Alachua Government Services, Inc.
11
J Kate Stickles
07/06/2025
03/04/2026
Yes
v
| SEALEDMATRIX, PlnDue, DsclsDue, STANDOrder, SealedDoc(s), CLMSAGNT, LeadSC |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 11 Voluntary Asset |
|
Debtor Alachua Government Services, Inc., Debtor
6 Liberty Square #2563 Boston, MA 02109 ALACHUA-FL Tax ID / EIN: 59-3615370 aka Ology Bioservices, Inc. aka Resilience Government Services, Inc. aka OBS Merger Sub, Inc. |
represented by |
Clint Michael Carlisle
Richards, Layton & Finger 920 N. King Street Wilmington, DE 19801 302-651-7700 Email: carlisle@rlf.com Nicholas Franchi
Richards, Layton & Finger 920 N King St Wilmington, DE 19801 302-685-1045 Email: franchi@rlf.com Robert Charles Maddox
Richards, Layton & Finger, P.A. 920 N. King Street One Rodney Square Wilmington, DE 19801 302-651-7551 Fax : 302-498-7551 Email: maddox@rlf.com James McCauley
Richards, Layton & Finger 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: mccauley@rlf.com Michael Joseph Merchant
Richards Layton & Finger, P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 usa 302-651-7700 Fax : 302-651-7701 Email: merchant@rlf.com Matthew P. Milana
Richards, Layton & Finger 1201 North Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-651-7700 Fax : 302-651-7701 Email: milana@rlf.com Amanda R. Steele
Richards, Layton and Finger 920 N. King Street Wilmington, DE 19801 302-651-7838 Fax : 302-428-7838 Email: steele@rlf.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Timothy Jay Fox, Jr.
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: timothy.fox@usdoj.gov Jonathan Lipshie
DOJ-Ust 844 N. King Street Ste 2207 Wilmington, DE 19801 202-567-1124 Email: jon.lipshie@usdoj.gov |
Claims Agent Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/04/2026 | 571 | Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)569) (Mailloux, Kathryn) (Entered: 03/04/2026) |
| 03/04/2026 | 570 | Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)559, 568) (Mailloux, Kathryn) (Entered: 03/04/2026) |
| 02/27/2026 | 569 | Monthly Application for Compensation // Sixth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel for the Debtor for the period from January 1, 2026 to January 31, 2026 Filed by Alachua Government Services, Inc.. Objections due by 3/20/2026. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Steele, Amanda) (Entered: 02/27/2026) |
| 02/24/2026 | 568 | Omnibus Order Awarding Interim Allowance of Compensation for Services Rendered and for Reimbursement of Expenses (related document(s)356, 357, 358, 359, 360, 469, 537, 538, 559) Order Signed on 2/24/2026. (Attachments: # 1 Exhibit A) (Subda, Paula) (Attachment 1 replaced on 2/25/2026) (GM). (Attachment 1 replaced on 2/25/2026) (GM). (Entered: 02/24/2026) |
| 02/23/2026 | 567 | Certificate of Service (related document(s)564, 565, 566) Filed by Official Committee of Unsecured Creditors. (Ramsey, Natalie) (Entered: 02/23/2026) |
| 02/23/2026 | 566 | Application for Compensation // Sixth Monthly Fee Statement of M3 Advisory Partners, LP, as Financial Advisor to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses of Incurred for the period January 1, 2026 to January 31, 2026 Filed by Official Committee of Unsecured Creditors. Objections due by 3/16/2026. (Attachments: # 1 Notice) (Ramsey, Natalie) (Entered: 02/23/2026) |
| 02/23/2026 | 565 | Application for Compensation // Sixth Monthly Application of Goodwin Proctor LLP for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel for the Official Committee of Unsecured Creditors for the period January 1, 2026 to January 31, 2026 Filed by Official Committee of Unsecured Creditors. Objections due by 3/16/2026. (Attachments: # 1 Notice) (Ramsey, Natalie) (Entered: 02/23/2026) |
| 02/23/2026 | 564 | Application for Compensation // Sixth Monthly Application for Compensation for Services Rendered and Reimbursement of Expenses of Robinson & Cole LLP as Co-Counsel and Delaware Counsel for the Official Committee of Unsecured Creditors for the period January 1, 2026 to January 31, 2026 Filed by Official Committee of Unsecured Creditors. Objections due by 3/16/2026. (Attachments: # 1 Notice # 2 Exhibit A) (Ramsey, Natalie) (Entered: 02/23/2026) |
| 02/23/2026 | 563 | Certificate of Service (related document(s)562) Filed by Alachua Government Services, Inc.. (Steele, Amanda) (Entered: 02/23/2026) |
| 02/23/2026 | 562 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Alachua Government Services, Inc.. (Steele, Amanda) (Entered: 02/23/2026) |