Case number: 1:25-bk-10699 - Phillips Total Care Pharmacy, Inc. - Wisconsin Western Bankruptcy Court

Case Information
  • Case title

    Phillips Total Care Pharmacy, Inc.

  • Court

    Wisconsin Western (wiwbke)

  • Chapter

    11

  • Judge

    Beth E Hanan

  • Filed

    03/28/2025

  • Last Filing

    07/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CreditorsCommittee, PLNDUE, DSCLSDUE



U.S. Bankruptcy Court
Western District of Wisconsin www.wiwb.uscourts.gov (Eau Claire)
Bankruptcy Petition #: 1-25-10699-beh

341 Meeting Location: La Crosse
Assigned to: Bankruptcy Judge Beth E Hanan
Chapter 11
Voluntary
Asset


Date filed:  03/28/2025
341 meeting:  05/01/2025
Deadline for filing claims:  06/06/2025
Deadline for filing claims (govt.):  10/14/2025

Debtor

Phillips Total Care Pharmacy, Inc.

121 E. State Street
Mauston, WI 53948
JUNEAU-WI
Tax ID / EIN: 27-2438474

represented by
Eliza M. Reyes

Richman & Richman LLC
122 W. Washington Ave.
Suite 850
Madison, WI 53703
608-630-8990
Fax : 608-630-8991
Email: ereyes@randr.law

Michael P. Richman

Richman & Richman LLC
122 W. Washington Ave., Suite 850
Madison, WI 53703
608-709-5998
Fax : 608-630-8991
Email: mrichman@randr.law

Claire Ann Richman, Attorney

Richman & Richman LLC
122 W. Washington Ave.
Suite 850
Madison, WI 53703
608-630-8990
Fax : 608-630-8991
Email: crichman@randr.law

U.S. Trustee

U.S. Trustee's Office

780 Regent Street, Suite 304
Madison, WI 53715
represented by
Jennifer K Niemeier

Office of the United States Trustee
780 Regent Street, Suite 304
Madison, WI 53715
608-264-5522
Email: Jennifer.Niemeier@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/08/202594BNC Certificate of Mailing - Deficiency Notice (Related Doc # (Related Doc # 93)). No. of Notices: 0. Notice Date 06/08/2025. (Admin.) (Entered: 06/08/2025)
06/06/202593Amended Claim due by 6/13/2025. Notice of Deficiency re: Outdated or Non-Official Claim Form filed by LEAF Capital Funding, LLC (Claim Number 38). (Madison, Emily) (Entered: 06/06/2025)
06/05/202592Proof of Service filed by Claire Ann Richman, Attorney on behalf of Phillips Total Care Pharmacy, Inc.. Related document(s)58 Order on Motion To Set Last Day to File Proofs of Claim. (Richman, Attorney, Claire) (Entered: 06/05/2025)
06/05/202591Change of Address filed by Claire Ann Richman, Attorney on behalf of Phillips Total Care Pharmacy, Inc.. (Richman, Attorney, Claire) (Entered: 06/05/2025)
06/05/2025Update Claims History: Creditor's address updated to match Form 410. (Madison, Emily) (Entered: 06/05/2025)
05/23/202590Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 filed by Claire Ann Richman, Attorney on behalf of Phillips Total Care Pharmacy, Inc.. (Richman, Attorney, Claire) (Entered: 05/23/2025)
05/21/202589BNC Certificate of Mailing - Meeting of Creditors (Related Doc # (Related Doc # 12)). No. of Notices: 1. Notice Date 05/21/2025. (Admin.) (Entered: 05/21/2025)
05/15/202588Proof of Service / Declaration of Mailing filed by Claire Ann Richman, Attorney on behalf of Phillips Total Care Pharmacy, Inc.. Related document(s)58 Order on Motion To Set Last Day to File Proofs of Claim. (Richman, Attorney, Claire) (Entered: 05/15/2025)
05/15/2025Receipt of Amended Schedules/Statements/Summary/Declaration/Disclosure of Compensation( 1-25-10699-beh) [misc,schaa] ( 34.00) filing fee. Receipt number A9385977, amount $ 34.00. (re: Doc# 87) (Richman, Attorney, Claire) (U.S. Treasury) (Entered: 05/15/2025)
05/15/202587Amended Schedule E/F, [Summary of Assets and Liabilities and Amended Schedule E/F] [ Fee Amount: $ 34] filed by Claire Ann Richman, Attorney on behalf of Phillips Total Care Pharmacy, Inc.. (Attachments: # 1 Supplemental Creditor Matrix) (Richman, Attorney, Claire) (Entered: 05/15/2025)