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

    11/03/2025

  • 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: 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: service@lwilliamsonlaw.com

Trustee

Amy Denton Mayer

101 E. Kennedy Blvd.
Suite 1165
Tampa, FL 33602
813-498-3400

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

101 E. Kennedy Blvd.
Suite 1165
Tampa, FL 33602
813-498-3400
Fax : 813-527-3705
Email: amayersvt@bergersingerman.com

Amy Denton Mayer

Berger Singerman LLP
101 E. Kennedy Blvd.
Suite 1165
Tampa, FL 33602
813-498-3400
Fax : 813-527-3705
Email: amayer@bergersingerman.com

David R Softness

David R. Softness, P.A.
9851 SW 73 Avenue
Miami, FL 33156
305-804-3665
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
11/03/2025749Certificate of Service Re: Order Granting Subchapter V Trustees Motion to Make a Final Distribution to Unsecured Creditors and Order Granting Subchapter V Trustees Motion to Approve Compromise with Amerisourcebergen Drug Corporation and Bellco Drug Corporation. Filed by Amy Denton Mayer on behalf of Trustee Amy Denton Mayer (related document(s)745, 746). (Mayer, Amy) (Entered: 11/03/2025)
10/31/2025747Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Amy Denton Mayer on behalf of Trustee Amy Denton Mayer. (Mayer, Amy) (Entered: 10/31/2025)
10/31/2025746
Order Granting Motion to Approve Compromise or Settlement With Amerisourcebergen Drug Corporation and Bellco Drug Corporation (Related Doc # 739).
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. (Robert) (Entered: 10/31/2025)
10/31/2025745
Order Granting Motion to Make a Final Distribution to Unsecured Creditors (Related Doc # 738).
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. (Robert) (Entered: 10/31/2025)
10/29/2025748
Hearing Proceeding Memo - Ruling:
APPEARANCES:
Amy Mayer, David Softness
WITNESSES:
EVIDENCE:
RULING:
Motion to Make a Final Distribution to Unsecured Creditors Filed by Trustee Amy Denton Mayer. (Mayer, Amy) Doc #738 -
Granted O/Mayer
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
(Entered: 11/01/2025)
10/07/2025744Proof of Service of Order Approving Application of Stichter, Riedel, Blain & Postler, P.A. for Allowance and Payment of Compensation for Services and Reimbursement of Expenses Incurred by Subchapter V Trustee. Filed by Elena P Ketchum on behalf of Interested Party Stichter, Riedel, Blain & Poster, P.A. (related document(s)[743]). (Ketchum, Elena)
10/06/2025743Order Granting Application For Compensation (Related Doc # [733]). Fees awarded to Stichter, Riedel, Blain & Poster, P.A. in the amount of $1720.00, expenses awarded: $12.87 Service Instructions: Elena Ketchum 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. (Scanlon, Ryan)
10/02/2025742Amended Certificate of Service Re: Notice of Preliminary Hearing Filed by Amy Denton Mayer on behalf of Trustee Amy Denton Mayer (related document(s)[741]). (Mayer, Amy)
10/01/2025741Notice of Preliminary Hearing on Motion to Make a Final Distribution to Unsecured Creditors Filed by Trustee Amy Denton Mayer (related document(s)[738]). Hearing scheduled for 10/29/2025 at 10:30 AM at Ft. Myers, FL - Room 4-102, Hearing Room, United States Courthouse, 2110 First Street, Ft. Myers, FL. (Mayer, Amy)
09/29/2025740Certificate of Service Re: Subchapter V Trustees Motion to Approve Compromise with McKesson Corporation and Subchapter V Trustees Motion to Make a Final Distribution to Unsecured Creditors Filed by Trustee Amy Denton Mayer (related document(s)[739], [738]). (Mayer, Amy)