Progressive Acute Care, LLC, et al.
Case Administration Website

Court Docket



Search Documents

Print


Court Docket

United States Bankruptcy Court
Western District of Louisiana
Progressive Acute Care, LLC
Case No. 16-50740


View Dockets:1-50 | 51-100 | 101-150 | 151-200 | 201-250 | 251-300 | 301-350 | 351-400
 401-450 | 451-500 | 501-550 | 551-600 | 601-650 | 651-680

The docket is currently displayed in reverse chronological order. To display the docket in chronological order, please click here.


Date Court Document Number Description


12/24/2019

680

Monthly Operating Report for Filing Period 10/1/2019 - 10/3/2019 Quarterly Operating Report Filed by J. Eric Lockridge on behalf of PAC Liquidation Trust (Lockridge, J.)

10/30/2019

679

Monthly Operating Report for Filing Period July 1, 2010 to September 30, 2019 Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)

10/05/2019

678

BNC Certificate of Mailing - PDF Document. (related document(s): [676] Order on Motion for Final Decree). Notice Date 10/05/2019. (Admin.)

10/03/2019

677

Final Decree (micc)

10/03/2019

676

Order Granting (Re: [672] Motion for Final Decree filed by Liquidator PAC Liquidation Trust) (micc)

09/05/2019

675

Certificate of Service (Re: [672] Motion for Final Decree, [673] Hearing Notice Served) Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)

08/29/2019

674

Exhibit(s) (Re: [672] Motion for Final Decree), Exhibit 1 - Schedule of Distributions Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)

08/28/2019

673

Notice of Hearing (Served) on Re: ([672] Motion for Final Decree) . Hearing scheduled for 9/19/2019 at 10:30 AM at Courtroom, 1st Floor, Lake Charles. Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)

08/28/2019

672

Motion for Final Decree . Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)

07/16/2019

671

Monthly Operating Report for Filing Period (Q2 2019) April 1, 2019 to June 30, 2019 Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)

04/25/2019

670

BNC Certificate of Mailing. (related document(s): [669] Order on Motion to Withdraw and Enroll). Notice Date 04/24/2019. (Admin.)

04/24/2019

669

Order Granting (Re: [668] Motion to Withdraw Stephen D. Wheelis as Counsel of Record and Enroll Richard A. Rozanski with exhibits filed by Stephen D. Wheelis.) (melo)

04/19/2019

668

Motion to Withdraw Stephen D. Wheelis as Counsel of Record and Enroll Richard A. Rozanski with exhibits filed by Stephen D. Wheelis. (Wheelis, Stephen)

04/12/2019

667

Monthly Operating Report for Filing Period January 1, 2019 - March 31, 2019 Filed by Wade R. Iverstine on behalf of Matthew E. Rubin (Iverstine, Wade)

03/24/2019

666

BNC Certificate of Mailing - PDF Document. (related document(s): [665] Order on Motion for Relief From Stay). Notice Date 03/23/2019. (Admin.)

03/21/2019

665

Order Granting (Re: [661] Motion for Relief From Stay filed by Interested Party Marsha Goff) (katc)

02/28/2019

664

Certificate of Service (Re: [663] Hearing Notice, IF AND ONLY IF Objections Served) Filed by Jennifer N. Willis on behalf of Marsha Goff (Willis, Jennifer)

02/28/2019

663

Reserved Hearing (Re: [661] Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 03/26/2019, 10:00 AM, at Courtroom, Lafayette . Objections/Responses due by 3/19/2019. Filed by Jennifer N. Willis on behalf of Marsha Goff (Willis, Jennifer)

02/28/2019

662

Certificate of Service (Re: [661] Motion for Relief From Stay) Filed by Jennifer N. Willis on behalf of Marsha Goff (Willis, Jennifer)

02/28/2019

661

Motion for Relief from Stay . Fee Amount Due $181, Filed by Jennifer N. Willis on behalf of Marsha Goff (Willis, Jennifer)

02/28/2019

660

Certificate of Service (Re: [659] Hearing Notice, IF AND ONLY IF Objections Served) Filed by Jennifer N. Willis on behalf of Marsha Goff (Willis, Jennifer)

02/28/2019

659

Reserved Hearing (Re: [657] Miscellaneous Motion), IF AND ONLY IF Objection, A Hearing Will Be Held, 03/26/2019, 10:00 AM, at Courtroom, Lafayette . Objections/Responses due by 3/19/2019. Filed by Jennifer N. Willis on behalf of Marsha Goff (Willis, Jennifer)

02/28/2019

658

Certificate of Service (Re: [657] Miscellaneous Motion) to Lift Automatic Stay Filed by Jennifer N. Willis on behalf of Marsha Goff (Willis, Jennifer)

02/28/2019

657

Motion to Lift Automatic Stay Filed by Jennifer N. Willis on behalf of Marsha Goff (Attachments: # (1) Proposed Order) (Willis, Jennifer)

01/18/2019

656

BNC Certificate of Mailing - PDF Document. (related document(s): [655] Order Granting Objection to Claim). Notice Date 01/17/2019. (Admin.)

01/15/2019

655

Order Granting Objection to Claim 134, (Re: [651] Objection to Claim) Filed on 1/15/2019 (micc)

01/14/2019

654

Monthly Operating Report for Filing Period October 1, 2018 - December 31, 2018 Filed by Wade R. Iverstine on behalf of Matthew E. Rubin (Iverstine, Wade)

12/07/2018

653

Certificate of Service (Re: [651] Objection to Claim, [652] Hearing Notice Unserved) Filed by J. Eric Lockridge on behalf of PAC Liquidation Trust (Attachments: # (1) Exhibit A - CM/ECF Notice) (Lockridge, J.)

12/07/2018

652

Notice of Hearing (Unserved) on (Re: [651] Objection to Claim) Hearing scheduled for 1/8/2019 at 10:00 AM at Courtroom, Lafayette. Filed by J. Eric Lockridge on behalf of PAC Liquidation Trust (Lockridge, J.)

12/07/2018

651

Objection to Claim Number 134 by Wayne Thompson, in the amount of $ 1,000,000 (and other proofs of claim by Wayne Thompson). Filed by J. Eric Lockridge of Kean MIller on behalf of PAC Liquidation Trust (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 - Claim No. 134 # (3) Exhibit 3 - Claim Nos. 39, 42, 32 # (4) Exhibit 4 - Affidavit of James Rasbery 11-16-18) (Lockridge, J.)

10/10/2018

650

Monthly Operating Report for Filing Period July 1, 2018 to September 30, 2018 Quarterly Operating Report Filed by Wade R. Iverstine on behalf of Matthew E. Rubin (Iverstine, Wade)

07/11/2018

649

Monthly Operating Report for Filing Period April 1, 2018 - June 30, 2018 Quarterly Report Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)

04/27/2018

648

BNC Certificate of Mailing - PDF Document. (related document(s): [647] Order Granting Objection to Claim). Notice Date 04/26/2018. (Admin.)

04/24/2018

647

Order Granting Objection to Claim , (Re: [640] Objection to Claim) Filed on 4/24/2018 POC 18 is disallowed and expunged in its entirety. (micc)

04/19/2018

646

Hearing Held on (Re: [640] Objection to Claim)RULING: Objection to claim is sustained. O: Lockridge. (micc)

04/16/2018

645

Monthly Operating Report for Filing Period January 1, 2018 to March 31, 2018 Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)

03/09/2018

644

Certificate of Service (Re: [640] Objection to Claim, [643] Hearing Notice Unserved) Filed by J. Eric Lockridge on behalf of PAC Liquidation Trust (Lockridge, J.)

03/09/2018

643

Notice of Hearing (Unserved) on (Re: [640] Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by J. Eric Lockridge on behalf of PAC Liquidation Trust (Lockridge, J.)

03/09/2018

642

Certificate of Service (Re: [640] Objection to Claim, [641] Hearing Notice Unserved) Filed by J. Eric Lockridge on behalf of PAC Liquidation Trust (Lockridge, J.)

03/09/2018

641

Notice of Hearing (Unserved) on (Re: [640] Objection to Claim) Hearing scheduled for 4/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by J. Eric Lockridge on behalf of PAC Liquidation Trust (Lockridge, J.)

03/06/2018

640

Objection to Claim Number 18 by Richard Hylland, in the amount of $ 252,601 . Filed by J. Eric Lockridge of Kean MIller on behalf of PAC Liquidation Trust (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Lockridge, J.)

02/14/2018

639

Notice of Change of Address as to Creditor for Notices Filed by Merry XRay Inc. (micc)

02/06/2018

638

Proof of Claim Attachment 3001(c)(1)(d) for Claim Number 153 . Filed by James E. Sudduth III on behalf of SSRM Enterprises, LLC (Sudduth, James)

02/01/2018

637

BNC Certificate of Mailing - PDF Document. (related document(s): [635] Order on Motion To Reconsider). Notice Date 01/31/2018. (Admin.)

02/01/2018

636

BNC Certificate of Mailing - PDF Document. (related document(s): [634] Order Concerning Claims). Notice Date 01/31/2018. (Admin.)

01/29/2018

635

Corrected Order Granting (Re: [616] Motion to Reconsider filed by Liquidator PAC Liquidation Trust) The Frioux Claim Order is hereby ANNULLED. The PAC Liquidation Trusts First Omnibus Objection to Claims (Doc. No. 580) ishereby SUSTAINED as it pertains to the Frioux Claim. The Frioux Claim is DISALLOWED in its entirety. (micc)

01/29/2018

634

Corrected Order Concerning Claims (Re: [620] Objection to Claim). Claims 15 & 48 are WITHDRAWN; Claims 177,182,179,178,63,50,46,45,63,17,41,70,47,89,51,71,97,69,86,100,115,66,32,137, 83,163,165,153,53,9,77,49,9,37,13,133,11, and 173 are DISALLOWED. Claims 150,59,136,73,118 are RECLASSIFIED; Claims 60,22,112,116,58,141,96,24,9,64,171 and 170 The liquidation Trustee is authorized to withhold disbursements on account.Filed on 1/29/2018 (micc)

01/15/2018

633

BNC Certificate of Mailing - PDF Document. (related document(s): [630] Order Concerning Claims). Notice Date 01/14/2018. (Admin.)

01/14/2018

632

BNC Certificate of Mailing - PDF Document. (related document(s): [629] Order on Motion To Reconsider). Notice Date 01/13/2018. (Admin.)

01/12/2018

631

Monthly Operating Report for Filing Period October 1 - December 31, 2017 Filed by Wade R. Iverstine on behalf of Matthew E. Rubin (Iverstine, Wade)

01/12/2018

630

Order Concerning Claims (Re: [620] Objection to Claim). Filed on 1/11/2018 (micc)Claims 15 & 48 are WITHDRAWN; Claims 177,182,179,178,63,50,46,45,63,17,41,70,47,89,51,71,97,69,86,100,115,66,32,137, 83,163,165,153,53,9,77,49,9,37,13,133,11, and 173 are DISALLOWED. Claims 150,59,136,73,118 are RECLASSIFIEDR; Claims 60,22,112,116,58,141,96,24,9,64,171 and 170 The liquidation Trustee is authorized to withhold disbursements on account.