Welcome to BusinessBankruptcies.com!

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

Florida Men's Medical Clinic LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:14-bk-08623
TYPE / CHAPTER
Voluntary / 7

Filed

7-29-14

Updated

9-13-23

Last Checked

2-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 15, 2015
Last Entry Filed
Aug 21, 2014

Docket Entries by Year

Jul 30, 2014 1 Petition Voluntary Petition under Chapter 7. Health Care Business.. Filing Fee Paid. Schedules ABDEGH. Statement of Financial Affairs. Disclosure of Compensation Not Filed or Not Required. Filed by Florida Men's Medical Clinic LLC. (Heather B.) (Entered: 07/30/2014)
Jul 30, 2014 2 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 9/9/2014 at 08:30 AM at Orlando, FL (688) Suite 1202A, George C. Young Courthouse, 400 West Washington Street. Proofs of Claims due by 12/8/2014. (Heather B.) (Entered: 07/30/2014)
Jul 30, 2014 3 Notice of Deficient Filing. Summary of Schedules, Schedule F, Declaration Concerning Schedules, Disclosure of Corporate Ownership . (Heather B.) (Entered: 07/30/2014)
Jul 30, 2014 4 Amended Voluntary Petition to correct mailing address and add exhibit A Filed by Debtor Florida Men's Medical Clinic LLC (related document(s)1). (Rutha) (Entered: 07/30/2014)
Jul 30, 2014 5 Emergency Motion by Kevin Hornsby, M.D., Managing Member and Majority Owner of the Debtor, for an Order Striking Chapter 7 Petition, Dismissing Chapter 7 Case, and Authorizing Debtor to Operate in the Ordinary Course of Business with attached Certificate of Necessity of Request for Expedited Consideration and Request for Hearing on or before Friday, August 1, 2014 Filed by Tiffany D Payne on behalf of Interested Party Kevin Hornsby, M.D. (Payne, Tiffany) (Entered: 07/30/2014)
Jul 31, 2014 Receipt of Full Filing Fee. Receipt Number 70224, Fee Amount $335.00. (Dkt) (Entered: 07/31/2014)
Jul 31, 2014 6 Certificate of Service Re: Emergency Motion by Kevin Hornsby, M.D., Managing Member and Majority Owner of the Debtor, for an Order Striking Chapter 7 Petition, Dismissing Chapter 7 Case, and Authorizing Debtor to Operate in the Ordinary Course of Business, with all exhibits Filed by Elizabeth A Green on behalf of Interested Party Kevin Hornsby, M.D. (related document(s)5). (Green, Elizabeth) (Entered: 07/31/2014)
Jul 31, 2014 7 Notice Regarding the Appointment of a Patient Care Ombudsman . (Susan G.) (Entered: 07/31/2014)
Jul 31, 2014 8 Order of Impending Dismissal Corporate Debtor shall retain counsel or the case may be dismissed. Service Instructions: Clerks Office to serve. (Susan G.) (Entered: 07/31/2014)
Aug 1, 2014 Preliminary Hearing Scheduled for 08/06/2014 11:00 am Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Emergency Motion by Kevin Hornsby, M.D., Managing Member and Majority Owner of the Debtor, for an Order Striking Chapter 7 Petition, Dismissing Chapter 7 Case, and Authorizing Debtor to Operate in the Ordinary Course of Business with attached Certificate of Necessity of Request for Expedited Consideration and Request for Hearing on or before Friday, August 1, 2014 Doc 5. This entry is not an official notice of hearing from the court. Noticing Instructions: Tiffany D Payne is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)5). (Dkt) (Entered: 08/01/2014)
Aug 1, 2014 9 Notice of Emergency Hearing on Emergency Motion by Kevin Hornsby, M.D., Managing Member and Majority Owner of the Debtor, for an Order Striking Chapter 7 Petition, Dismissing Chapter 7 Case, and Authorizing Debtor to Operate in the Ordinary Course of Business with attached Certificate of Necessity of Request for Expedited Consideration and Request for Hearing Filed by Elizabeth A Green on behalf of Interested Party Kevin Hornsby, M.D. (related document(s)5). Hearing scheduled for 8/6/2014 at 11:00 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Green, Elizabeth) (Entered: 08/01/2014)
Aug 2, 2014 10 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 2)). Notice Date 08/01/2014. (Admin.) (Entered: 08/02/2014)
Aug 2, 2014 11 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 3)). Notice Date 08/01/2014. (Admin.) (Entered: 08/02/2014)
Aug 3, 2014 12 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 7)). Notice Date 08/02/2014. (Admin.) (Entered: 08/03/2014)
Aug 3, 2014 13 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 8)). Notice Date 08/02/2014. (Admin.) (Entered: 08/03/2014)
Aug 4, 2014 14 Notice of Appearance and Request for Notice on Behalf of the Debtor Filed by Stephen R Caplan on behalf of Debtor Florida Men's Medical Clinic LLC. (Attachments: # 1 Mailing Matrix) (Caplan, Stephen) (Entered: 08/04/2014)
Aug 5, 2014 15 Motion to Continue/Reschedule Hearing On August 6, 2014 Filed by Stephen R Caplan on behalf of Debtor Florida Men's Medical Clinic LLC (Caplan, Stephen) (Entered: 08/05/2014)
Aug 5, 2014 16 Verified Response to Emergency Motion by Kevin Hornsby, MD, For An Order Striking Chapter 7 Petition, Dismissing Chapter 7 Case, and Authorizing Debtor To Operate in the Ordinary Course of Business Filed by Stephen R Caplan on behalf of Debtor Florida Men's Medical Clinic LLC (related document(s)5). (Attachments: # 1 Exhibit Exhibits A through E # 2 Exhibit Exhibit F) (Caplan, Stephen) (Entered: 08/05/2014)
Aug 6, 2014 17 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Stephen Caplan (Debtor) Jimmy Parrish (Dr. Kevin Hornsby) Tim Laffredi (US Trustee) Marie Henkel, Chapter 7 Trustee RULING: (1) Emergency Motion by Kevin Hornsby, M.D., Managing Member and Majority Owner of the Debtor, for an Order Striking Chapter 7 Petition, Dismissing Chapter 7 Case, and Authorizing Debtor to Operate in the Ordinary Course of Business (Doc #5): Granted. Case dismissed. Order by Court (2) Debtor's Motion to Continue filed 8/5/14 (Doc #15): Denied. Order by Court Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 08/06/2014)
Aug 7, 2014 18 PDF with attached Audio File. Court Date & Time [ 08/06/2014 11:01:34 ]. (ADIclerk) (Entered: 08/07/2014)

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
6:14-bk-08623
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen S. Jennemann
Chapter
7
Filed
Jul 29, 2014
Type
voluntary
Terminated
Aug 20, 2014
Updated
Sep 13, 2023
Last checked
Feb 15, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Florida Men's Medical Clinic LLC
    209 Heatherwood Ct
    Winter Springs, FL 32708
    ORANGE-FL
    Tax ID / EIN: xx-xxx8842

    Represented By

    Stephen R Caplan
    Caplan & Associates PA
    31 N Hyer Avenue
    Orlando, FL 32801
    (407) 872-6249
    Fax : (407) 425-1501
    Email: scaplan860@aol.com

    Trustee

    Marie E. Henkel
    3560 South Magnolia Avenue
    Orlando, FL 32806
    407-438-6738

    U.S. Trustee

    United States Trustee - ORL7/13
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 25, 2023 Cloud 9 Business Solutions, Inc. 7 6:2023bk03946
    Jun 5, 2023 Finesse Aesthetics, LLC 11V 6:2023bk02203
    Nov 18, 2022 Ventisonos, LLC 7 6:2022bk04104
    Aug 8, 2022 R.A. Smart Properties, LLC 7 6:2022bk02826
    Jun 30, 2022 Restires.com, LLC 7 6:2022bk02328
    Mar 21, 2022 Kissimmee Condos Partnership, LLC 11V 6:2022bk00994
    Sep 17, 2020 Faulk Painting, Inc. 7 6:2020bk05199
    Jun 19, 2019 Device Doctorz of Clermont, LLC 7 6:2019bk04028
    Jun 10, 2019 Dina's Diners Inc. 7 6:2019bk03802
    Apr 25, 2019 Trek Media Group, LLC 7 6:2019bk02778
    Jun 28, 2018 The George Tyll Company 7 6:2018bk03905
    Dec 20, 2015 Palm Trading Group LLC 7 6:15-bk-10534
    Dec 30, 2014 Destination Debt Solutions, LLC 7 6:14-bk-13852
    Mar 12, 2012 Integrity First Landscaping, LLC 7 6:12-bk-03167
    Mar 1, 2012 Crums Climate Control, Inc. 7 6:12-bk-02699