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

    04/22/2024

  • 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
04/22/2024679Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Amy Denton Mayer on behalf of Trustee Amy Denton Mayer. (Mayer, Amy)
04/09/2024678Certificate of Service Re: Order Granting Subchapter V Trustees Motion to: (I) Pay Postconfirmation Obligations of the Estate, (II) Distribute Funds Previously Reserved in Connection with the First Interim Distribution, and (III) Make a Second Interim Distribution to Unsecured Creditors. Filed by Trustee Amy Denton Mayer (related document(s)[677]). (Mayer, Amy)
04/09/2024677Order Granting Motion to (I) Pay Postconfirmation Obligations of the Estate, (II) Distribute Funds Previously Reserved in Connection with the First Interim Distribution, and (III) Make a Second Distribution to Unsecured Creditors (Related Doc # [659]). 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. (Kerkes, Deborah)
04/08/2024676Withdrawal of Amended Objection to Claim No. 7 of Janice Harris Filed by Trustee Amy Denton Mayer (related document(s)[651]). (Mayer, Amy)
03/21/2024675Proof of Service of Order Granting Trustee's Motion for Limited Extension of Deadline for Filing Causes of Action to Collect Outstanding Receivables. Filed by Amy Denton Mayer on behalf of Trustee Amy Denton Mayer (related document(s)[674]). (Mayer, Amy)
03/21/2024674Order Granting Motion to Extend Time to File Causes of Action to Collect Outstanding Receivables through and including May 13, 2024 (Related Doc # [670]). 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. (Kerkes, Deborah)
03/18/2024673Hearing Proceeding Memo: Hearing Held - APPEARANCES: Amy Mayer, Ben Lambers, John Sarrett, Annie Kubic, David Softness, Lynn Sherman, Richard Johnston, Janice Harris WITNESSES: EVIDENCE: RULING: (1) Amended Objection to Claim(s). Claim No. 7 of Janice Harris. Contains negative notice. Filed by Trustee Amy Denton Mayer (related document(s)[647]). (Mayer, Amy) Doc #651- Trustee will withdraw the objection to claim - Response to SUBCHAPTER V TRUSTEES AMENDED OBJECTION TO PROOF OF CLAIM NUMBER 7 Filed by John S Sarrett on behalf of Creditor Janice Harris (related document(s)[651]). (Sarrett, John) Doc #662 ~(2) Motion to (I) Pay Postconfirmation Obligations of the Estate, (II) Distribute Funds Previously Reserved in Connection with the First Interim Distribution, and (III) Make a Second Distribution to Unsecured Creditors Filed by Trustee Amy Denton Mayer. (Mayer, Amy) Doc #659 - 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 . (Miguenes, Bill)
03/13/2024672Proof of Service of Amended Order Granting Subchapter V Trustee's Motion to Pay Priority and Unsecured Claims of Donna Rullo and Robert Maslanski. Filed by Amy Denton Mayer on behalf of Trustee Amy Denton Mayer (related document(s)[671]). (Mayer, Amy)
03/13/2024671Amended Order Granting Motion to Pay Priority and Unsecured Claims of Donna Rullo and Robert Maslanski (Related Doc # [652]). 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. (Celli, Lidia)
03/12/2024670Motion to Extend Time to File Causes of Action to Collect Outstanding Receivables. Filed by Trustee Amy Denton Mayer. (Mayer, Amy)