Case number: 2:20-bk-08071 - Harris Pharmaceutical, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Harris Pharmaceutical, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    10/29/2020

  • Last Filing

    09/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONFIRMED, FeeDeferred, ADV



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:20-bk-08071-FMD

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  10/29/2020
Plan confirmed:  12/16/2021
341 meeting:  12/15/2020
Deadline for filing claims:  01/07/2021

Debtor

Harris Pharmaceutical, Inc.

9090 Park Royal Drive
Fort Myers, FL 33908-9616
LEE-FL
Tax ID / EIN: 32-0008996

represented by
John K. Gisleson

Morgan Lewis & Bokius, LLP
One Oxford Centre, 32nd Floor
Pittsburgh, PA 15219-6401
412-560-7435
Fax : 412-560-7001
Email: john.gisleson@morganlewis.com

Michael E Tracht

101 Park Avenue
New York, NY 10178-0060
(212) 309-6000

Leon A. Williamson, Jr.

Leon A. Williamson, Jr., P.A.
306 S. Plant Avenue, Ste. B
Tampa, FL 33606
813-253-3109
Fax : 813-253-3215
Email: leon@lwilliamsonlaw.com

Trustee

Amy Denton Mayer

110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144

represented by
Elena P Ketchum

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

Annie P Kubic

Westerman Ball Ederer, et. al.
1201 RXR Plaza
Uniondale, NY 11556
516-622-9200
Email: akubic@westermanllp.com

Amy Denton Mayer

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

Amy Denton Mayer

110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
Email: amayer.ecf@subvtrustee.com

David R Softness

David R. Softness, P.A.
201 S. Biscayne Blvd., Ste. 2740
Miami, FL 33131
305-341-3111
Fax : 305-402-0234
Email: david@softnesslaw.com

U.S. Trustee

United States Trustee - FTM

Timberlake Annex, Suite 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000
represented by
Benjamin E. Lambers

Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/08/2025734Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Elena P Ketchum on behalf of Interested Party Stichter, Riedel, Blain & Poster, P.A. (related document(s)733). (Ketchum, Elena) (Entered: 09/08/2025)
09/08/2025733Application for Compensation for Services Rendered by Amy Denton Mayer, as Subchapter V Trustee, for Stichter, Riedel, Blain & Poster, P.A., Other Professional, Fee: $1,720.00, Expenses: $12.87, for the period of 5/21/2025 to 7/31/2025. For the period: May 21, 2025 through July 31, 2025 Filed by Interested Party Stichter, Riedel, Blain & Poster, P.A. (Entered: 09/08/2025)
08/14/2025732Notice of Hearing on Motion to Compel Trustee to Make Interim Distribution Filed by David R Softness on behalf of Creditor Chartwell Therapeutics Licensing, LLC (related document(s)731).
Hearing scheduled for 9/15/2025 at 11:00 AM at Ft. Myers, FL - Room 4-102, Hearing Room, United States Courthouse, 2110 First Street, Ft. Myers, FL
. (Softness, David) (Entered: 08/14/2025)
08/13/2025Change of Law Firm and Address submitted to the Court on August 3, 2025, by Attorney Amy Denton Mayer who was formerly associated with Stichter Riedel Blain & Postler, P.A. and is now associated with Berger Singerman LLP which has an address of 101 E. Kennedy Blvd., Suite 1165 - Tampa, FL 33602. (Sara M.) (Entered: 08/13/2025)
08/13/2025Preliminary Hearing Scheduled for 9/15/2025 11:00 am Ft. Myers, FL - Room 4-102, Hearing Room, United States Courthouse, 2110 First Street, Ft. Myers, FL. Re: Motion to Compel Trustee to Make Interim Distribution Doc 731.
This entry is not an official notice of hearing from the court.

Noticing Instructions
: The Court directs David R Softness to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested.


(related document(s)731). (Bill) (Entered: 08/13/2025)
08/07/2025731Motion to Compel Trustee to Make Interim Distribution Filed by David R Softness on behalf of Creditor Chartwell Therapeutics Licensing, LLC (Entered: 08/07/2025)
08/04/2025Change of Address submitted to the Court on August 2, 2025, by Trustee Amy Denton Mayer - 101 E. Kennedy Blvd., Suite 1165 - Tampa, FL 33602. (Sara M.) (Entered: 08/04/2025)
07/24/2025730Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Amy Denton Mayer on behalf of Trustee Amy Denton Mayer. (Mayer, Amy) (Entered: 07/24/2025)
07/20/2025Service completed via CM/ECF electronic notification. Filed by Trustee Amy Denton Mayer (related document(s)729). (Mayer, Amy) (Entered: 07/20/2025)
07/18/2025729
Order Granting Motion to Extend Time to Initiate Collection Actions on Outstanding Receivables Through August 15, 2025 (Related Doc # 728).
Service Instructions: Amy Mayer 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. (Ryan S.) (Entered: 07/18/2025)