Case number: 9:15-bk-00707 - Naples Nephrology, P.A. - Florida Middle Bankruptcy Court

Case Information
Docket Header
FastTrackCase, CLOSED, DISMISSED



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 9:15-bk-00707-FMD

Assigned to: Caryl E. Delano
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/27/2015
Date terminated:  12/23/2015
Debtor dismissed:  11/12/2015
341 meeting:  03/19/2015

Debtor

Naples Nephrology, P.A.

878 109th Ave. N.
Suite 2
Naples, FL 34108
COLLIER-FL
Tax ID / EIN: 52-2356545

represented by
Stephen R Leslie

Stichter, Riedel, Blain & Postler, P.A.
110 East Madison Street, Suite 200
Tampa, FL 33602-4700
813-229-0144
Email: sleslie.ecf@srbp.com

Daniel R Fogarty

Stichter, Riedel, Blain & Postler, P.A.
110 East Madison Street, Suite 200
Tampa, FL 33602
(813) 229-0144
Email: dfogarty.ecf@srbp.com

Amanda Chazal

Stichter, Riedel, Blain & Postler, P.A.
110 Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
Email: achazal.ecf@srbp.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

Latest Dockets

Date Filed#Docket Text
12/08/2015148Financial Reports for the Period November 1, 2015 to November 12, 2015. Filed by Daniel R Fogarty on behalf of Debtor Naples Nephrology, P.A.. (Fogarty, Daniel) (Entered: 12/08/2015)
12/08/2015147Financial Reports for the Period October 1, 2015 to October 31, 2015. Filed by Daniel R Fogarty on behalf of Debtor Naples Nephrology, P.A.. (Fogarty, Daniel) (Entered: 12/08/2015)
12/08/2015146Proof of Service of Order Approving Final Fee Application of Stichter Riedel Blain & Postler, P.A.. Filed by Daniel R Fogarty on behalf of Debtor Naples Nephrology, P.A. (related document(s) 145). (Fogarty, Daniel) (Entered: 12/08/2015)
12/07/2015145Order Granting Application For Final Compensation (Related Doc # 141). Fees awarded to Stichter, Riedel, Blain & Postler, P.A. in the amount of $27210.00, expenses awarded: $429.02 Service Instructions: Daniel Fogarty 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. (Deborah K.) (Entered: 12/07/2015)
11/16/2015144Amended Proof of Service of Order Granting Agreed Motion to Dismiss Chapter 11 Case. Filed by Daniel R Fogarty on behalf of Debtor Naples Nephrology, P.A. (related document(s) 142). (Fogarty, Daniel) (Entered: 11/16/2015)
11/13/2015143Proof of Service of Order Granting Agreed Motion to Dismiss Chapter 11 Case. Filed by Daniel R Fogarty on behalf of Debtor Naples Nephrology, P.A. (related document(s) 142). (Fogarty, Daniel) (Entered: 11/13/2015)
11/12/2015142Order Granting Motion to Dismiss Case (Related Doc # 135). Service Instructions: Daniel Fogarty 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. (Kimberly P.) (Entered: 11/12/2015)
11/06/2015141Final Application for Compensationand Reimbursement of Expensesfor Stichter, Riedel, Blain & Postler, P.A., Debtor's Attorney, Fee: $27,210.00, Expenses: $429.02. For the period: August 16, 2015 through November 6, 2015 Contains negative notice. Filed by Attorney Stichter, Riedel, Blain & Postler, P.A. (Fogarty, Daniel) (Entered: 11/06/2015)
11/04/2015140Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Daniel Fogarty - Atty for Debtor, Ben Lambers - Ustee, Stephen Drobny - Whitney Bank, Richard Johnston -
WITNESSES:
EVIDENCE:
RULING:
*(1) Cont. Confirmation Hearing - Objection to Confirmation of Plan Filed by Mark S Roher on behalf of Creditor Whitney Bank; Doc #109 *(2) Cont. Approve Sale of Property; Doc. # 56 - Objection to Debtor's Proposed Sale of Assets (Related Doc. 56) Filed by Mark S Roher on behalf of Creditor Whitney Bank; Doc #122 *(3) Cont. Objection to Claim(s). Claim No. 4 of Whitney Bank. Contains negative notice. Filed by Amanda Chazal on behalf of Debtor Naples Nephrology, P.A. (Chazal, Amanda) Doc #63 - Response to Debtor's Objection to Claim No. 4 Filed by Whitney Bank Filed by Mark S Roher on behalf of Creditor Whitney Bank; Doc #92 (4) Cont. Motion Pursuant to Section 1129(b) for Confirmation of Plan of Reorganization (Cramdown) Filed by Daniel R Fogarty on behalf of Debtor Naples Nephrology, P.A; Doc. # 127 ~(5) Agreed Motion to Dismiss Case. This Motion is scheduled for October 28, 2015 at 11:00 a.m. to be held in Room 4-117, Courtroom E, United States Courthouse, 2110 First Street, Fort Myers, Florida Filed by Amanda Chazal on behalf of Debtor Naples Nephrology, P.A. (Chazal, Amanda) Modified on 10/26/2015 (Bernadette). Doc #135 -
Granted, court reserves jurisdiction over fee applications to be filed within 30 days, ustee fees, reports O/Fogarty
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
. (Dkt) (Entered: 11/04/2015)
11/04/2015139Financial Reports for the Period September 1, 2015 to September 30, 2015. Filed by Daniel R Fogarty on behalf of Debtor Naples Nephrology, P.A.. (Fogarty, Daniel) (Entered: 11/04/2015)