|
Assigned to: Caryl E. Delano Chapter 11 Voluntary Asset |
|
Debtor Axcess Medical Imaging Corporation
(Jointly Administered) 5317 Fruitville Road, Unit 73 Sarasota, FL 34232-6402 SARASOTA-FL Tax ID / EIN: 26-3161206 |
represented by |
Charles A Postler
Stichter, Riedel, Blain & Postler, P.A. 110 E Madison Street, Suite 200 Tampa, FL 33602-4700 813-229-0144 Email: [email protected] Scott A. Stichter
Stichter, Riedel, Blain & Postler, P.A. 110 E. Madison Street, Suite 200 Tampa, FL 33602-4700 813-229-0144 Fax : 813-229-1811 Email: [email protected] Steven J Solomon
GrayRobinson, PA 333 S.E. 2nd Avenue, Suite 3200 Miami, FL 33131 (305) 416-6880 Fax : (305) 416-6887 Email: [email protected] |
Liquidating Trustee Kevin O'Halloran, AS TR
1720 Peachtree Street Suite 425N Atlanta, GA 30309 |
represented by |
Steven J Solomon
(See above for address) Charles A Postler
(See above for address) John D Eaton
Shawde & Eaton, P.L. 1792 Bell Tower Lane Weston, FL 33326 954-376-3366 Fax : 954-376-3171 Email: [email protected] John D Eaton
(See above for address) Sharon Carlstedt Britton
Phelps Dunbar LLP 100 South Ashley Drive, Suite 1900 Tampa, FL 33602 813-472-7550 Fax : 813-472-7570 Email: [email protected] |
U.S. Trustee United States Trustee - TPA, 11
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Cynthia Burnette
United States Trustee Timberlake Annex, Ste. 1200 501 E. Polk Street Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Frank P Terzo
GrayRobinson, PA 333 S.E. 2nd Avenue, Suite 3200 Miami, FL 33131 305-416-6880 Fax : 305-416-6887 Email: [email protected] Steven J Solomon
(See above for address) Jason B. Burnett
GrayRobinson, P.A. 50 N. Laura Street, Suite 1100 Jacksonville, FL 32202 904-598-9929 Email: [email protected] Michael P Brundage
Phelps Dunbar LLP 100 S Ashley Street, Suite 1900 Tampa, FL 33602 813-472-7550 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/22/2018 | 2128 | Docket Text Final Report and Accounting of Debtor-in-Possession (Debtor's Final Post-Confirmation Quarterly Operating Report for the Period 10/1/17 - 12/31/17 Filed by Steven J Solomon on behalf of Liquidating Trustee Kevin O'Halloran AS TR. (Solomon, Steven)
|
01/22/2018 | 2127 | Docket Text Notice of Filing Notice of No Objection to Termination of Liquidating Trust, Filed by Steven J Solomon on behalf of Liquidating Trustee Kevin O'Halloran AS TR. (Solomon, Steven)
|
12/30/2017 | 2126 | Docket Text BNC Certificate of Mailing - Order (related document(s) (Related Doc [2121])). Notice Date 12/29/2017. (Admin.)
|
12/29/2017 | 2125 | Docket Text Supplemental Certificate of Service Re: Filed by Steven J Solomon on behalf of Liquidating Trustee Kevin O'Halloran AS TR (related document(s)[2123]). (Solomon, Steven)
|
12/28/2017 | 2124 | Docket Text Certificate of Service Re: Filed by Steven J Solomon on behalf of Liquidating Trustee Kevin O'Halloran AS TR (related document(s)[2123]). (Solomon, Steven)
|
12/28/2017 | 2123 | Docket Text Notice of Filing Notice of Termination of Liquidating Trust Filed by Steven J Solomon on behalf of Liquidating Trustee Kevin O'Halloran AS TR. (Solomon, Steven)
|
12/27/2017 | Docket Text Bankruptcy Case Closed. (Valencia, Dianna)
| |
12/27/2017 | 2122 | Docket Text Certificate of Service Re: Filed by Steven J Solomon on behalf of Liquidating Trustee Kevin O'Halloran AS TR (related document(s)[2120]). (Solomon, Steven)
|
12/27/2017 | Docket Text Bankruptcy Case Closed. (Valencia, Dianna) | |
12/27/2017 | 2121 | Docket Text Final Decree. Service Instructions: Clerks Office to serve. (Valencia, Dianna)
|