Case KSJ Doc 347 Filed 06/14/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF FLORIDA GAINESVILLE DIVISION

Similar documents
UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF FLORIDA GAINESVILLE DIVISION ) ) ) ) ) ) ) ) ) )

rdd Doc 381 Filed 09/01/17 Entered 09/01/17 17:18:41 Main Document Pg 1 of 27

rdd Doc 1001 Filed 09/11/14 Entered 09/11/14 14:52:49 Main Document Pg 1 of 54

Case cec Doc 326 Filed 10/30/14 Entered 10/31/14 10:01:10

Case: jtg Doc #:596 Filed: 09/08/17 Page 1 of 18 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN.

Case 8:16-bk MGW Doc 838 Filed 01/18/18 Page 1 of 62

IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF VIRGINIA ROANOKE DIVISION

Case BLS Doc 314 Filed 03/26/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : :

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND (Baltimore Division)

i Case No (KJC)

Upon the motion, dated June 20, 2009 (the Motion ), as orally modified at the

Case Doc 1443 Filed 06/08/17 Entered 06/08/17 13:49:03 Main Document Pg 1 of 91

Case CSS Doc 84 Filed 04/20/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7

ENTERED TAWANA C. MARSHALL, CLERK THE DATE OF ENTRY IS ON THE COURT'S DOCKET

Signed November 1, 2016 United States Bankruptcy Judge

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. Debtors. (Jointly Administered)

Signed February 15, 2017 United States Bankruptcy Judge

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) )

EXHIBIT C (Form of Reorganized MIG LLC Agreement)

Case LSS Doc 90 Filed 06/22/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : Chapter 11

Case Doc 26 Filed 01/10/18 Page 1 of 51. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division. Chapter 11 Debtor.

1. On November 30, 2018, Toisa Limited and certain of its affiliates,

Signed July 27, 2018 United States Bankruptcy Judge

shl Doc 1262 Filed 06/17/13 Entered 06/17/13 11:46:29 Main Document Pg 1 of 147 : : :

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15

CONFIRMING SECURED CoPACE PROMISSORY NOTE

Case 8:91-ap KRM Doc 458 Filed 09/09/15 Page 1 of 21 UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION

EXECUTION VERSION PLAN SUPPORT AGREEMENT

Case KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

Case Document 951 Filed in TXSB on 11/23/16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS CORPUS CHRISTI DIVISION

Case Document 763 Filed in TXSB on 11/06/18 Page 1 of 18

scc Doc 591 Filed 07/26/17 Entered 07/26/17 14:35:45 Main Document Pg 1 of 222

BENEFICIAL HOLDER BALLOT FOR ACCEPTING OR REJECTING THE DEBTORS JOINT CHAPTER 11 PLAN OF REORGANIZATION CLASS 4 ADDITIONAL NOTES CLAIMS

Case Document 771 Filed in TXSB on 04/05/18 Page 1 of 94

Case: HJB Doc #: 3310 Filed: 03/08/16 Desc: Main Document Page 1 of 179 IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

Case KJC Doc 597 Filed 11/17/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case Doc 227 Filed 02/26/18 Page 1 of 18. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division

NOTICE OF NON-VOTING STATUS AND RELEASE OPT-OUT FORM WITH RESPECT TO DISPUTED CLAIMS

Case: jtg Doc #:404 Filed: 05/17/16 Page 1 of 3 UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF MICHIGAN.

Case Document 3084 Filed in TXSB on 05/12/14 Page 1 of 37 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case ast Doc 631 Filed 08/23/17 Entered 08/24/17 14:27:44. (Jointly Administered)

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

Case Document 749 Filed in TXSB on 04/03/18 Page 1 of 90

Case Document 593 Filed in TXSB on 03/16/18 Page 1 of 9

scc Doc 848 Filed 10/04/18 Entered 10/04/18 13:26:18 Main Document Pg 1 of 41

mew Doc 277 Filed 04/10/19 Entered 04/10/19 19:38:03 Main Document Pg 1 of 57

Case KJC Doc 317 Filed 08/29/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

SECURED CONVERTIBLE PROMISSORY NOTE SERIES A FINANCING

scc Doc 930 Filed 11/28/18 Entered 11/28/18 16:57:42 Main Document Pg 1 of 33

Case 1:09-bk Doc 328 Filed 09/30/09 Entered 09/30/09 23:09:35 Desc Main Document Page 1 of 4

Case 2:18-bk ER Doc 1153 Filed 12/27/18 Entered 12/27/18 17:22:11 Desc Main Document Page 1 of 24

Case LSS Doc 166 Filed 07/31/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 11

rbk Doc#57 Filed 10/25/16 Entered 10/25/16 00:04:43 Main Document Pg 1 of 20

Case reg Doc 978 Filed 12/19/17 Entered 12/19/17 15:39:15. Debtor.

REPRESENTATIONS AND WARRANTIES OF SELLER.

Case BLS Doc 139 Filed 02/27/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Exhibit B Blacline of Revised Proposed Order

: Jointly Administered

CONVERTIBLE NOTE AGREEMENT FOR PRECICION TRIM, INC.

CHAPTER: 11. This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

Case Filed 01/10/17 Doc 839. umber: Fit fl16t. 4--PM-7 Doe #87

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

scc Doc 51 Filed 07/16/15 Entered 07/16/15 15:54:38 Main Document Pg 1 of 23

Case hdh11 Doc 556 Filed 06/30/17 Entered 06/30/17 14:19:26 Page 1 of 9

mg Doc 208 Filed 05/30/12 Entered 05/30/12 14:07:11 Main Document Pg 1 of 17

Case ast Doc 607 Filed 06/29/17 Entered 06/29/17 15:08:17. (Jointly Administered)

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

This document has been electronically entered in the records of the United States Bankruptcy Court for the Southern District of Ohio.

smb Doc 446 Filed 11/14/16 Entered 11/14/16 21:15:17 Main Document Pg 1 of 222

Case 8:17-bk SC Doc 492 Filed 05/31/18 Entered 05/31/18 16:35:51 Desc Main Document Page 1 of 40

Model Commercial Paper Dealer Agreement

Case JKO Doc 9147 Filed 05/01/13 Page 1 of 17

alg Doc 4897 Filed 08/19/13 Entered 08/19/13 18:59:34 Main Document Pg 1 of 152

UNITED STATES BANKRUPTCY COURT DISTRICT OF RHODE ISLAND

Bylaws Providence Master Homeowners Association

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial

Case Document 283 Filed in TXSB on 01/24/18 Page 1 of 4

Case KJC Doc 423 Filed 08/27/18 Page 1 of 51 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

thejasminebrand.com thejasminebrand.com

COOPERATION AGREEMENT

Case JMC-11 Doc 336 Filed 12/30/14 EOD 12/30/14 14:57:32 Pg 1 of 13 SO ORDERED: December 30, 2014.

Signed May 8, 2018 United States Bankruptcy Judge

LOCAL BANKRUPTCY RULE NOTICES OF CLAIMS BAR DATES IN CHAPTER 11 CASES

IN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION ) ) ) ) ) )

Case 2:16-bk BB Doc 1220 Filed 07/17/18 Entered 07/17/18 08:08:17 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT

SUPPLEMENT TO AMENDED SUMMARY OF OFFER TO PURCHASE FOR CASH DATED NOVEMBER 24, 2015

Case Document 563 Filed in TXSB on 03/08/18 Page 1 of 298 ENTERED 03/08/2018

AMERICAN EXPRESS ISSUANCE TRUST

smb Doc 139 Filed 03/25/19 Entered 03/25/19 08:44:07 Main Document Pg 1 of 8

Case CSS Doc 763 Filed 01/15/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case: Doc #: 701 Filed: 07/18/2007 Page 1 of 16 UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF LOUISIANA SHREVEPORT DIVISION

For Preview Only - Please Do Not Copy

Case Document 866 Filed in TXSB on 05/25/18 Page 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Doc 5 Filed 03/04/18 Page 1 of 175 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Transcription:

Case 12-10431-KSJ Doc 347 Filed 06/14/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF FLORIDA GAINESVILLE DIVISION In re: CYPRESS HEALTH SYSTEMS FLORIDA, INC., d/b/a TRI COUNTY HOSPITAL WILLISTON, f/d/b/a NATURE COAST REGIONAL HOSPITAL, Debtor. / Chapter 11 Case No. 1:12-bk-10431-KSJ ORDER (I) APPROVING DEBTOR S DISCLOSURE STATEMENT ON A FINAL BASIS AND (II) CONFIRMING DEBTOR S PLAN OF LIQUIDATION UNDER CHAPTER 11 OF THE UNITED STATES BANKRUPTCY CODE THIS CASE came on for hearing before the Court on May 15, 2013, at 1:00 p.m. (the Confirmation Hearing ), to consider (i) final approval of the Disclosure Statement for Debtor s Plan of Liquidation under Chapter 11 of Title 11, United States Code dated as of April 3, 2013 [Doc. No. 241] (the Disclosure Statement ) and (ii) confirmation of the Debtor s Plan of Liquidation under Chapter 11 of Title 11, United States Code dated as of April 3, 2013 [Doc. No. 242] (the Plan ). Each of the Disclosure Statement and the Plan were filed by Cypress Health Systems Florida, Inc., as Debtor and Debtor in Possession. All capitalized terms used in this Order but not defined herein shall have the meaning ascribed to such terms in the Plan. In attendance at the Confirmation Hearing were: (i) Charles A. Postler and Elena Paras Ketchum, counsel for the Debtor; (ii) April G.H. Davidson, counsel for Drummond Community Bank f/k/a Perkins State Bank ( Drummond ); (iii) Miriam Suarez, attorney for the United States Trustee s Office; (iv) Suzy Tate, counsel for Richard Martin, M.D. 1

Case 12-10431-KSJ Doc 347 Filed 06/14/13 Page 2 of 7 ( Dr. Martin ); (v) Eric McKay, counsel for Tony Pfaff; and (vi) Debora Fridie and Bradford Herter, counsel for the State of Florida, Agency for Health Care Administration. Objections to Disclosure Statement and Confirmation of Plan. Dr. Martin filed his Objection to Debtor s Disclosure Statement and Chapter 11 Plan [Doc. No. 294] (the Martin Objection ). At the Confirmation Hearing, with respect to the Martin Objection, counsel to the Debtor announced on the record that an agreement had been reached with Dr. Martin for (i) the allowance of his proof of claim number 50 (including a priority claim in the amount of $11,725.00 under Section 507(a)(4) of the Bankruptcy Code included therein) in the amount filed in this case, and (ii) the allowance of his administrative expense claim filed at Doc. No. 269 in the amount of $11,000.00. As a result of the foregoing, counsel to Dr. Martin announced on the record that Dr. Martin was withdrawing the Martin Objection and changing his ballot to a vote for acceptance of the Plan. Tony Pfaff filed his Joinder in Richard Martin, M.D. s Objection to Debtor s Disclosure Statement and Chapter 11 Plan and Request for an Extension of Time to Make an Election under 11 U.S.C. 1111(b) [Doc. No. 297] (the Pfaff Objection ). At the Confirmation Hearing, the Court heard arguments with respect to the Pfaff Objection. After hearing arguments of counsel, the Court overruled the Pfaff Objection in all respects. In addition, Drummond filed its Objection to Confirmation of Debtor s Chapter 11 Plan [Doc. No. 301] (the Drummond Objection ). Drummond also filed its Motion to Extend the Deadline to Elect Application of 11 U.S.C. 1111(b) [Doc. No. 302] (the Drummond Motion ). At the Confirmation Hearing, counsel for the Debtor and counsel for Drummond announced on the record that an agreement had been reached between the parties as to a modification to Article 5.3 of the Plan with respect to the treatment of the Allowed Secured Claims of Drummond under Class 2 of the Plan (which modification is described in paragraph 3 below). As a result of the foregoing, counsel to Drummond announced on the record that

Case 12-10431-KSJ Doc 347 Filed 06/14/13 Page 3 of 7 Drummond was withdrawing the Drummond Objection and the Drummond Motion and changing its ballot to a vote for acceptance of the Plan. Ballot Tabulation. On May 10, 2013, the Debtor filed its Chapter 11 Ballot Tabulation [Doc. No. 307]. On May 15, 2013, the Debtor filed its Amended Chapter 11 Ballot Tabulation [Doc. No. 316]. As stated above, at the Confirmation Hearing, counsel for Drummond and counsel for Dr. Martin announced that each had changed its ballot to a vote for acceptance of the Plan. Confirmation Affidavit. Prior to the Confirmation Hearing, the Debtor filed its Confirmation Affidavit and Memorandum in Support of Confirmation executed by Randy Lindauer, the Chief Executive Officer of the Debtor [Doc. No. 311] (the Confirmation Affidavit ). At the Confirmation Hearing, counsel for the Debtor proffered (without objection) the testimony of Randy Lindauer, the Chief Executive Officer of the Debtor, in support of confirmation of the Plan. Mr. Lindauer was present in the Courtroom at the Confirmation Hearing, and all parties present at the Confirmation Hearing were given the opportunity to cross-examine Mr. Lindauer. No party objected to the proffer of Mr. Lindauer s testimony or requested an opportunity to cross-examine Mr. Lindauer. The Court finds that the statements made by Mr. Lindauer in the Confirmation Affidavit and the proffers made by counsel for the Debtor at the Confirmation Hearing in support of confirmation of the Plan are accepted. The Court finds that the Plan and this Order are fair, equitable, reasonable, and proper, in the best interest of the Debtor, the Estate, and all Creditors, and are binding upon all Creditors and Holders of Equity Interests. The Court further finds that the Plan 3

Case 12-10431-KSJ Doc 347 Filed 06/14/13 Page 4 of 7 complies with each of the applicable provisions of Title 11 of the United States Code, including without limitation the provisions of Sections 1122, 1123 and 1129 of the Bankruptcy Code. Without limiting the generality of the foregoing and by way of example, the Debtor has complied with the disclosure and solicitation requirements of Sections 1125 and 1126 of the Bankruptcy Code. For the reasons stated herein as well as the reasons stated orally and recorded in open court at the Confirmation Hearing, which shall constitute the decision of the Court, it is ORDERED: 1. The Disclosure Statement is approved on a final basis. 2. The Plan, as modified by this Order (the Modified Plan ), is confirmed in all respects. 3. Article 5.3 of the Plan shall be deleted in its entirety and the following shall be substituted therefor: 5.3 Class 2: Secured Claims of Drummond Community Bank f/k/a/ Perkins State Bank. Class 2 consists of all Secured Claims of Drummond Community Bank f/k/a/ Perkins State Bank (hereinafter defined as Perkins ). On May 8, 2013, Perkins filed two (2) amended proofs of claim in the Bankruptcy Case (Proof of Claim Nos. 45 and 46) in the amounts of $686,784.77 and $67,243.21, respectively (together, the Perkins State Bank Claim ). The Perkins State Bank Claim shall be treated as being fully secured, such that Perkins shall be paid all of its unpaid principal, unpaid Prepetition and Postpetition interest at the contract rate of seven percent (7%), unpaid property advances (such as force placed insurance premiums and the like), attorneys' fees and costs as of the Effective Date (inclusive of interest at the contract rate of seven percent (7%), attorneys fees, and costs from May 8, 2013 through the Effective Date) (collectively, the Allowed Perkins Secured Claim ). The Allowed Perkins Secured Claim will be evidenced by a new promissory note executed by Regional (the Perkins Plan Note ), which will provide for equal monthly payments to amortize the Allowed Perkins Secured Claim over a period of sixty (60) months following the Effective Date at the contract rate of seven percent (7%) per annum. The Debtor, Regional and Perkins shall cooperate to prepare the Perkins Plan Note to reflect the foregoing principal and payment terms, as well as an appropriate mortgage modification agreement to memorialize that the existing mortgage lien of Perkins secures the Perkins Plan Note in its same first lien priority. Regional shall also provide financial disclosures to Perkins consistent with the existing reporting requirements under the present mortgage.

Case 12-10431-KSJ Doc 347 Filed 06/14/13 Page 5 of 7 Class 2 is Impaired by the Plan. Perkins is entitled to vote to accept or reject the Plan. 4. The Pfaff Objection is overruled in all respects. 5. The Debtor and its directors, officers and agents are authorized and directed to take all such steps as may be necessary to effectuate and implement the Modified Plan and this Order, including, without limitation, the execution and delivery of all instruments of transfer, agreements and other documents as may be appropriate or necessary to consummate the transactions contemplated by the Modified Plan and this Order. 6. The Modified Plan and its provisions shall be binding upon the Debtor, the Debtor s Estate, all Creditors, and all Holders of Equity Interests (whether or not the Claim or Equity Interest of any such Creditors or Holders is Impaired under the Modified Plan and whether or not such Creditors or Holders have accepted the Modified Plan), all other parties in interest, and the respective successors and assigns of each of the foregoing. 7. The Modified Plan is confirmed in its entirety. The inclusion of language in this Order referring to specific provisions of the Modified Plan or authorizing specific action by the Debtor shall not be construed to imply non-approval of other provisions of the Modified Plan or non-authorization of other actions. The failure to reference or discuss any particular provision of the Modified Plan in this Order shall have no effect on the validity, binding effect and enforceability of such provision and such provision shall have the same validity, binding effect and enforceability as every other provision of the Modified Plan. 5

Case 12-10431-KSJ Doc 347 Filed 06/14/13 Page 6 of 7 8. Notwithstanding the entry of this Order and the occurrence of the Effective Date, until the Bankruptcy Case is closed, this Court shall retain the fullest and most extensive jurisdiction of the Bankruptcy Case that is permitted under applicable law, including that necessary to ensure that the purposes and intent of the Modified Plan are carried out. Without limiting the generality of the foregoing, after Confirmation of the Modified Plan and until the Bankruptcy Case is closed, this Court shall retain jurisdiction of the Bankruptcy Case for each of the specific purposes set forth in Articles 12.1 and 12.2 of the Modified Plan. 9. This Order shall be served on all parties receiving electronic noticing in this case. Notice of the entry of this Order in the form attached hereto as Exhibit A (the Confirmation Notice ) shall be sent to all Creditors of the Debtor as set forth on the Court s master mailing matrices for the Debtor s Chapter 11 case. The Confirmation Notice shall reflect that a copy of this Order is available on the Internet at www.srbp.com. Counsel for the Debtor shall thereafter file a certificate of service with the Court regarding the foregoing service of this Order and the Confirmation Notice. DONE and ORDERED in Orlando, Florida, on June 14, 2013. Copies furnished to: KAREN S. JENNEMANN Chief United States Bankruptcy Judge Elena Paras Ketchum, Esquire 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.

Case 12-10431-KSJ Doc 347 Filed 06/14/13 Page 7 of 7 UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF FLORIDA GAINESVILLE DIVISION In re: CYPRESS HEALTH SYSTEMS FLORIDA, INC., d/b/a TRI COUNTY HOSPITAL WILLISTON, f/d/b/a NATURE COAST REGIONAL HOSPITAL, Debtor. Chapter 11 Case No. 1:12-bk-10431-KSJ / NOTICE OF CONFIRMATION OF DEBTOR S PLAN OF LIQUIDATION UNDER CHAPTER 11 OF THE UNITED STATES BANKRUPTCY CODE NOTICE IS HEREBY GIVEN, pursuant to Federal Rule of Bankruptcy Procedure 2002(f)(7), that the United States Bankruptcy Court for the Northern District of Florida, Gainesville Division, has entered its Order (I) Approving Debtor s Disclosure Statement on a Final Basis and (II) Confirming Debtor s Plan of Liquidation under Chapter 11 of the United States Bankruptcy Code dated June, 2013 (the Confirmation Order ). A copy of the Confirmation Order is available on request to undersigned counsel for the Debtor or can be reviewed at http://www.srbp.com. Dated: June, 2013 /s/ Elena Paras Ketchum Elena Paras Ketchum (Florida Bar No. 0129267) STICHTER, RIEDEL, BLAIN & PROSSER, P.A. 110 East Madison Street, Suite 200 Tampa, Florida 33602 PH (813) 229-0144 FAX (813) 229-1811 Attorneys for the Debtor EXHIBIT A