GNSP Corp
11
Catherine Peek McEwen
01/22/2024
10/27/2025
Yes
v
|   SmBus, Subchapter_V, ADV  | 
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset  | 
	
  | 
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  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 10/26/2025 | 165 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [164])). Notice Date 10/26/2025. (Admin.) | 
| 10/24/2025 | Bankruptcy Case Closed. (Merritt, Anel) | |
| 10/24/2025 | 164 | Final Decree . Service Instructions: Clerks Office to serve. (Merritt, Anel) | 
| 09/24/2025 | 163 | Amended 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) | 
| 09/24/2025 | 162 | Motion for Final Decree Contains negative notice. Filed by Charles A Postler on behalf of Debtor GNSP Corp | 
| 09/24/2025 | 161 | Certificate of Substantial Consummation Filed by Charles A Postler on behalf of Debtor GNSP Corp. (Postler, Charles) | 
| 09/03/2025 | 160 | Amended 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) | 
| 09/02/2025 | 159 | Withdrawal 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) | 
| 08/29/2025 | 158 | 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 Mailing Matrix) (Postler, Charles) | 
| 08/28/2025 | 157 | Motion 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) |