Case number: 8:24-bk-00300 - GNSP Corp - Florida Middle Bankruptcy Court

Case Information
  • Case title

    GNSP Corp

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    01/22/2024

  • Last Filing

    10/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, ADV



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-00300-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset


Date filed:  01/22/2024
341 meeting:  02/28/2024
Deadline for filing claims:  04/01/2024

Debtor

GNSP Corp

9304 Balm Riverview Rd.
Riverview, FL 33569
HILLSBOROUGH-FL
Tax ID / EIN: 45-3541381
dba
RX Oasis


represented by
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

Trustee

Michael C Markham

400 N. Ashley Drive
Ste 3100
Tampa, FL 33602
727-480-5118

 
 
U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Nicole Peair

Timberlake Annex
501 E Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Nicole.W.Peair@USdoj.gov

Latest Dockets

Date Filed#Docket Text
10/26/2025165BNC Certificate of Mailing - Order (related document(s) (Related Doc [164])). Notice Date 10/26/2025. (Admin.)
10/24/2025Bankruptcy Case Closed. (Merritt, Anel)
10/24/2025164Final Decree . Service Instructions: Clerks Office to serve. (Merritt, Anel)
09/24/2025163Amended Certificate of Service Re: Motion for Entry of Final Decree Filed by Charles A Postler on behalf of Debtor GNSP Corp (related document(s)[162]). (Postler, Charles)
09/24/2025162Motion for Final Decree Contains negative notice. Filed by Charles A Postler on behalf of Debtor GNSP Corp
09/24/2025161Certificate of Substantial Consummation Filed by Charles A Postler on behalf of Debtor GNSP Corp. (Postler, Charles)
09/03/2025160Amended Notice of Filing Distribution Schedule Filed by Charles A Postler on behalf of Debtor GNSP Corp (related document(s)[131], [117]). (Attachments: # (1) Mailing Matrix) (Postler, Charles)
09/02/2025159Withdrawal of McKesson Corporation's Motion for Allowance and Payment of Administrative Claim Filed by Kathleen S McLeroy on behalf of Creditor McKesson Corporation (related document(s)[157]). (McLeroy, Kathleen)
08/29/2025158Notice of Filing Distribution Schedule Filed by Charles A Postler on behalf of Debtor GNSP Corp (related document(s)[131], [117]). (Attachments: # (1) Mailing Matrix Mailing Matrix) (Postler, Charles)
08/28/2025157Motion for Payment of Administrative Expenses /Post-petition Claim by McKesson Corporation Amount Requested: $61,610.79 Filed by Kathleen S McLeroy on behalf of Creditor McKesson Corporation (Attachments: # (1) Exhibit A - Declaration in Support of McKesson's Motion for Allowance And Payment of Administrative Claim)