Harris Pharmaceutical, Inc.
11
Caryl E. Delano
10/29/2020
11/03/2025
Yes
v
| Subchapter_V, SmBus, CONFIRMED, FeeDeferred, ADV |
Assigned to: Caryl E. Delano Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/03/2025 | 749 | Certificate 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) |
| 10/31/2025 | 747 | Chapter 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) |
| 10/31/2025 | 746 | 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) |
| 10/31/2025 | 745 | 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) |
| 10/29/2025 | 748 | Hearing Proceeding Memo - Ruling: (Entered: 11/01/2025)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 |
| 10/07/2025 | 744 | Proof 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) |
| 10/06/2025 | 743 | Order 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) |
| 10/02/2025 | 742 | Amended 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) |
| 10/01/2025 | 741 | Notice 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) |
| 09/29/2025 | 740 | Certificate 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) |