|
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset |
|
Debtor Teewinot Life Sciences Corporation
12005 Whitmarsh Lane Tampa, FL 33626 HILLSBOROUGH-FL Tax ID / EIN: 47-4319808 |
represented by |
Alireza Behrooz
Birch, Stewart, Kolasch, Birch, LLP 8110 Gatehouse Rd, Suite 100E Falls Church, VA 22042-1248 Daniel R Fogarty
Stichter, Riedel, Blain & Postler, P.A. 110 East Madison Street, Suite 200 Tampa, FL 33602 (813) 229-0144 Email: [email protected] Matthew B Hale
Stichter, Riedel, Blain & Postler 110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 Fax : 813-229-1811 Email: [email protected] |
Trustee Ruediger Mueller
Dr. Mueller Associates, Inc. 1112 Watson Court Reunion, FL 34747-6784 678-863-0473 |
represented by |
Ruediger Mueller
PRO SE |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Nicole Peair
Timberlake Annex 501 E Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/05/2024 | Docket Text Corrective Reassignment of Lead Attorney. Attorney Benjamin E. Lambers of the Office of the U.S. Trustee is substituted for Attorney Nathan A. Wheatley of the Office of the U.S. Trustee. | |
08/16/2023 | Docket Text Reassignment of Lead Attorney. Attorney David S. Jennis of Jennis Morse Etlinger is substituted for Attorney Daniel E. Etlinger of Jennis Morse Etlinger. (Entered: 08/16/2023) | |
01/12/2023 | Docket Text Change of Address submitted to the Court on January 6, 2023, by Attorney Wandy D. Murray of Aldridge Pite, LLP - Six Piedmont Center - 3525 Piedmont Road, N.E., Ste 700 - Atlanta, GA 30305. (Mason, Sara) (Entered: 01/12/2023) | |
11/07/2022 | Docket Text Notice of Reassignment of Case to The Honorable Caryl E. Delano. (Miguenes, Bill) (Entered: 11/07/2022) | |
11/07/2022 | Docket Text Notice of Reassignment of Case to The Honorable Caryl E. Delano. (Bill) (Entered: 11/07/2022) | |
07/20/2022 | 243 | Docket Text Small Business Monthly Operating Report for Filing Period Quarter Ending June 30, 2022 Filed by Daniel R Fogarty on behalf of Debtor Teewinot Life Sciences Corporation. (Fogarty, Daniel) (Entered: 07/20/2022) |
06/07/2022 | 242 | Docket Text Certificate of Service Re: Order Granting Motion to Approve Modification of Second Amended Plan of Reorganization for Small Business Under Chapter 11 (Doc. No. 241). Filed by Daniel R Fogarty on behalf of Debtor Teewinot Life Sciences Corporation (related document(s)241). (Fogarty, Daniel) (Entered: 06/07/2022) |
06/06/2022 | 241 | Docket Text Order Granting Motion to Approve Modification of Second Amended Plan of Reorganization for Small Business Under Chapter 11 (Related Doc [227]). Service Instructions: Daniel Fogarty is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Celli, Lidia) |
05/25/2022 | 240 | Docket Text Hearing Proceeding Memo: Hearing Held - APPEARANCES: Daniel Fogarty for Dbtr, Nicole Peair for USTEE, Ruediger Mueller, Sub Chpt V Trustee, Evan Zucker for Queens Ct., Robert Lapowsky for Tuatara Capital WITNESSES: EVIDENCE: RULING: (Heard by CED) (1) 4th Cont. Post Conf. Status Conference *(2) Cont. Hearing on Motion to Approve Modification of Second Amended Plan of Reorganization for Small Business Under Chapter 11 Filed by Daniel R Fogarty on behalf of Debtor Teewinot Life Sciences Corporation (Fogarty, Daniel) Doc #227 - Granted, order by Fogarty Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Bill) (Entered: 05/25/2022) |
05/22/2022 | 239 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [236])). Notice Date 05/18/2022. (Admin.) |