|
Assigned to: Laurie Selber Silverstein Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor ATLS Acquisition, LLC
8881 Liberty Lane Port St. Lucie, FL 34952 ST. LUCIE-FL Tax ID / EIN: 46-1479167 |
represented by |
William E. Chipman, Jr.
Chipman Brown Cicero & Cole, LLP Hercules Plaza 1313 North Market Street Suite 5400 Wilmington, DE 19801 302-295-0193 Fax : 302-295-0199 Email: [email protected] Scott D. Cousins
Bayard, P.A. 600 North King Street Suite 400 Wilmington, DE 19801 usa 302-655-5000 Fax : 302-658-6395 Email: [email protected] Joseph P. Davis, III
Greenberg Traurig, LLP One International Place Boston, MA 02110 617-310-6000 Email: [email protected] Scott M. Grossman, Esq.
Greenberg Traurig, LLP 401 East Las Olas Boulevard Suite 2000 Fort Lauderdale, FL 33301 (954) 768-5212 Ann M Kashishian
Kashishian Law LLC 501 Silverside Road Wilmington, DE 19809 (484) 302-8417 Fax : (484) 930-0091 Email: [email protected] Paul A Keean
200 Kimball Drive Parsippany, NJ 07054 973-503-5900 Paul Martin
Greenberg Traurig LLP 200 Park Avenue New York, NY 10166 212-801-6906 Fax : 212-805-9306 Email: [email protected] Dennis Meloro
Greenberg Traurig The Nemours Building 1007 North Orange Street Suite 1200 Wilmington, DE 19801 302-661-7000 Fax : 302-661-7360 Email: [email protected] Dennis A. Meloro
Greenberg Traurig, LLP The Nemours Building 1007 North Orange Street Suite 1200 Wilmington, DE 19801 302-661-7000 Fax : 302-661-7360 Email: [email protected] Nancy A. Mitchell
Greenberg Traurig, LLP 200 Park Avenue New York, NY 10166 212-801-9200 Fax : 212-801-6400 James P. Ponsetto
Greenberg Traurig, LLP One International Place Boston, MA 02110 617-310-6000 Fax : 617-310-6001 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19899-0035 302-573-6491 |
represented by |
Mark S. Kenney
Office of the U.S. Trustee 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Epiq Bankruptcy Solutions LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 |
| |
Liquidating Trustee Robert Rosenfeld
49 Roy Avenue Massapequa, NY 11758 516-308-3505 |
represented by |
Dennis A. Meloro
(See above for address) |
Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS |
represented by |
Camille C. Bent
Stevens & Lee 485 Madison Ave 20th Floor New York, NY 10022 212-537-0418 Fax : 610-371-7920 Email: [email protected] Bruce Buechler
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 usa 973-597-2308 Fax : 973-597-2309 Email: [email protected] Joseph H. Huston, Jr.
Stevens & Lee 919 North Market Street Suite 1300 Wilmington, DE 19801 usa 302-425-3310 Fax : 610-371-7972 Email: [email protected] Maria Aprile Sawczuk
Goldstein & McClintock LLLP 501 Silverside Road Suite 65 Wilmington, DE 19809 302-444-6710 Fax : 302-444-6709 Email: [email protected] Nicole Stefanelli
Cullen and Dykman LLP The Legal Center One Riverfront Plaza 5th Floor Newark, NJ 07102 (973) 849-9026 Fax : (973) 849-2020 Email: [email protected] S. Jason Teele
Lowenstein Sandler PC 65 Livingston Avenue Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/29/2018 | 2550 | Docket Text Records Transmittal & Receipt - SF135. Filed by Epiq Bankruptcy Solutions LLC. (Persaud, Tony) (Entered: 03/29/2018) |
03/28/2018 | 2549 | Docket Text Final Claims Register Numerical. Filed by Epiq Bankruptcy Solutions LLC. (Persaud, Tony) (Entered: 03/28/2018) |
03/28/2018 | 2548 | Docket Text Final Claims Register Alphabetical. Filed by Epiq Bankruptcy Solutions LLC. (Persaud, Tony) (Entered: 03/28/2018) |
03/16/2018 | Docket Text Bankruptcy Case 13-10262 Closed (LMD) (Entered: 03/16/2018) | |
03/14/2018 | 2547 | Docket Text Affidavit of Service of Konstantina Haidopoulos. Filed by Epiq Bankruptcy Solutions LLC. (related document(s) 2542, 2543, 2544, 2545, 2546) (Garabato, Sid) Modified docket text on 3/16/2018 (LMD). (Entered: 03/14/2018) |
03/09/2018 | 2546 | Docket Text Order Granting Objection of the Liquidating Trustee to Claim Number 709 Filed by Walter F. Green. (related document(s) 2524) Order Signed on 3/9/2018. (NAB) (Entered: 03/09/2018) |
03/09/2018 | 2545 | Docket Text Order Granting First Omnibus Objection (Non-Substantive) of the Liquidating Trustee to Claims Pursuant to Sections 105 and 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001 and 3007 and Local Rule 3007-1. (related document(s) 2467, 2527) Signed on 3/9/2018. (NAB) (Entered: 03/09/2018) |
03/09/2018 | 2544 | Docket Text Order and Final Decree (I) Closing Chapter 11 Cases; (II) Approving Abandonment of Remaining Trust Assets; and (III) Discharging Liquidating Trustee and Plan Oversight Committee. (related document(s) 2528) Order Signed on 3/9/2018. (NAB) (Entered: 03/09/2018) |
03/09/2018 | 2543 | Docket Text Order Granting First Omnibus Objection (Non-Substantive) of the Liquidating Trustee to Claims Pursuant to Sections 105 and 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001 and 3007 and Local Rule 3007-1. (related document(s) 2467) Signed on 3/9/2018. (NAB) (Entered: 03/09/2018) |
03/09/2018 | 2542 | Docket Text Order Granting Objection, In Part, to Application of Liberty Medical, LLC for Allowance and Payment of Administrative Expense Claims Pursuant to Section 503(b) of the Bankruptcy Code. (related document(s) 2523) Order Signed on 3/9/2018. (NAB) (Entered: 03/09/2018) |