Naples Nephrology, P.A.
11
01/27/2015
Yes
FastTrackCase, CLOSED, DISMISSED |
Assigned to: Caryl E. Delano Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/08/2015 | 148 | Financial 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) |
12/08/2015 | 147 | Financial 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) |
12/08/2015 | 146 | Proof 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) |
12/07/2015 | 145 | Order 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) |
11/16/2015 | 144 | Amended 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) |
11/13/2015 | 143 | 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: 11/13/2015) |
11/12/2015 | 142 | Order 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) |
11/06/2015 | 141 | Final 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) |
11/04/2015 | 140 | Hearing 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) |
11/04/2015 | 139 | Financial 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) |