Welcome to BusinessBankruptcies.com!

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

Nationwide Medical Transportation Services, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:2024bk14386
TYPE / CHAPTER
Voluntary / 11V

Filed

5-2-24

Updated

5-7-24

Last Checked

5-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 7, 2024
Last Entry Filed
May 6, 2024

Docket Entries by Day

May 2 1 Petition Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 07/11/2024. (Crane, Jonathan) (Entered: 05/02/2024)
May 2 Receipt of Voluntary Petition (Chapter 11)( 24-14386) [misc,volp11a] (1738.00) Filing Fee. Receipt number A44154793. Fee amount 1738.00. (U.S. Treasury) (Entered: 05/02/2024)
May 2 2 Corporate Ownership Statement Filed by Debtor Nationwide Medical Transportation Services, Inc.. (Crane, Jonathan) (Entered: 05/02/2024)
May 2 3 Federal Income Tax Return of Debtor. [Document Image Available ONLY to Court Users] Filed by Debtor Nationwide Medical Transportation Services, Inc.. (Crane, Jonathan) (Entered: 05/02/2024)
May 2 4 Cash Flow Statement for Small Business Filed by Debtor Nationwide Medical Transportation Services, Inc.. (Crane, Jonathan) (Entered: 05/02/2024)
May 2 5 Balance Sheet for Small Business Filed by Debtor Nationwide Medical Transportation Services, Inc.. (Crane, Jonathan) (Entered: 05/02/2024)
May 2 6 Statement of Operations for Small Business Filed by Debtor Nationwide Medical Transportation Services, Inc.. (Crane, Jonathan) (Entered: 05/02/2024)
May 2 7 Application to Employ Jonathan T. Crane, Esq. and the law firm of Furr and Cohen, P.A. as Attorneys for the Debtor Effective as of the Petition Date [Affidavit Attached] Filed by Debtor Nationwide Medical Transportation Services, Inc. (Crane, Jonathan) (Entered: 05/02/2024)
May 2 8 Emergency Motion to Use Cash Collateral Filed by Debtor Nationwide Medical Transportation Services, Inc. (Crane, Jonathan) (Entered: 05/02/2024)
May 2 9 Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 05/02/2024)
Show 2 more entries
May 3 12 Notice of Filing Retainer Agreement, Filed by Debtor Nationwide Medical Transportation Services, Inc. (Re: 7 Application to Employ). (Crane, Jonathan) (Entered: 05/03/2024)
May 3 13 Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. List of Equity Security Holders due 5/16/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/16/2024. Schedule A/B due 5/16/2024. Schedule D due 5/16/2024. Schedule E/F due 5/16/2024. Schedule G due 5/16/2024. Schedule H due 5/16/2024.Statement of Financial Affairs Due 5/16/2024.Declaration Concerning Debtors Schedules Due: 5/16/2024. [Incomplete Filings due by 5/16/2024]. (Eisenberg, Randy) (Entered: 05/03/2024)
May 3 14 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/30/2024 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/29/2024. Proofs of Claim due by 7/11/2024. (Eisenberg, Randy) (Entered: 05/03/2024)
May 3 15 Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference . Status hearing to be held on 06/04/2024 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Adam, Lorraine) (Entered: 05/03/2024)
May 6 16 BNC Certificate of Mailing (Re: 14 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/30/2024 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/29/2024. Proofs of Claim due by 7/11/2024.) Notice Date 05/05/2024. (Admin.) (Entered: 05/06/2024)
May 6 17 BNC Certificate of Mailing (Re: 15 Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference . Status hearing to be held on 06/04/2024 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Adam, Lorraine) ) Notice Date 05/05/2024. (Admin.) (Entered: 05/06/2024)
May 6 18 BNC Certificate of Mailing (Re: 11 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Eisenberg, Randy) ) Notice Date 05/05/2024. (Admin.) (Entered: 05/06/2024)
May 6 19 BNC Certificate of Mailing (Re: 13 Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. List of Equity Security Holders due 5/16/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/16/2024. Schedule A/B due 5/16/2024. Schedule D due 5/16/2024. Schedule E/F due 5/16/2024. Schedule G due 5/16/2024. Schedule H due 5/16/2024.Statement of Financial Affairs Due 5/16/2024.Declaration Concerning Debtors Schedules Due: 5/16/2024. [Incomplete Filings due by 5/16/2024].) Notice Date 05/05/2024. (Admin.) (Entered: 05/06/2024)
May 6 20 Notice of Hearing (Re: 8 Emergency Motion to Use Cash Collateral Filed by Debtor Nationwide Medical Transportation Services, Inc.) Chapter 11 Hearing scheduled for 05/06/2024 at 05:00 PM by Video Conference. (Romaguera-Serfaty, Maria) (Entered: 05/06/2024)
May 6 21 Notice of Hearing (Re: 7 Application to Employ Jonathan T. Crane, Esq. and the law firm of Furr and Cohen, P.A. as Attorneys for the Debtor Effective as of the Petition Date [Affidavit Attached] Filed by Debtor Nationwide Medical Transportation Services, Inc.) Chapter 11 Hearing scheduled for 06/04/2024 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria) (Entered: 05/06/2024)

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

Case Information

Court
Florida Southern Bankruptcy Court
Case number
9:2024bk14386
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mindy A Mora
Chapter
11V
Filed
May 2, 2024
Type
voluntary
Updated
May 7, 2024
Last checked
May 10, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank United, N.A.
    Bank United, N.A.
    Budget Handicap Vans, LLC
    Budget Handicap Vans, LLC
    Capital One
    Capital One Finacial Corp
    Capital One Spark Business
    Continental Service Group, LLC
    Customers Bank
    Debra L. Schulman
    Executive Office for US Attorney
    FDOT
    Florida Department of Revenue
    Florida Department of Revenue
    Internal Revenue Service
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Nationwide Medical Transportation Services, Inc.
    12760 Yardley Dr.
    Boca Raton, FL 33428
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx9361
    dba Tri County Medical Transportation

    Represented By

    Jonathan T Crane
    2255 Glades Rd., Ste. 419A
    Boca Raton, FL 33431
    561-395-0500
    Fax : 561-338-7532
    Email: jcrane@furrcohen.com

    Trustee

    Aleida Martinez-Molina
    2121 NW 2nd Avenue
    Suite 201
    Miami, FL 33127
    305-297-1878

    Represented By

    Aleida Martinez-Molina
    2121 NW 2nd Avenue
    Suite 201
    Miami, FL 33127
    305-297-1878
    Email: Martinez@SubV-Trustee.com

    U.S. Trustee

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

    Represented By

    Martin P Ochs
    Office of the US Trustee
    75 Ted Turner Drive, Suite 362
    Atlanta, GA 30303
    404-331-4509
    Email: martin.p.ochs@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 12, 2023 5200 Sample Road, LLC 11 9:2023bk13723
    Mar 12, 2020 Hillsboro Petroleum West, Inc. 11 0:2020bk13394
    Jul 5, 2019 11725 Watercrest Lane LLC 7 9:2019bk19004
    Apr 23, 2019 Hillsboro Petroleum West, Inc. 11 0:2019bk15275
    Aug 1, 2018 RCH Lawn Maintenance LLC 11 9:2018bk19428
    Jan 20, 2017 Classic Snacks, Inc. 7 1:17-bk-01778
    Jun 29, 2016 Scott A. Berger, M.D., P.A. 11 9:16-bk-19155
    Dec 23, 2015 J J Custom Painting & Interior Design, Inc. 11 9:15-bk-32049
    Sep 1, 2015 ICS Systems Corp 7 9:15-bk-25897
    Nov 25, 2014 Sly Properties LLC 7 0:14-bk-36008
    Nov 2, 2014 Spanish Isles Property Owners Association, Inc 11 9:14-bk-34444
    Mar 12, 2014 Title City, Inc. 7 9:14-bk-15703
    Jun 11, 2013 Sun Holidays, LLC 7 9:13-bk-23794
    Oct 23, 2012 Sun Holidays, LLC 7 9:12-bk-35270
    Aug 1, 2011 Sunshine Professional Painters, Inc. 7 9:11-bk-31629