Ramon F. Ortiz, D.M.D. M.S., P.A.
11
10/15/2015
04/25/2017
Yes
SmBus |
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset |
|
Debtor Ramon F. Ortiz, D.M.D. M.S., P.A.
120 Woodglen Ct Oldsmar, FL 34677 PINELLAS-FL Tax ID / EIN: 59-3407339 dba Center for Smiles |
represented by |
Matthew B Hale
Stichter, Riedel, Blain & Postler 110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 Fax : 813-229-1811 Email: mhale.ecf@srbp.com Scott A. Stichter
Stichter, Riedel, Blain & Postler, P.A. 110 E. Madison Street, Suite 200 Tampa, FL 33602-4700 813-229-0144 Fax : 813-229-1811 Email: sstichter.ecf@srbp.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
J Steven Wilkes
Office of United States Trustee 501 East Polk Street Tampa, FL 33602 (813) 228-2000 Fax : (813) 228-2303 Email: steven.wilkes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/20/2016 | Receipt of Filing Fee for Motion to Sell(8:15-bk-10434-CPM) [motion,msell2] ( 176.00). Receipt Number 51230301, Amount Paid $ 176.00 (U.S. Treasury) (Entered: 09/20/2016) | |
09/20/2016 | 131 | Motion to Sell Property Free and Clear of Liens(II) Approving Bidding And Sale Procedures; (III) Approving The Form And Manner Of Notices; (IV) Scheduling An Auction; (V) Approving Allocation Of Sale Proceeds To Northstar Bank; (VI) Approving Procedures For The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases; And (VII) Granting Related Relief. (Verify Fee) Filed by Matthew B Hale on behalf of Debtor Ramon F. Ortiz, D.M.D. M.S., P.A. (Hale, Matthew) (Entered: 09/20/2016) |
09/20/2016 | 130 | Amended Certificate of Service Re:Motion Pursuant to Section 1129(b) for Confirmation of Chapter 11 PlanFiled by Matthew B Hale on behalf of Debtor Ramon F. Ortiz, D.M.D. M.S., P.A. (related document(s) 129). (Hale, Matthew) (Entered: 09/20/2016) |
09/20/2016 | 129 | Motion Pursuant to Section 1129(b)for Confirmation of Chapter 11 PlanFiled by Matthew B Hale on behalf of Debtor Ramon F. Ortiz, D.M.D. M.S., P.A. (Hale, Matthew) (Entered: 09/20/2016) |
09/16/2016 | 128 | Confirmation Affidavitwith Memorandum in Support of Confirmation and Request for CramdownFiled by Matthew B Hale on behalf of Debtor Ramon F. Ortiz, D.M.D. M.S., P.A.. (Hale, Matthew) (Entered: 09/16/2016) |
09/16/2016 | 127 | Ballot Tabulation Filed by Matthew B Hale on behalf of Debtor Ramon F. Ortiz, D.M.D. M.S., P.A.. (Hale, Matthew) (Entered: 09/16/2016) |
09/09/2016 | 126 | Objection to Confirmation ofthe Small Business Debtor's Chapter 11Planfiled on August 10, 2016 and Motion to Strike Certain Plan DefinitionsFiled by J Steven Wilkes on behalf of U.S. Trustee United States Trustee - TPA (related document(s) 117). (Wilkes, J) Modified on 9/15/2016 (Kimberly). (Entered: 09/09/2016) |
08/31/2016 | 125 | First Application for Interim Compensationand Reimbursement of Expensesfor Stichter, Riedel, Blain & Postler, P.A., Debtor's Attorney, Fee: $43,926.50, Expenses: $1,177.27. For the period: October 15, 2015 through July 31, 2016 Contains negative notice. Filed by Attorney Stichter, Riedel, Blain & Postler, P.A. (Hale, Matthew) (Entered: 08/31/2016) |
08/31/2016 | 124 | First Application for Interim Compensation for Ferlita, Walsh, Gonzalez & Rodriguez, P.A., Accountant, Fee: $3,850.00, Expenses: $0.00. For the period: Ocober 15, 2015 through July 31, 2016 Contains negative notice. Filed by Accountant Ferlita, Walsh, Gonzalez & Rodriguez, P.A. (Hale, Matthew) (Entered: 08/31/2016) |
08/22/2016 | 123 | Financial Reports for the Period July 1, 2016 to July 31, 2016. Filed by Matthew B Hale on behalf of Debtor Ramon F. Ortiz, D.M.D. M.S., P.A.. (Hale, Matthew) (Entered: 08/22/2016) |