Harris Pharmaceutical, Inc.
11
Caryl E. Delano
10/29/2020
09/08/2025
Yes
v
| Subchapter_V, SmBus, CONFIRMED, FeeDeferred, ADV |
Assigned to: Chief Judge 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: 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/08/2025 | 734 | Notice 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) |
| 09/08/2025 | 733 | Application 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) |
| 08/14/2025 | 732 | Notice 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) |
| 08/13/2025 | Change 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) | |
| 08/13/2025 | Preliminary 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. : 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. Noticing Instructions (related document(s)731). (Bill) (Entered: 08/13/2025) | |
| 08/07/2025 | 731 | Motion to Compel Trustee to Make Interim Distribution Filed by David R Softness on behalf of Creditor Chartwell Therapeutics Licensing, LLC (Entered: 08/07/2025) |
| 08/04/2025 | Change 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) | |
| 07/24/2025 | 730 | Chapter 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) |
| 07/20/2025 | Service completed via CM/ECF electronic notification. Filed by Trustee Amy Denton Mayer (related document(s)729). (Mayer, Amy) (Entered: 07/20/2025) | |
| 07/18/2025 | 729 | 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) |