Phillips Total Care Pharmacy, Inc.
11
Beth E Hanan
03/28/2025
07/25/2025
Yes
v
CreditorsCommittee, PLNDUE, DSCLSDUE |
341 Meeting Location: La Crosse Assigned to: Bankruptcy Judge Beth E Hanan Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/08/2025 | 94 | BNC Certificate of Mailing - Deficiency Notice (Related Doc # (Related Doc # 93)). No. of Notices: 0. Notice Date 06/08/2025. (Admin.) (Entered: 06/08/2025) |
06/06/2025 | 93 | Amended 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 Notice of Deficiency re: Outdated or Non-Official Claim Form filed by LEAF Capital Funding, LLC (Claim Number 38).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) |
06/05/2025 | 92 | Proof 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) |
06/05/2025 | 91 | Change of Address filed by Claire Ann Richman, Attorney on behalf of Phillips Total Care Pharmacy, Inc.. (Richman, Attorney, Claire) (Entered: 06/05/2025) |
06/05/2025 | Update Claims History: Creditor's address updated to match Form 410. (Madison, Emily) (Entered: 06/05/2025) | |
05/23/2025 | 90 | Chapter 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) |
05/21/2025 | 89 | BNC 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) |
05/15/2025 | 88 | Proof 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) |
05/15/2025 | Receipt 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) | |
05/15/2025 | 87 | Amended 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) |