Case number: 4:17-bk-40185 - Campbellton-Graceville Hospital Corporation - Florida Northern Bankruptcy Court

Case Information
  • Case title

    Campbellton-Graceville Hospital Corporation

  • Court

    Florida Northern (flnbke)

  • Chapter

    11

  • Judge

    Karen K. Specie

  • Filed

    05/05/2017

  • Last Filing

    04/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV, CONFIRMED, Exh/SealedDoc, HealthCare, LimitedNotice, NoADI, No_Subchapter_V



U.S. Bankruptcy Court
Northern District of Florida (Tallahassee)
Bankruptcy Petition #: 17-40185-KKS

Assigned to: Judge Karen K. Specie
Chapter 11
Voluntary
Asset


Case Manager:  
Latonia Isom
Date filed:  05/05/2017
Plan confirmed:  11/05/2018
341 meeting:  06/13/2017

Debtor

Campbellton-Graceville Hospital Corporation

c/o Marshall Glade, Liquidating Trustee
Glass Ratner Advisory & Capital Group, L
3445 Peachtree Road
Atlanta, GA 30326
Leon-FL
Tax ID / EIN: 59-6139709

represented by
Brian G. Rich

Berger Singerman LLP
313 N. Monoe Street
2nd Floor
Tallahassee, FL 32301
(850) 561-3010
Fax : (850) 561-3013
Email: brich@bergersingerman.com

Trustee

Marshall Glade, Liquidating Trustee

GlassRatner Advisory & Capital Group LLC
3445 Peachtree Road
Atlanta, GA 30326

represented by
Gary M. Freedman

Nelson Mullins Broad and Cassel
2 South Biscayne Blvd.
Suite 2100
Miami, FL 33131
305-373-9400
Fax : 305-373-9449
Email: gary.freedman@nelsonmullins.com
TERMINATED: 04/18/2024

Michael J Niles

Berger Singerman LLP
313 North Monroe Street
Suite 301
Tallahassee, FL 32301
850-561-3010
Fax : 850-561-3013
Email: mniles@bergersingerman.com

Brian G. Rich

(See above for address)
TERMINATED: 03/20/2019

Frank Paul Terzo

Nelson Mullins Broad and Cassel
100 S.E. 3rd Avenue
Suite 2700
Ft. Lauderdale, FL 33394
954-745-5281
Fax : 954-761-8135
Email: frank.terzo@nelsonmullins.com

U.S. Trustee

United States Trustee

110 E. Park Avenue
Suite 128
Tallahassee, FL 32301
850-942-1660

represented by
Jason H. Egan

Office of the U. S. Trustee
110 E. Park Avenue
Suite 128
Tallahassee, FL 32301
(850) 942-1664
Fax : (850) 942-1669
Email: jason.h.egan@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors

c/o Frank P. Terzo, Esq.
Nelson Mullins Broad and Cassel
100 SE 3rd Avenue
Suite 2700
Fort Lauderdale, FL 33394
954-764-7060
represented by
Gary M. Freedman

Broad and Cassel
2 South Biscayne Blvd.
Suite 2100
Miami, FL 33131
305-373-9400
Fax : 305-373-9449
Email: gary.freedman@nelsonmullins.com

Michael D. Lessne

Michael D. Lessne, P.A. dba Lessne Law
100 S.E. 3rd Avenue
Ste 10th Floor
Fort Lauderdale, FL 33394
954-372-5759
Email: michael@lessne.law

Michael J Niles

(See above for address)

Frank Paul Terzo

(See above for address)

Latest Dockets

Date Filed#Docket Text
04/18/20241460
Order Granting Motion to Withdraw As Counsel (Re: 1459) signed on 4/18/2024
. SERVICE: Attorney, Gary M. Freedman, shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Isom, L.) (Entered: 04/18/2024)
04/16/20241459
Ex Parte Motion to Withdraw as Attorney
Filed by Gary M. Freedman on behalf of Campbellton-Graceville Hospital Corporation (Attachments: # 1 Exhibit Order Granting Motion to Withdraw As Counsel) (Freedman, Gary)
(Entered: 04/16/2024)
04/04/20241458Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Brian G. Rich on behalf of Marshall Glade. (Rich, Brian) (Entered: 04/04/2024)
02/05/20241457Notice of Fees and Costs Incurred by the Attorney(s) for the Trustee For the Period June 1, 2023 to September 30, 2023 Filed by Brian G. Rich on behalf of Marshall Glade. (Rich, Brian) (Entered: 02/05/2024)
01/23/20241456Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Brian G. Rich on behalf of Marshall Glade. (Rich, Brian) (Entered: 01/23/2024)
01/22/20241455Notice of Fees and Costs Incurred by the Attorney(s) for the Trustee For the Period May 1, 2022 Through May 31, 2023 Filed by Brian G. Rich on behalf of Marshall Glade. (Rich, Brian) (Entered: 01/22/2024)
01/17/20241454Notice of Fees and Costs Incurred by the Attorney(s) for the Trustee For the Period February 1, 2022 Through April 30, 2022 Filed by Brian G. Rich on behalf of Marshall Glade. (Rich, Brian) (Entered: 01/17/2024)
01/09/20241453Notice of Fees and Costs Incurred by the Attorney(s) for the Trustee For The Period From October 1, 2023 Through December 31, 2023 Filed by Frank Paul Terzo on behalf of Marshall Glade. (Terzo, Frank) (Entered: 01/09/2024)
01/08/20241452Notice of Fees and Costs Incurred by the Attorney(s) for the Trustee (Notice of Fees and Costs for Services Incurred By Berger Singerman LLP, Counsel to the Liquidating Trustee For the Period November 1, 2021 to January 31, 2022) Filed by Brian G. Rich on behalf of Marshall Glade. (Rich, Brian) (Entered: 01/08/2024)
01/02/20241451Certificate of Service/Mailing Filed by Brian G. Rich on behalf of Marshall Glade [Re: 1448 Order on Motion to Extend Time]. (Rich, Brian) (Entered: 01/02/2024)