Court Docket
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.) |