Choice Health Care, Inc.
Florida Middle Bankruptcy Court | |
Chapter 11 | |
Judge: | Catherine Peek Mcewen |
Case #: | 8:24-bk-03475 |
Case Filed: | Jun 20, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $500,001 to $1 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Health Care Business |
Nature of Debts | Primarily Business |
Debtor
Choice Health Care, Inc.
515 Missouri Ave N
Largo, FL 33770-1534 |
Represented By
|
Last checked: never |
U.S. Trustee
United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street
Tampa, FL 33602 |
Docket last updated: 21 minutes ago |
Tuesday, July 02, 2024 | ||
19 | 19
motion
Motion to Extend Deadline to File Schedules, Statements, Ch. 12 or Ch. 13 Plan
Tue 07/02 12:41 PM
Motion to Extend Deadline to File Schedules and Statements (Statement of Financial Affairs) |
|
Thursday, June 27, 2024 | ||
18 | 18
court
BNC Certificate of Mailing - Order
Fri 06/28 12:21 AM
BNC Certificate of Mailing - Order . Notice Date 06/27/2024. (Admin.) |
|
17 | 17
court
BNC Certificate of Mailing - Order
Fri 06/28 12:21 AM
BNC Certificate of Mailing - Order . Notice Date 06/27/2024. (Admin.) |
|
16 | 16
court
BNC Certificate of Mailing - Meeting of Creditors
Fri 06/28 12:21 AM
BNC Certificate of Mailing - Notice of Meeting of Creditors. . Notice Date 06/27/2024. (Admin.) |
|
Wednesday, June 26, 2024 | ||
15 | 15
court
BNC Certificate of Mailing - Notice to Creditors and Parties in Interest
Thu 06/27 12:19 AM
BNC Certificate of Mailing - Notice to Creditors and Parties in Interest . Notice Date 06/26/2024. (Admin.) |
|
Tuesday, June 25, 2024 | ||
14 | 14
3
pgs
order
Order Prescribing Procedures - Ch. 11 SubV Case, Setting Deadline for Filing Plan, Set Status Conf
Tue 06/25 12:27 PM
Order Prescribing Procedures in Chapter 11 Subchapter V Case, Setting Deadline for Filing Plan, and Setting Status Conference . Hearing scheduled for 8/8/2024 at 03:00 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue . Service Instructions: Clerks Office to serve. (Cathy P.) |
|
13 | 13
court
341 Mtg. Notice - Ch 11 Corp w/Claim Deadline
Tue 06/25 12:25 PM
Notice of Bankruptcy Case . Section 341(a) meeting to be held on 7/17/2024 at 02:00 PM. U.S. Trustee (T/FM) will hold the meeting telephonically. Call in Number: 866-910-0293. Passcode: 7560574. Proofs of Claims due by 8/29/2024. (Cathy P.) |
|
12 | 12
1
pgs
order
Order To Show Cause
Tue 06/25 12:22 PM
Order to Show Cause Why an Ombudsman should not be appointed . Hearing scheduled for 7/16/2024 at 02:00 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue . Service Instructions: Clerks Office to serve. (Cathy P.) |
|
11 | 11
trustee
Notice of Appointment of Subchapter V Trustee
Tue 06/25 7:50 AM
Amended Notice of Appointment of Chapter 11, Subchapter V Trustee . Ruediger Mueller added to the case. Filed by U.S. Trustee United States Trustee - TPA. (Lambers, Benjamin) |
|
Att: 1 Exhibit Verified Statement | ||
10 | 10
trustee
Notice of Appointment of Subchapter V Trustee
Tue 06/25 7:42 AM
Notice of Appointment of Chapter 11, Subchapter V Trustee . Ruediger Mueller added to the case. Filed by U.S. Trustee United States Trustee - TPA. (Lambers, Benjamin) |
|
Monday, June 24, 2024 | ||
9 | 9
court
Notice of Deficient Filing (BK)
Mon 06/24 2:03 PM
Notice of Deficient Filing. Statement of Financial Affairs . (Dello Iacono, Ann) |
|
Friday, June 21, 2024 | ||
8 | 8
court
Prior Bankruptcy Case(s)
Fri 06/21 7:52 AM
Prior Bankruptcy Case(s) Debtor Case No NoteChoice Health Care, Inc. 16-08452 Ch11 filed in Florida Middle on 09/29/2016, Dismissed for Other Reason on 04/21/2017 .(Admin) |
|
Thursday, June 20, 2024 | ||
7 | 7
misc
Chapter 11 Case Management Summary
Thu 06/20 1:55 PM
Chapter 11 Case Management Summary Filed by Jonathan A Semach on behalf of Debtor Choice Health Care, Inc.. (Semach, Jonathan) |
|
6 | 6
misc
Affidavit (BK)
Thu 06/20 12:57 PM
Affidavit in Support of Application to Employ Buddy D. Ford, P.A. as Counsel for the Debtor Filed by Buddy D Ford on behalf of Debtor Choice Health Care, Inc. . (Ford, Buddy) |
|
5 | 5
motion
Application to Employ/Retain
Thu 06/20 12:55 PM
|
|
4 | 4
misc
Statement of Operations for Small Business
Thu 06/20 12:54 PM
Verified Statement of Operations for Small Business Filed by Buddy D Ford on behalf of Debtor Choice Health Care, Inc.. (Ford, Buddy) |
|
Att: 1 Year-to-Date Profit and Loss | ||
Att: 2 Year-to-Date Balance Sheet | ||
Att: 3 2023 Balance Sheet and Profit and Loss Statement | ||
Att: 4 2022 Federal Income Tax Return | ||
3 | 3
misc
Certificate of Authorization to File Bankruptcy Petition
Thu 06/20 12:52 PM
Certificate of Authorization to File Bankruptcy Petition Filed by Buddy D Ford on behalf of Debtor Choice Health Care, Inc. . (Ford, Buddy) |
|
2 | 2
misc
Statement of Corporate Ownership
Thu 06/20 12:39 PM
Statement of Corporate Ownership. Filed by Buddy D Ford on behalf of Debtor Choice Health Care, Inc.. (Ford, Buddy) |
|
1 | 1
26
pgs
misc
Voluntary Petition (Chapter 11)
Thu 06/20 12:38 PM
Voluntary Petition under Chapter 11. SubchapterV. Health Care Business. (Verify Fee). Schedules B D FGH Summary of Schedules, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation, Filed by Buddy D Ford on behalf of Choice Health Care, Inc.. Chapter 11 Plan Subchapter V Due by 09/18/2024. (Ford, Buddy) |
|
crditcrd
Receipt of Filing Fee
Thu 06/20 12:40 PM
Receipt of Filing Fee for Voluntary Petition (Chapter 11)([LINK:8:24-bk-03475] ) [misc,volp11a2] (1738.00). Receipt Number A75808220, Amount Paid $1738.00 (U.S. Treasury) |
||
court
ADI - Notice to Debtor(s) Attorney Regarding Local Rule 2081-1 (Paperless Entry)
Thu 06/20 9:00 PM
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[LINK:http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf] . (ADIclerk) |