Legacy-Xspire Holdings, LLC
11
Roberta A. Colton
09/26/2023
07/29/2025
Yes
v
ADV, CONFIRMED |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset |
|
Debtor Legacy-Xspire Holdings, LLC
5550 W Executive Drive, Ste. 230 Tampa, FL 33609 HILLSBOROUGH-FL Tax ID / EIN: 84-3469260 |
represented by |
Steven M Berman
Shumaker, Loop & Kendrick, LLP 101 E. Kennedy Blvd., Suite 2800 Tampa, FL 33602 813-229-7600 Fax : 813-229-1660 Email: sberman@shumaker.com Robert F Elgidely
Fox Rothschild LLP 2 South Biscayne Boulevard, Suite 2750 Miami, FL 33131 305-442-6543 Fax : 305-442-6541 Email: relgidely@foxrothschild.com Patrick Mosley
Hill, Ward, Henderson 101 E. Kennedy Blvd., Suite 3700 P.O. Box 2231 Tampa, FL 33602 813-221-3900 Email: patrick.mosley@hwhlaw.com Patrick P Mosley
Hill Ward Henderson 101 East Kennedy Blvd Suite 3700 Tampa, FL 33602 (813) 222-8507 Email: patrick.mosley@hwhlaw.com Seth P. Traub
Shumaker Loop & Kendrick, LLP 101 East Kennedy Boulevard Suite 2800 Tampa, FL 33612 813.229.7600 Email: straub@shumaker.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Teresa Marie Dorr
Office of the United States Trustee 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: teresa.dorr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/29/2025 | Adversary Case 8:25-ap-153 Closed. (Kerkes, Deborah) | |
07/21/2025 | 397 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Steven M Berman on behalf of Debtor Legacy-Xspire Holdings, LLC. (Berman, Steven) |
07/19/2025 | 396 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [391])). Notice Date 07/19/2025. (Admin.) |
07/19/2025 | 395 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [390])). Notice Date 07/19/2025. (Admin.) |
07/18/2025 | 394 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [389])). Notice Date 07/18/2025. (Admin.) |
07/17/2025 | 393 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Theresa Dorr, Cameryn Lackey, Steven Berman, Michael Bilirakis WITNESSES: EVIDENCE: RULING: CON'T Post Confirmation Status Conference - CON'T TO 10/9/25 @ 9:30 AM (AOCNFNG) 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) |
07/17/2025 | 392 | Order Vacating Duplicate Judgment (related document(s)[391]). Service Instructions: Clerks Office to serve. (Fox, Tim) |
07/17/2025 | 391 | Amended Final Judgment in Favor of Jeffery Thompson, as Liquidation Trustee for the Debtors, Wraser, LLC, Xspire Pharma, LLC, and Legacy-Xspire Holdings, LLC, pursuant to this Court's order confirming the Debtors' Joint Chapter 11 Plan of Liquidation and providing related relief (Doc. 266) Amount Awarded: $1,225,327.07 (related document(s)[388]). Service Instructions: Clerks Office to serve. (Fox, Tim) |
07/17/2025 | 390 | Amended Final Judgment in Favor of Jeffery Thompson, as Liquidation Trustee for the Debtors, Wraser, LLC, Xspire Pharma, LLC, and Legacy-Xspire Holdings, LLC, pursuant to this Courts order confirming the Debtors Joint Chapter 11 Plan of Liquidation and providing related relief Amount Awarded: $1,225,327.07 (related document(s)[388], [389]). Service Instructions: Clerks Office to serve. (Scanlon, Ryan) |
07/16/2025 | 389 | Final Judgment in Favor of Jeffery Thompson, as Liquidation Trustee for the Debtors, Wraser, LLC, Xspire Pharma, LLC, and Legacy-Xspire Holdings, LLC, pursuant to this Courts order confirming the Debtors Joint Chapter 11 Plan of Liquidation and providing related relief (Doc [266]) Amount Awarded: $1,225,327.07 (related document(s)[388]). Service Instructions: Clerks Office to serve. (Merritt, Anel) |