Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Vertical Health Solutions, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:14-bk-02759
TYPE / CHAPTER
Voluntary / 11

Filed

3-13-14

Updated

9-13-23

Last Checked

10-29-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 29, 2014
Last Entry Filed
Oct 29, 2014

Docket Entries by Year

There are 116 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 5, 2014 102 Notice of Hearing on Applications for Compensation of Len Cosgrove, LLC and Pieper Whitaker & Bjork Filed by Andrew D Zaron on behalf of Interested Party OnPoint Medical Diagnostics, Inc., Debtor Vertical Health Solutions, Inc. (related document(s)100, 98). Hearing scheduled for 8/28/2014 at 02:00 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Zaron, Andrew) (Entered: 08/05/2014)
Aug 5, 2014 103 Notice of Hearing on Amended Application to Expand and Clarify the Scope of Retention of Pieper Whitaker & Bjork, LLC Filed by Andrew D Zaron on behalf of Interested Party OnPoint Medical Diagnostics, Inc., Debtor Vertical Health Solutions, Inc. (related document(s)101). Hearing scheduled for 8/28/2014 at 02:00 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Zaron, Andrew) (Entered: 08/05/2014)
Aug 5, 2014 104 Certificate of Service Re: Filed by Andrew D Zaron on behalf of Interested Party OnPoint Medical Diagnostics, Inc., Debtor Vertical Health Solutions, Inc. (related document(s)103, 102). (Attachments: # 1 Mailing Matrix) (Zaron, Andrew) (Entered: 08/05/2014)
Aug 6, 2014 105 Third Amended Schedule F, Third Amended Summary of Schedules (Fee Paid.) Filed by Andrew D Zaron on behalf of Interested Party OnPoint Medical Diagnostics, Inc., Debtor Vertical Health Solutions, Inc.. (Attachments: # 1 Schedule F) (Zaron, Andrew) (Entered: 08/06/2014)
Aug 6, 2014 Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(8:14-bk-02759-CPM) [misc,schaja] ( 30.00). Receipt Number 41842913, Amount Paid $ 30.00 (U.S. Treasury) (Entered: 08/06/2014)
Aug 12, 2014 106 Notice Regarding Application for Allowance of Professional Fees and Expenses (related document(s)98). Responses due by 9/16/2014. (Bernadette) (Entered: 08/12/2014)
Aug 15, 2014 107 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 106)). Notice Date 08/14/2014. (Admin.) (Entered: 08/15/2014)
Aug 22, 2014 108 Financial Reports for the Period 07/01/2014 to 07/31/2014. Filed by Andrew D Zaron on behalf of Debtor Vertical Health Solutions, Inc.. (Zaron, Andrew) (Entered: 08/22/2014)
Aug 22, 2014 109 Certificate of Service Re: Filed by Andrew D Zaron on behalf of Debtor Vertical Health Solutions, Inc. (related document(s)108). (Zaron, Andrew) (Entered: 08/22/2014)
Aug 22, 2014 110 Notice of Filing Ballot Tabulation in Connection with Joint Plan of Liquidation Filed by Andrew D Zaron on behalf of Debtor Vertical Health Solutions, Inc. (related document(s)82). (Zaron, Andrew) (Entered: 08/22/2014)
Show 10 more entries
Oct 1, 2014 121 Financial Reports for the Period 08/01/2014 to 08/31/2014. Filed by Andrew D Zaron on behalf of Debtor Vertical Health Solutions, Inc.. (Zaron, Andrew) (Entered: 10/01/2014)
Oct 1, 2014 122 Certificate of Service Re: Standard Monthly Operating Report Filed by Andrew D Zaron on behalf of Interested Party OnPoint Medical Diagnostics, Inc., Debtor Vertical Health Solutions, Inc. (related document(s)121). (Zaron, Andrew) (Entered: 10/01/2014)
Oct 20, 2014 123 Notice of Effective Date of Plan Filed by Andrew D Zaron on behalf of Debtor Vertical Health Solutions, Inc. (related document(s)114). (Zaron, Andrew) (Entered: 10/20/2014)
Oct 22, 2014 124 Ex Parte Application to Employ Robert P. Charbonneau, Esq. and the Law Firm of Ehrenstein Charbonneau Calderin as Attorneys for the Liquidating Trustee Nunc Pro Tunc to October 20, 2014 Filed by Robert P Charbonneau on behalf of Liquidating Trustee Carol Fox (Charbonneau, Robert) (Entered: 10/22/2014)
Oct 22, 2014 125 Motion to Extend Time to Commence Adversary Proceedings and Contested Matters Filed by Robert P Charbonneau on behalf of Liquidating Trustee Carol Fox (Charbonneau, Robert) (Entered: 10/22/2014)
Oct 22, 2014 126 Certificate of Service Re: Filed by Robert P Charbonneau on behalf of Liquidating Trustee Carol Fox (related document(s)125). (Charbonneau, Robert) (Entered: 10/22/2014)
Oct 23, 2014 127 Order Directing Response Re: Application to Employ Robert P. Charbonneau, Esq. and the Law Firm of Ehrenstein Charbonneau Calderin as Attorneys for the Liquidating Trustee Nunc Pro Tunc to October 20, 2014 (related document(s)124). Service Instructions: Robert Charbonneau 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. (Anel) (Entered: 10/23/2014)
Oct 23, 2014 128 Final Application for Supplemental Compensation for Andrew D Zaron, Debtor's Attorney, Fee: $28,820.25, Expenses: $6,099.69. For the period: 07/15/2014-10/17/2014 Contains negative notice. Filed by Attorney Andrew D Zaron. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Zaron, Andrew) (Entered: 10/23/2014)
Oct 23, 2014 129 Application for Supplemental Compensation of Pieper Whitaker & Bjork, LLC for Andrew D Zaron, Accountant, Fee: $500.00, Expenses: $0.00. For the period: 07/07/2014-09/24/2014 Contains negative notice. Filed by Attorney Andrew D Zaron. (Attachments: # 1 Exhibit A) (Zaron, Andrew) (Entered: 10/23/2014)
Oct 23, 2014 130 Certificate of Service Re: Supplemental Final Application for Compensation of Len Cosgrove, LLC for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the period of July 15, 2014 through October 17, 2014 AND Supplemental Final Application for Compensation of Piper Whitaker & Bjork, LLC, for Services Rendered and Reimbursement of Expenses as Accountants to the Debtors for the Period of July 7,2014 through September 24, 2014 Filed by Andrew D Zaron on behalf of Debtor Vertical Health Solutions, Inc. (related document(s)129, 128). (Zaron, Andrew) (Entered: 10/23/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:14-bk-02759
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 13, 2014
Type
voluntary
Terminated
Oct 26, 2016
Updated
Sep 13, 2023
Last checked
Oct 29, 2014
This case has no creditors listed.

Parties

U.S. Trustee

United States Trustee - TPA
Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000

Represented By

J Steven Wilkes
Office of United States Trustee
501 East Polk Street
Tampa, FL 33602
(813) 228-2000
Fax : (813) 228-2303
Email: steven.wilkes@usdoj.gov