InvestorsHub Logo
Followers 1285
Posts 72397
Boards Moderated 0
Alias Born 08/01/2009

Re: None

Wednesday, 11/03/2010 1:40:43 PM

Wednesday, November 03, 2010 1:40:43 PM

Post# of 101
Pacer Docs:

www.pacer.gov

Filing Date # Docket Text
10/28/2010 169 Objection to Claim(s). Scheduled Claim of the Internal Revenue Service. Last date to respond to the objection is November 29, 2010. Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 10/28/2010)
10/28/2010 168 Notice of Withdrawal of Objection to Claim No. 10 filed by Airport Woods Commerce Center Property Owners Association, Inc. Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (related document(s) 152 , 103 ). (Alpert, Adam) (Entered: 10/28/2010)
10/28/2010 167 Order Overruling Objection to Claim(s) of the Internal Revenue Service (Related Doc # 158 ). Signed on 10/28/2010. (Dorr, Paula ) (Entered: 10/28/2010)
10/20/2010 166 Financial Reports for the Period September 1, 2010 to September 30, 2010. Debtor's Monthly Operating Report for the Period from September 1, 2010 to September 30, 2010 Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation. (Alpert, Adam) (Entered: 10/20/2010)
10/18/2010 165 Objection to Claim(s). Claim No. 30 filed by Todd Rossbach. Last date to respond to the objection is November 17, 2010. Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 10/18/2010)
10/18/2010 164 Objection to Claim(s). Scheduled Claim of Stat Medical Devices, Inc.. Last date to respond to the objection is November 17, 2010. Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 10/18/2010)
10/18/2010 163 Objection to Claim(s). Claim No. 19 filed by Patricia G. Connors-Ruhig. Last date to respond to the objection is November 17, 2010. Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 10/18/2010)
10/18/2010 162 Objection to Claim(s). Scheduled Claim of Lee County Utilities. Last date to respond to the objection is November 17, 2010. Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 10/18/2010)
10/18/2010 161 Objection to Claim(s). Claim No. 33 filed by Key Equipment Finance, Inc.. Last date to respond to the objection is November 17, 2010. Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 10/18/2010)
10/18/2010 160 Objection to Claim(s). Claim No. 17 filed by Judy Nann. Last date to respond to the objection is November 17, 2010. Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 10/18/2010)
10/18/2010 159 Objection to Claim(s). Claim No. 15 filed by Joyce V. Rakowski. Last date to respond to the objection is November 17, 2010. Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 10/18/2010)
10/18/2010 158 Objection to Claim(s). Scheduled Claim of the Internal Revenue Service. Last date to respond to the objection is November 17, 2010. Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 10/18/2010)
10/18/2010 157 Objection to Claim(s). Scheduled Claim of Hitcents.com. Last date to respond to the objection is November 17, 2010. Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 10/18/2010)
10/18/2010 156 Objection to Claim(s). Scheduled Claim of Harvey Software. Last date to respond to the objection is November 17, 2010. Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 10/18/2010)
10/18/2010 155 Objection to Claim(s). Claim No. 28 filed by Glenn Brosnick. Last date to respond to the objection is November 17, 2010. Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 10/18/2010)
10/18/2010 154 Objection to Claim(s). Claim No. 25 filed by GLB Closing, Inc.. Last date to respond to the objection is November 17, 2010. Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 10/18/2010)
10/18/2010 153 Objection to Claim(s). Claim No. 32 filed by Collier County Tax Collector. Last date to respond to the objection is November 17, 2010. Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 10/18/2010)
10/18/2010 152 Objection to Claim(s). Claim No. 10 filed by Airport Woods Commerce Center Property Owners Association, Inc.. Last date to respond to the objection is November 17, 2010. Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 10/18/2010)
10/08/2010 151 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 150 )). Service Date 10/08/2010. (Admin.) (Entered: 10/09/2010)
10/06/2010 150 Notice of Hearing on Application for Final Compensation (related document(s) 149 ). Hearing scheduled for 12/1/2010 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Dorr, Paula) (Entered: 10/06/2010)
10/01/2010 149 Application for Final Compensation Final Application of Bush Ross, P.A., as General Counsel for Certified Diabetic Services, Inc., Certified Diabetic Supplies, Inc., and CDS Pharmacies, Inc., for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses for Certified Diabetic Services, Inc., a Delaware Corporation, Debtor's Attorney, Fee: $15966.50, Expenses: $2251.96. For the period: August 1, 2010 to September 21, 2010 Filed by Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 10/01/2010)
09/22/2010 148 Certificate of Service Re: Notice of Filing Affidavit of Service of Documents Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (related document(s) 140 ). (Alpert, Adam) (Entered: 09/22/2010)
09/22/2010 147 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 1 Transferor: Pivotal Corporation To Liquidity Solutions, Inc. Filed by Creditor Liquidity Solutions, Inc.. (Liquidity Solutions Inc (NS)) (Entered: 09/22/2010)
09/21/2010 145 Notice of Occurrence of Effective Date of Modified Joint Plan of Liquidation Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (related document(s) 122 , 66 , 140 , 108 ). (Alpert, Adam) (Entered: 09/21/2010)
09/20/2010 144 Financial Reports for the Period August 1, 2010 to August 31, 2010. Debtor's Monthly Operating Report for the Period from August 1, 2010 to August 31, 2010 Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation. (Alpert, Adam) (Entered: 09/20/2010)
09/18/2010 143 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 140 )). Service Date 09/18/2010. (Admin.) (Entered: 09/19/2010)
09/17/2010 146 Late Filed Chapter 11 Ballot . (Dorr, Paula) (Entered: 09/21/2010)
09/16/2010 142 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 137 )). Service Date 09/16/2010. (Admin.) (Entered: 09/17/2010)
09/16/2010 141 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 136 )). Service Date 09/16/2010. (Admin.) (Entered: 09/17/2010)
09/16/2010 140 Order Confirming Chapter 11 Plan - Status Conference set for 12/1/10 at 9:30am (related document(s) 122 ). Signed on 9/16/2010 (Dorr, Paula) (Entered: 09/16/2010)
09/15/2010 138 Notice of Change of Address of the Debtor Notice of Change of Address of Debtors Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation. (Alpert, Adam) (Entered: 09/15/2010)
09/14/2010 137 Order Granting Application For Administrative Expenses to THP LLC - $58,549.41 (Related Doc # 91 ). Signed on 9/14/2010. (Dorr, Paula ) (Entered: 09/14/2010)
09/14/2010 136 Order Granting Application For Compensation (Related Doc # 93 ). Fees awarded to Adam L Alpert in the amount of $87212.50, expenses awarded: $10028.30 Signed on 9/14/2010. (Dorr, Paula ) (Entered: 09/14/2010)
08/31/2010 135 Withdrawal of Application for Payment of Ad Valorem Taxes as Administrative Expense Filed by Luis E. Rivera II on behalf of Creditor Lee County Tax Collector (related document(s) 90 ). (Rivera, Luis) (Entered: 08/31/2010)
08/27/2010 134 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 117 )). Service Date 08/27/2010. (Admin.) (Entered: 08/28/2010)
08/27/2010 133 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 116 )). Service Date 08/27/2010. (Admin.) (Entered: 08/28/2010)
08/27/2010 132 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 115 )). Service Date 08/27/2010. (Admin.) (Entered: 08/28/2010)
08/27/2010 131 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 114 )). Service Date 08/27/2010. (Admin.) (Entered: 08/28/2010)
08/27/2010 130 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 113 )). Service Date 08/27/2010. (Admin.) (Entered: 08/28/2010)
08/27/2010 129 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 112 )). Service Date 08/27/2010. (Admin.) (Entered: 08/28/2010)
08/27/2010 128 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 111 )). Service Date 08/27/2010. (Admin.) (Entered: 08/28/2010)
08/27/2010 127 Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 110 )). Service Date 08/27/2010. (Admin.) (Entered: 08/28/2010)
08/27/2010 126 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 109 )). Service Date 08/27/2010. (Admin.) (Entered: 08/28/2010)
08/27/2010 125 Ballot Tabulation Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation. (Alpert, Adam) (Entered: 08/27/2010)
08/27/2010 124 Confirmation Affidavit Affidavit of Lowell M. Fisher, Jr. in Support of Confirmation of Debtors' Joint Plan of Liquidation Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation. (Alpert, Adam) (Entered: 08/27/2010)
08/26/2010 123 Late Filed Chapter 11 Ballot . (Valencia, Dianna) (Entered: 08/26/2010)
08/26/2010 122 Amended Plan of Reorganization Second Modification to Joint Plan of Liquidation Under Chapter 11 of the United States Bankruptcy Code for Certified Diabetic Services, Inc., Certified Diabetic Supplies, Inc., and CDS Pharmacies, Inc. Filed by Jeffrey W. Warren on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (related document(s) 66 , 108 ). (Attachments: # 1 Service List)(Warren, Jeffrey) (Entered: 08/26/2010)
08/25/2010 121 Notice of Transfer/Assignment of Claim and Waiver of Opportunity to Object. Transfer Agreement 3001 (e) 2 Transferor: Marco Office Supply & Printi (Claim No. 4) To Liquidity Solutions, Inc. Filed by Creditor Liquidity Solutions, Inc.. (Liquidity Solutions Inc (NS)) (Entered: 08/25/2010)
08/25/2010 120 Late Filed Chapter 11 Ballot . (Dorr, Paula) (Entered: 08/25/2010)
08/25/2010 119 Chapter 11 Ballot File . (Dorr, Paula) (Entered: 08/25/2010)
08/25/2010 118 Certificate of Service Re: Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (related document(s) 108 ). (Alpert, Adam) (Entered: 08/25/2010)
08/24/2010 109 Order Granting Motion to Approve Agreement with Vital Records Control of Florida LLC (related document(s) 89 ). Signed on 8/24/2010 (Dorr, Paula) (Entered: 08/24/2010)
08/24/2010 108 Amended Plan of Reorganization First Modification to Joint Plan of Liquidation Under Chapter 11 of the United States Bankruptcy Code for Certified Diabetic Services, Inc., Certified Diabetic Supplies, Inc., and CDS Pharmacies, Inc. Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (related document(s) 66 ). (Alpert, Adam) (Entered: 08/24/2010)
08/20/2010 107 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 106 )). Service Date 08/20/2010. (Admin.) (Entered: 08/21/2010)
08/18/2010 106 Order Approving Sale of Fixed Assets Free and Clear of Liens, Claims and Encumbrances Pursuant to Auction Sale (related document(s) 57 , 81 ). Signed on 8/18/2010 (Dorr, Paula) (Entered: 08/18/2010)
08/17/2010 105 Notice of Filing Auctioneers Report Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (related document(s) 81 ). (Alpert, Adam) (Entered: 08/17/2010)
08/16/2010 117 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Computers Unlimited (Claim No. 20) To Riverside Claims LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Riverside Claims LLC. (Dorr, Paula) (Entered: 08/25/2010)
08/16/2010 116 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Computers Unlimited To Riverside Claims LLC. (Re: Scheduled Claim) [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Riverside Claims LLC. (Dorr, Paula) (Entered: 08/25/2010)
08/16/2010 115 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: LSC Group, LLC To Riverside Claims LLC. (re: Scheduled Claim) [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Riverside Claims LLC. (Dorr, Paula) (Entered: 08/25/2010)
08/16/2010 114 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: LSC Group, LLC (Claim No. 2) To Riverside Claims LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Riverside Claims LLC. (Dorr, Paula) (Entered: 08/25/2010)
08/16/2010 113 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Specialty Medical Supplies To Riverside Claims LLC. (re: Scheduled Claim) [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Riverside Claims LLC. (Dorr, Paula) (Entered: 08/25/2010)
08/16/2010 112 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Specialty Medical Supplies (Claim No. 5) To Riverside Claims LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Riverside Claims LLC. (Dorr, Paula) (Entered: 08/25/2010)
08/16/2010 111 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Dean, Mead, Egerton, Bloodworth, Capouano & Bozart To Riverside Claims LLC. (re: Scheduled Claim) [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Riverside Claims LLC. (Dorr, Paula) (Entered: 08/25/2010)
08/16/2010 110 Notice of Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Dean, Mead, Egerton, Bloodworth, Capouano & Bozart (Claim No. 3) To Riverside Claims LLC. [Notice to Transferor/Transferee of the filing of the Transfer to be mailed by BNC] Filed by Creditor Riverside Claims LLC. (Dorr, Paula) (Entered: 08/25/2010)
08/13/2010 104 Financial Reports for the Period July 1, 2010 to July 31, 2010. Debtor's Monthly Operating Report for the Period from July 1, 2010 to July 31, 2010 Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation. (Alpert, Adam) (Entered: 08/13/2010)
08/09/2010 103 Withdrawal of Claim(s): 10 Filed by Creditor Airport Woods Commerce Center. (Dorr, Paula) (Entered: 08/12/2010)
08/08/2010 102 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 100 )). Service Date 08/08/2010. (Admin.) (Entered: 08/09/2010)
08/06/2010 101 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 97 )). Service Date 08/06/2010. (Admin.) (Entered: 08/07/2010)
08/06/2010 100 Notice of Preliminary Hearing on Applications for Administrative Expenses by Lee County Tax Collector and THP LLC (related document(s) 91 , 90 ). Hearing scheduled for 9/1/2010 at 10:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Dorr, Paula) (Entered: 08/06/2010)
08/05/2010 99 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 94 )). Service Date 08/05/2010. (Admin.) (Entered: 08/06/2010)
08/04/2010 98 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 92 )). Service Date 08/04/2010. (Admin.) (Entered: 08/05/2010)
08/04/2010 97 Notice of Hearing on First Application for Interim Compensation by Bush Ross PA (related document(s) 93 ). Hearing scheduled for 9/1/2010 at 10:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Dorr, Paula) (Entered: 08/04/2010)
08/03/2010 96 Certificate of Service Re: Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (related document(s) 66 , 77 , 67 ). (Alpert, Adam) (Entered: 08/03/2010)
08/03/2010 95 Certificate of Service Re: Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (related document(s) 93 ). (Alpert, Adam) (Entered: 08/03/2010)
08/03/2010 94 Notice of Preliminary Hearing on Motion to Approve Agreement with Vital Records Control of Florida LLC (related document(s) 89 ). Hearing scheduled for 8/18/2010 at 10:00 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Dorr, Paula) (Entered: 08/03/2010)
08/02/2010 93 First Application for Compensation First Application of Bush Ross, P.A., as General Counsel for Certified Diabetic Services, Inc., Certified Diabetic Supplies, Inc., and CDS Pharmacies, Inc., for Allowance of Interim Compensation for Services Rendered and for Reimbursement of Expenses for Certified Diabetic Services, Inc., a Delaware Corporation, Debtor's Attorney, Fee: $87212.50, Expenses: $10028.30. For the period: May 7, 2010 to July 31, 2010 Filed by Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 08/02/2010)
08/02/2010 92 Order Withdrawing Motion to Dismiss Case (Related Doc # 72 ). Signed on 8/2/2010. (Dorr, Paula ) (Entered: 08/02/2010)
07/30/2010 91 Application for Payment of Administrative Expenses Application of THP, LLC for an Allowed Administrative Expense Claim Pursuant to Sections 365(d)(3) and/or 503(b) of the Bankruptcy Code and Granting Related Relief Amount Requested: 58,549.41 Filed by John S Sarrett on behalf of Creditor THP, LLC (Sarrett, John) (Entered: 07/30/2010)
07/30/2010 90 Application for Payment of Administrative Expenses (Ad Valorem Taxes) Amount Requested: 4,660.96 Filed by Luis E. Rivera II on behalf of Creditor Lee County Tax Collector (Rivera, Luis) (Entered: 07/30/2010)
07/28/2010 89 Motion for Approval Debtor's Motion to Approve Agreement With Vital Records Control of Florida, LLC for Storage of Business Records Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (related document(s) 83 ). (Alpert, Adam) (Entered: 07/28/2010)
07/27/2010 88 Notice of Appearance and Request for Notice Filed by Creditor DHHS/Centers for Medicare & Medicaid Services/OGC. (Department Of Health And Human Services) (Entered: 07/27/2010)
07/26/2010 87 Affidavit Notice of Filing Affidavit of Service of Documents Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (related document(s) 66 , 77 , 67 ). (Alpert, Adam) (Entered: 07/26/2010)
07/23/2010 86 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 83 )). Service Date 07/23/2010. (Admin.) (Entered: 07/24/2010)
07/23/2010 85 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 82 )). Service Date 07/23/2010. (Admin.) (Entered: 07/24/2010)
07/23/2010 84 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 81 )). Service Date 07/23/2010. (Admin.) (Entered: 07/24/2010)
07/21/2010 83 Order Granting Motion To Reject Commercial Real Property Lease with THP LLC (Related Doc # 60 ). Signed on 7/21/2010. (Dorr, Paula ) (Entered: 07/21/2010)
07/21/2010 82 Order Approving Application to Employ/Retain Moecker Auctions Inc as Auctioneer (Related Doc # 58 ). Signed on 7/21/2010. (Dorr, Paula ) (Entered: 07/21/2010)
07/21/2010 81 Order Granting Motion To Sell Fixed Assets, Setting Time and Place for Auction, Establishing Deadline for Objections and Scheduling Final Hearing for Approval of Auction Results: auction to be held 8/17/10 at 9:00am; file objections to results by 8/18/10 at 9:30am; hearing to be held 8/18/10 at 10:00am (Related Doc # 57 ). Signed on 7/21/2010. (Dorr, Paula ) (Entered: 07/21/2010)
07/20/2010 80 Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights Filed by John S Sarrett on behalf of Creditor THP, LLC. (Sarrett, John) (Entered: 07/20/2010)
07/18/2010 79 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 77 )). Service Date 07/18/2010. (Admin.) (Entered: 07/19/2010)
07/17/2010 78 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 74 )). Service Date 07/17/2010. (Admin.) (Entered: 07/18/2010)
07/16/2010 77 Order Conditionally Approving Disclosure Statement, Scheduling Confirmation Hearing and Fixing Deadlines (related document(s) 67 ). Hearing scheduled for 9/1/2010 at 10:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Signed on 7/16/2010 (Dorr, Paula) (Entered: 07/16/2010)
07/16/2010 76 Financial Reports for the Period June 1, 2010 to June 30, 2010. Debtor's Monthly Operating Report for the Period from June 1, 2010 to June 30, 2010 Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation. (Alpert, Adam) (Entered: 07/16/2010)
07/15/2010 75 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 71 )). Service Date 07/15/2010. (Admin.) (Entered: 07/16/2010)
07/15/2010 74 Notice of Preliminary Hearing on Motion to Dismiss Case for Failure to File Operating Reports and/or Failure to Pay Quarterly Fees When Due by United States Trustee (related document(s) 72 ). Hearing scheduled for 7/21/2010 at 11:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Chatham, Wendy) (Entered: 07/15/2010)
07/14/2010 73 Financial Reports for the Period May 8, 2010 to May 31, 2010. Debtor's Monthly Operating Report for the Period from May 8, 2010 to May 31, 2010 Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation. (Alpert, Adam) (Entered: 07/14/2010)
07/13/2010 72 Motion to Dismiss Case for Failure to File Operating Reports and/or Failure to Pay Quarterly Fees When Due Filed by United States Trustee - FTM. (Wilkes, J) (Entered: 07/13/2010)
07/13/2010 71 Notice of Reassignment of Case to The Honorable Michael G. Williamson . (Shackelford, Roberta) (Entered: 07/13/2010)
07/08/2010 70 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 65 )). Service Date 07/08/2010. (Admin.) (Entered: 07/09/2010)
07/08/2010 69 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 64 )). Service Date 07/08/2010. (Admin.) (Entered: 07/09/2010)
07/08/2010 68 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 63 )). Service Date 07/08/2010. (Admin.) (Entered: 07/09/2010)
07/06/2010 67 Disclosure Statement Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation. (Alpert, Adam) (Entered: 07/06/2010)
07/06/2010 66 Chapter 11 Plan of Liquidation . Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation. (Alpert, Adam) (Entered: 07/06/2010)
07/06/2010 65 Amended Notice of Preliminary Hearing on Motion to Reject Commercial Real Property Lease with THP LLC (to reflect correct Hearing Judge) (related document(s) 60 , 63 ). Hearing scheduled for 7/21/2010 at 11:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Dorr, Paula) (Entered: 07/06/2010)
07/06/2010 64 Notice of Preliminary Hearing on Application to Employ Moecker Auctions Inc as Auctioneer (related document(s) 58 ). Hearing scheduled for 7/21/2010 at 11:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Dorr, Paula) (Entered: 07/06/2010)
07/06/2010 63 Notice of Preliminary Hearing on Motion to Reject Commercial Real Property Lease with THP LLC (related document(s) 60 ). Hearing scheduled for 7/21/2010 at 11:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Dorr, Paula) (Entered: 07/06/2010)
07/02/2010 62 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 59 )). Service Date 07/02/2010. (Admin.) (Entered: 07/03/2010)
07/02/2010 61 Certificate of Service Re: Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (related document(s) 57 ). (Alpert, Adam) (Entered: 07/02/2010)
07/01/2010 60 Motion to Reject Commercial Real Property Lease with THP, LLC Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 07/01/2010)
06/30/2010 59 Notice of Hearing on Motion to Sell Fixed Assets Free and Clear of Liens (related document(s) 57 ). Hearing scheduled for 7/21/2010 at 11:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Dorr, Paula) (Entered: 06/30/2010)
06/29/2010 58 Application to Employ Moecker Auctions, Inc. as Auctioneer Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 06/29/2010)
06/25/2010 57 Motion to Sell Debtors' Motion to Sell Fixed Assets Free and Clear of Liens, Claims and Encumbrances Pursuant to Auction Sale. Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 06/25/2010)
06/20/2010 56 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 55 )). Service Date 06/20/2010. (Admin.) (Entered: 06/21/2010)
06/18/2010 55 Order Approving Application to Employ/Retain Bush Ross PA as Attorney to Debtor (Related Doc # 29 ). Signed on 6/18/2010. (Dorr, Paula ) (Entered: 06/18/2010)
06/17/2010 Until further notice, the United States Trustee will not appoint a committee of creditors pursuant to 11 U.S.C. Section 1102 because of an insufficient number of unsecured creditors willing or able to serve on an unsecured creditors committee. Filed by United States Trustee - FTM. (Wilkes, J) (Entered: 06/17/2010)
06/17/2010 The United States Trustee states that the initial meeting of creditors was held and concluded on 06/17/2010. Filed by United States Trustee - FTM. (Wilkes, J) (Entered: 06/17/2010)
06/13/2010 54 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 53 )). Service Date 06/13/2010. (Admin.) (Entered: 06/14/2010)
06/11/2010 53 Order Establishing Deadline for Filing Plan and Disclosure Statement . Chapter 11 Plan & Disclosure Statement due by 7/6/2010. Signed on 6/11/2010 (Dorr, Paula) (Entered: 06/11/2010)
06/03/2010 52 Application/Motion for Authority Debtors' Motion for Authority to Pay Affiliate Officer Compensation Nunc Pro Tunc Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 06/03/2010)
05/30/2010 51 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 50 )). Service Date 05/30/2010. (Admin.) (Entered: 05/31/2010)
05/28/2010 50 Notice of Preliminary Hearing on Motion for Order Authorizing Maintenance and Use of Existing Bank Account . Hearing scheduled for 6/9/2010 at 11:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Dorr, Paula) (Entered: 05/28/2010)
05/27/2010 49 Application/Motion for Authority Debtors' Motion for Order Authorizing the Maintenance and Use of Existing Bank Account Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Alpert, Adam) (Entered: 05/27/2010)
05/23/2010 48 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 47 )). Service Date 05/23/2010. (Admin.) (Entered: 05/24/2010)
05/21/2010 47 Order (A) Authorizing Debtors to Sell Substantially all of its Customer Base and Certain Other Assets, Books and Records of Debtors Related to Such Customer Base Free and Clear of Liens, Claims and Encumbrances; (B) Authorizing Debtors to Assume and Assign Certain Prepetition Contracts and Leases Free and Clear of All Liens, Claims and Encumbrances; and (C) Granting Related Relief (related document(s) 8 , 7 , 6 ). Signed on 5/21/2010 (Dorr, Paula) (Entered: 05/21/2010)
05/18/2010 46 Notice of Appearance and Request for Notice Filed by Lynn James Hinson on behalf of Creditor Dean, Mead, Egerton, Bloodworth, Capouano & Bozarth, P.A.. (Hinson, Lynn) (Entered: 05/18/2010)
05/16/2010 45 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 42 )). Service Date 05/16/2010. (Admin.) (Entered: 05/17/2010)
05/16/2010 44 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 41 )). Service Date 05/16/2010. (Admin.) (Entered: 05/17/2010)
05/14/2010 43 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 31 )). Service Date 05/14/2010. (Admin.) (Entered: 05/15/2010)
05/14/2010 42 Order Scheduling Final Hearing on Application to Employ Attorney. Application approved on interim basis. Hearing scheduled for 6/9/2010 at 11:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Signed on 5/14/2010 (Romero, Ariana) (Entered: 05/14/2010)
05/14/2010 41 Order Scheduling Initial Status Conference. Hearing scheduled for 6/9/2010 at 11:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Signed on 5/14/2010 (Romero, Ariana) (Entered: 05/14/2010)
05/13/2010 Corrective Entry Re: Incorrect PDF Image Attached During Docketing; PDF Image Removed. (related document(s) 39 , 40 ). (Romero, Ariana) (Entered: 05/13/2010)
05/13/2010 40 Order Scheduling Final Hearing on Application to Employ Attorney. Application approved on interim basis (related document(s) 29 ). Hearing scheduled for 6/9/2010 at 11:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Signed on 5/13/2010 (Romero, Ariana) See Corrective Entry dated on 5/13/2010. Modified on 5/13/2010 (Romero, Ariana). (Entered: 05/13/2010)
05/13/2010 39 Order Scheduling Initial Status Conference. Hearing scheduled for 6/9/2010 at 11:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Signed on 5/13/2010 (Romero, Ariana) See Corrective Entry dated on 5/13/2010. Modified on 5/13/2010 (Romero, Ariana). Additional attachment(s) added on 5/13/2010 (Romero, Ariana). (Entered: 05/13/2010)
05/13/2010 38 Certificate of Service Re: Scheduling Order Filed by Jeffrey W. Warren on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (related document(s) 31 ). (Warren, Jeffrey) (Entered: 05/13/2010)
05/12/2010 139 Exhibit 1, 2, 4, 5 from hearing 5/12/10 Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation. (Dorr, Paula) (Entered: 09/16/2010)
05/12/2010 37 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 20 )). Service Date 05/12/2010. (Admin.) (Entered: 05/13/2010)
05/12/2010 36 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 19 )). Service Date 05/12/2010. (Admin.) (Entered: 05/13/2010)
05/12/2010 35 BNC Certificate of Mailing. (related document(s) (Related Doc # 17 )). Service Date 05/12/2010. (Admin.) (Entered: 05/13/2010)
05/12/2010 34 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 15 )). Service Date 05/12/2010. (Admin.) (Entered: 05/13/2010)
05/12/2010 33 BNC Certificate of Mailing - Operating Order (related document(s) (Related Doc # 16 )). Service Date 05/12/2010. (Admin.) (Entered: 05/13/2010)
05/12/2010 32 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 14 )). Service Date 05/12/2010. (Admin.) (Entered: 05/13/2010)
05/12/2010 31 Order Scheduling (A) Hearing regarding and related to competing bidding procedures in connection with sale of substantially all of the debtor's customer base and certain other assets, books and records of debtors related to such customer base; (B) Approving form and manner of notice; (C) Shortening Time for hearing on sale of substantially all of the debtor's customer base and certain other assets, books and records of debtors related to such customer base; and (D) Fixing Objection Deadline. (related document(s) 7 ). Hearing scheduled for 5/19/2010 at 10:00 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Signed on 5/12/2010 (Mallow, Sabrina) (Entered: 05/12/2010)
05/12/2010 30 Declaration Under Penalty of Perjury for Electronic Filing Regarding Voluntary Petition; List of 20 Largest Unsecured; List of Equity Security Holders; Summary of Schedules; Statement of Financial Affairs; Application to Employ Bush Ross Filed by Jeffrey W. Warren on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (related document(s) 3 , 26 , 1 , 2 ). (Warren, Jeffrey) (Entered: 05/12/2010)
05/12/2010 29 Application to Employ Bush Ross, P.A. as General Bankruptcy Counsel Filed by Jeffrey W. Warren on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation (Warren, Jeffrey) (Entered: 05/12/2010)
05/12/2010 28 Affidavit and Financial Disclosure Statement in Support of Debtors' Application to Employ Bush Ross, P.A. as General Bankruptcy Counsel Filed by Jeffrey W. Warren on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation. (Warren, Jeffrey) (Entered: 05/12/2010)
05/12/2010 27 Notice of Appearance and Request for Notice Filed by Patrick M O'Connor on behalf of Creditor Emily Corporation d/b/a Diamond Diabetic Products. (O'Connor, Patrick) (Entered: 05/12/2010)
05/12/2010 Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(9:10-bk-11046-ALP) [misc,schaja] ( 26.00). Receipt Number 20332229, Amount Paid $ 26.00 (U.S. Treasury) (Entered: 05/12/2010)
05/12/2010 26 Summary of Schedules , Schedules A - J and Summary of Schedules, Filing Fee Not Paid or Not Required., Statement of Financial Affairs Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation. (Alpert, Adam) (Entered: 05/12/2010)
05/11/2010 25 Joint Chapter 11 Case Management Summary Filed by Andrew T. Jenkins on behalf of Debtor Certified Diabetic Services, Inc., a Delaware Corporation. (Jenkins, Andrew) (Entered: 05/11/2010)
05/11/2010 24 Notice of Appearance and Request for Notice Filed by J Steven Wilkes on behalf of U.S. Trustee United States Trustee - FTM. (Wilkes, J) (Entered: 05/11/2010)
05/10/2010 23 Certificate of Service Re: Notice of Emergency Hearing Filed by Andrew T. Jenkins on behalf of Debtor Certified Diabetic Services, Inc. (related document(s) 21 ). (Attachments: # 1 Exhibit A# 2 Service List) (Jenkins, Andrew) (Entered: 05/10/2010)
05/10/2010 22 Certificate of Service Re: Emergency First Day Motions Filed by Andrew T. Jenkins on behalf of Debtor Certified Diabetic Services, Inc. (related document(s) 12 , 11 , 8 , 7 , 5 , 10 , 13 , 6 , 9 ). (Attachments: # 1 Service List) (Jenkins, Andrew) (Entered: 05/10/2010)
05/10/2010 21 Notice of Emergency Preliminary Hearing Filed by Andrew T. Jenkins on behalf of Debtor Certified Diabetic Services, Inc. (related document(s) 8 , 7 , 6 ). Hearing scheduled for 5/12/2010 at 11:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Jenkins, Andrew) (Entered: 05/10/2010)
05/10/2010 20 Order Granting Motion to Hold First Day Hearings in Tampa Division (Related Doc # 13 ). Signed on 5/10/2010. (Mallow, Sabrina ) (Entered: 05/10/2010)
05/10/2010 19 Order Granting Motion For Joint Administration of Chapter 11 Case Pursuant to Bankruptcy Rule 1015(b) (Related Doc # 5 ). Signed on 5/10/2010. (Mallow, Sabrina ) (Entered: 05/10/2010)
05/10/2010 18 Notice of Appearance and Request for Notice and Reservation of Rights Filed by Mark J. Wolfson on behalf of Creditor United States Pharmaceutical Group, LLC. (Wolfson, Mark) (Entered: 05/10/2010)
05/10/2010 17 Notice of Administrative Order Establishing Initial Procedures in Chapter 11 Cases Filed in the United States Bankruptcy Court of the Middle District of Florida. (Romero, Ariana) (Entered: 05/10/2010)
05/10/2010 16 Order to File All State and Federal Tax Returns and Pay Taxes When Due . Signed on 5/10/2010 (Romero, Ariana) (Entered: 05/10/2010)
05/10/2010 15 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 6/17/2010 at 01:30 PM at Ft. Myers, FL (892) - #2-101 United States Courthouse, 2110 First Street. Last day to oppose discharge or dischargeability is 8/16/2010. Proofs of Claims due by 7/21/2010. (Romero, Ariana) (Entered: 05/10/2010)
05/10/2010 14 Notice of Deficient Filing. Missing All Required Schedules, Summary of Schedules, Statement of Financial Affiars, Declaration Concerning Debtor's Schedules, Case Management Summary and Disclosure of Compensation of Attorney . Compliance required no later than 5/21/2010. (Romero, Ariana) (Entered: 05/10/2010)
05/10/2010 Assignment of the Honorable Alexander L. Paskay, Bankruptcy Judge to this case , The Trustee appointed to this case is U.S. Trustee. (Perez, Shelly) (Entered: 05/10/2010)
05/09/2010 13 Ex Parte Motion to Hold First Day Hearings in Tampa Division Filed by Andrew T. Jenkins on behalf of Debtor Certified Diabetic Services, Inc. (related document(s) 8 , 7 , 5 , 6 ). (Attachments: # 1 Exhibit B (Proposed Order)) (Jenkins, Andrew) (Entered: 05/10/2010)
05/09/2010 12 Certificate of Necessity of Request for an Emergency Hearing on Debtor's Emergency Motion to Assume and Assign Certain Pre-Petition Contracts to United States Pharmaceutical Group, L.L.C. Free and Clear of All Liens, Claims and Encumbrances Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc. (related document(s) 8 ). (Alpert, Adam) (Entered: 05/09/2010)
05/09/2010 11 Certificate of Necessity of Request for an Emergency Hearing on Debtor's Emergency Motion for Approval of Order (A) Approving Bidding Procedures in Connection with Sale of Substantially All of Its Customer Base and Certain Other Assets, Books and Records of Debtors Related to Such Customer Base; (B) Approving Initial Overbid Amount and Breakup Fee; (C) Approving Form and Manner of Notice; (D) Shortening Time for Hearing on Sale of Substantially All of the Debtors Customer Base and Certain Other Assets, Books and Records of Debtors Related to Such Customer Base; and (E) Fixing Objection Deadline Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc. (related document(s) 7 ). (Alpert, Adam) (Entered: 05/09/2010)
05/09/2010 10 Certificate of Necessity of Request for an Emergency Hearing on Debtor's Emergency Motion to Sell Property Free and Clear of Liens Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc. (related document(s) 6 ). (Alpert, Adam) (Entered: 05/09/2010)
05/09/2010 9 Certificate of Necessity of Request for an Emergency Hearing on Debtor's Emergency Motion for an Order Directing Joint Administration of Chapter 11 Case Pursuant to Bankruptcy Rule 1015(B) Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc. (related document(s) 5 ). (Alpert, Adam) (Entered: 05/09/2010)
05/09/2010 8 Emergency Motion to Assume and Assign Certain Pre-Petition Contracts to United States Pharmaceutical Group, L.L.C. Free and Clear of All Liens, Claims and Encumbrances Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc. (related document(s) 7 , 6 ). (Alpert, Adam) (Entered: 05/09/2010)
05/09/2010 7 Emergency Motion for Approval of Order (A) Approving Bidding Procedures in Connection with Sale of Substantially All of Its Customer Base and Certain Other Assets, Books and Records of Debtors Related to Such Customer Base; (B) Approving Initial Overbid Amount and Breakup Fee; (C) Approving Form and Manner of Notice; (D) Shortening Time for Hearing on Sale of Substantially All of the Debtors Customer Base and Certain Other Assets, Books and Records of Debtors Related to Such Customer Base; and (E) Fixing Objection Deadline Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc. (related document(s) 6 ). (Attachments: # 1 Exhibit A (part one)# 2 Exhibit A (part two)) (Alpert, Adam) (Entered: 05/09/2010)
05/09/2010 6 Emergency Motion to Sell Property Free and Clear of Liens . Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc. (Attachments: # 1 Exhibit A (part one)# 2 Exhibit A (part two)) (Alpert, Adam) (Entered: 05/09/2010)
05/09/2010 5 Emergency Motion for Joint Administration of Lead Case 9:10-bk-11046 with 9:10-bk-11047 and 9:10-bk-11048 Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc. (Alpert, Adam) (Entered: 05/09/2010)
05/09/2010 4 Statement of Corporate Ownership Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc.. (Alpert, Adam) (Entered: 05/09/2010)
05/07/2010 3 List of Equity Security Holders Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc.. (Alpert, Adam) (Entered: 05/07/2010)
05/07/2010 2 List of 20 Largest Unsecured Creditors Filed by Adam L Alpert on behalf of Debtor Certified Diabetic Services, Inc.. (Alpert, Adam) (Entered: 05/07/2010)
05/07/2010 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(9:10-bk-11046) [misc,volp11a2] (1039.00). Receipt Number 20292343, Amount Paid $1039.00 (U.S. Treasury) (Entered: 05/07/2010)
05/07/2010 1 Voluntary Petition under Chapter 11. (Fee Paid) Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Jeffrey W. Warren on behalf of Certified Diabetic Services, Inc.. Chapter 11 Plan due by 09/7/2010 Disclosure Statement due by 09/7/2010 (Warren, Jeffrey) Modified on 5/10/2010 (Romero, Ariana). (Entered: 05/07/2010)



My posts are NOT a buy/sell recommendation, Do your Own DD, before you buy any stock - I reserve the right to buy/sell any stock or any security I post about or not.

Join the InvestorsHub Community

Register for free to join our community of investors and share your ideas. You will also get access to streaming quotes, interactive charts, trades, portfolio, live options flow and more tools.