Center, LLC parent case 11 8:17-bk-06580
    Jul 27, 2017 SCG Laurellwood Nursing, LLC parent case 11 8:17-bk-06576
    Jul 27, 2017 SCG Harbourwood, LLC parent case 11 8:17-bk-06572
    Jul 27, 2017 SCG Gracewood, LLC parent case 11 8:17-bk-06564
    Jul 27, 2017 SCG Baywood, LLC parent case 11 8:17-bk-06563
    Jul 27, 2017 Senior Care Group, Inc. parent case 11 8:17-bk-06562
    Jan 24, 2014 SCG Autumn Breeze Operator, LLC 11 2:14-bk-20178