|
Assigned to: Judge Karen K. Specie Chapter 11 Voluntary Asset |
|
Debtor Campbellton-Graceville Hospital Corporation
c/o Marshall Glade, Liquidating Trustee Glass Ratner Advisory & Capital Group, L 3445 Peachtree Road Atlanta, GA 30326 Leon-FL Tax ID / EIN: 59-6139709 |
represented by |
Brian G. Rich
Berger Singerman LLP 313 N. Monoe Street 2nd Floor Tallahassee, FL 32301 (850) 561-3010 Fax : (850) 561-3013 Email: [email protected] |
Trustee Marshall Glade, Liquidating Trustee
GlassRatner Advisory & Capital Group LLC 3445 Peachtree Road Atlanta, GA 30326 |
represented by |
Gary M. Freedman
Nelson Mullins Broad and Cassel 2 South Biscayne Blvd. Suite 2100 Miami, FL 33131 305-373-9400 Fax : 305-373-9449 Email: [email protected] Michael J Niles
Berger Singerman LLP 313 North Monroe Street Suite 301 Tallahassee, FL 32301 850-561-3010 Fax : 850-561-3013 Email: [email protected] Brian G. Rich
(See above for address) TERMINATED: 03/20/2019 Frank Paul Terzo
Nelson Mullins Broad and Cassel 100 S.E. 3rd Avenue Suite 2700 Ft. Lauderdale, FL 33394 954-745-5281 Fax : 954-761-8135 Email: [email protected] |
U.S. Trustee United States Trustee
110 E. Park Avenue Suite 128 Tallahassee, FL 32301 850-942-1660 |
represented by |
Jason H. Egan
Office of the U. S. Trustee 110 E. Park Avenue Suite 128 Tallahassee, FL 32301 (850) 942-1664 Fax : (850) 942-1669 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors
c/o Frank P. Terzo, Esq. Nelson Mullins Broad and Cassel 100 SE 3rd Avenue Suite 2700 Fort Lauderdale, FL 33394 954-764-7060 |
represented by |
Gary M. Freedman
Broad and Cassel 2 South Biscayne Blvd. Suite 2100 Miami, FL 33131 305-373-9400 Fax : 305-373-9449 Email: [email protected] Michael D. Lessne
Michael D. Lessne, P.A. dba Lessne Law 100 S.E. 3rd Avenue Ste 10th Floor Fort Lauderdale, FL 33394 954-372-5759 Email: [email protected] Michael J Niles
(See above for address) Frank Paul Terzo
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
02/05/2024 | 1457 | Docket Text Notice of Fees and Costs Incurred by the Attorney(s) for the Trustee For the Period June 1, 2023 to September 30, 2023 Filed by Brian G. Rich on behalf of Marshall Glade. (Rich, Brian) (Entered: 02/05/2024) |
01/23/2024 | 1456 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Brian G. Rich on behalf of Marshall Glade. (Rich, Brian) (Entered: 01/23/2024) |
01/22/2024 | 1455 | Docket Text Notice of Fees and Costs Incurred by the Attorney(s) for the Trustee For the Period May 1, 2022 Through May 31, 2023 Filed by Brian G. Rich on behalf of Marshall Glade. (Rich, Brian) (Entered: 01/22/2024) |
01/17/2024 | 1454 | Docket Text Notice of Fees and Costs Incurred by the Attorney(s) for the Trustee For the Period February 1, 2022 Through April 30, 2022 Filed by Brian G. Rich on behalf of Marshall Glade. (Rich, Brian) (Entered: 01/17/2024) |
01/09/2024 | 1453 | Docket Text Notice of Fees and Costs Incurred by the Attorney(s) for the Trustee For The Period From October 1, 2023 Through December 31, 2023 Filed by Frank Paul Terzo on behalf of Marshall Glade. (Terzo, Frank) (Entered: 01/09/2024) |
01/08/2024 | 1452 | Docket Text Notice of Fees and Costs Incurred by the Attorney(s) for the Trustee (Notice of Fees and Costs for Services Incurred By Berger Singerman LLP, Counsel to the Liquidating Trustee For the Period November 1, 2021 to January 31, 2022) Filed by Brian G. Rich on behalf of Marshall Glade. (Rich, Brian) (Entered: 01/08/2024) |
01/02/2024 | 1451 | Docket Text Certificate of Service/Mailing Filed by Brian G. Rich on behalf of Marshall Glade [Re: 1448 Order on Motion to Extend Time]. (Rich, Brian) (Entered: 01/02/2024) |
12/29/2023 | 1450 | Docket Text Notice of Fees and Costs Incurred by the Attorney(s) for the Trustee Notice of Fees and Costs for Service Incurred by Berger Singerman LLP, Counsel to the Liquidating Trustee for the Period September 1, 2021 through October 31, 2021 Filed by Brian G. Rich on behalf of Marshall Glade. (Rich, Brian) (Entered: 12/29/2023) |
12/29/2023 | 1449 | Docket Text Notice of Fees and Costs Incurred by the Attorney(s) for the Trustee Notice of Fees and Costs for Service Incurred by Berger Singerman LLP, Counsel to the Liquidating Trustee for the Period April 1, 2021 to August 31, 2021 Filed by Brian G. Rich on behalf of Marshall Glade. (Rich, Brian) (Entered: 12/29/2023) |
12/28/2023 | 1448 | Docket Text Order Granting Liquidating Trustee's Third Motion to Extend The Termination Date Of The Liquidating Trust Agreement (Re: 1446) signed on 12/28/2023 . SERVICE: Attorney, Brian G. Rich, shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Isom, L.) (Entered: 12/28/2023) |