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 chronological order. To display the docket in reverse chronological order, please click here.


Date Court Document Number Description


10/12/2017

601

Monthly Operating Report for Filing Period July 1, 2017 to September 30, 2017 Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)

10/16/2017

602

Hearing on (Re: [580] PAC Liquidation Trust's First Omnibus Objection to Claims); RULING: obj. to claim is sustained as to all parties who did not respond; as to Gina Prince, the parties will submit an agreed order; as to Cancace Friloux, the matter is continued to 11/7/17 at 10:00 AM, Courtroom, Lafayette; O: parties. (demn)

10/16/2017

603

CM/ECF PDF sent for BNC Noticing (Re: [602] Hearing Bankruptcy Cont). (demn)

10/18/2017

604

Order Granting Objection to Claim 156, (Re: [580] Objection to Claim) Filed on 10/17/2017 1. The Objection to Claim No. 156 filed by Gina Prince as an administrative priorityclaim in the amount of $100,000 (Claim No. 156) is hereby sustained.2. Claim No. 156 is hereby allowed as a priority claim only in the maximum amountof $12,850.00 allowable under 11 U.S.C. § 507(a)(4), and the remainder of ClaimNo. 156 is allowed as a general unsecured claim in the amount of $87,150.00.3. Notwithstanding the possible applicability of Bankruptcy Rules 6004(h), 7062,9014 or otherwise, the terms and conditions of this Order shall be immediatelyeffective and enforceable upon its entry.4. This Court shall retain jurisdiction with respect to all matters relating to theinterpretation or implementation of this Order. (micc)

10/18/2017

605

Order Concerning Claims (Re: [580] Objection to Claim). Filed on 10/17/2017 (micc) Claims 174, 175, 180, 168, 93, 169, 76, 124, 28, 27, 135, 105, 104, 129, 130, 140, 155, 74, 152, 151, 102, 166, 96, 114, 64 are DISALLOWED. Claims 60, 82, 90, 65, 72, 94, 61, 75, 131, 132, 154, 62, 102, 106, 95, 91, 107, 98, 164, 92, 147, 67 & 26 are RECLASSIFIED.

10/18/2017

606

Notice of Change of Address Filed by Sharon S. Whitlow on behalf of Business First Bancshares, Inc. d/b/a Business First Bank (Whitlow, Sharon)

10/19/2017

607

BNC Certificate of Mailing - PDF Document. (related document(s): [603] CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 10/18/2017. (Admin.)

10/21/2017

608

BNC Certificate of Mailing - PDF Document. (related document(s): [604] Order Granting Objection to Claim). Notice Date 10/20/2017. (Admin.)

10/21/2017

609

BNC Certificate of Mailing - PDF Document. (related document(s): [605] Order Concerning Claims). Notice Date 10/20/2017. (Admin.)

10/25/2017

610

Hearing Held on (Re: [582] Application for Compensation/Administrative Expenses)RULING: Application is approved. O: Movant. (micc)

10/26/2017

611

Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Michael Freeman for Fees of $4860.00 for Expenses of $0.00. (Re: [582] Application for Compensation/Administrative Expenses filed by Accountant Michael Freeman) (micc)

10/29/2017

612

BNC Certificate of Mailing - PDF Document. (related document(s): [611] Order on Application for Compensation/Administrative Expense). Notice Date 10/28/2017. (Admin.)

11/07/2017

613

Ex Parte Motion to Withdraw Attorney For NES Louisiana, Inc., with Certificate of Service Filed by Mark P. Seyler on behalf of NES Louisiana, Inc. (Seyler, Mark)

11/13/2017

614

Hearing Held on (Re: [580] Objection to Claim)RULING: Objection to claim as to Candace Frioux is overruled. O: Signed minute entry constitutes an order of the court. (micc)

11/14/2017

615

Order Granting (Re: [613] Motion to Withdraw Attorney, Mark Seyler filed by Creditor NES Louisiana, Inc.) (micc)

11/15/2017

616

Motion to Reconsider (Re: [614] Hearing Held Bankruptcy) with Certificate of Service Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)

11/15/2017

617

Notice of Hearing (Served) on Re: ([616] Motion to Reconsider) with Certificate of Service. Hearing scheduled for 12/19/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)

11/16/2017

618

BNC Certificate of Mailing - PDF Document. (related document(s): [614] Hearing Held Bankruptcy). Notice Date 11/15/2017. (Admin.)

11/17/2017

619

BNC Certificate of Mailing - PDF Document. (related document(s): [615] Order on Motion to Withdraw as Attorney). Notice Date 11/16/2017. (Admin.)

11/17/2017

620

Second Objection to Claim Number by Omnibus, in the amount of $ Omnibus . Filed by Wade R. Iverstine of Kean Miller, LLP on behalf of PAC Liquidation Trust (Iverstine, Wade)

11/17/2017

621

Notice of Hearing (Served) on Re: ([620] Objection to Claim) . Hearing scheduled for 12/19/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)

11/20/2017

622

Certificate of Service (Re: [620] Objection to Claim, [621] Hearing Notice Served) Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Attachments: # (1) Exhibit A - CM/ECF Notice # (2) Exhibit B - Mailing Matrix) (Iverstine, Wade)

12/06/2017

623

Response to (Re: [620] Objection to Claim) with Certificate of Service. Filed by Thomas J. Lutkewitte on behalf of TCF Equipment Finance, Inc. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Lutkewitte, Thomas)

12/12/2017

624

Objection to (Re: [620] Objection to Claim) with Certificate of Service Filed by Rodd C. Richoux of Richoux Law Firm, LLC on behalf of Iberia Gastroenterology Associates, Inc. (Richoux, Rodd)

12/12/2017

625

Response to (Re: [620] Objection to Claim) with Certificate of Service. Filed by Stephen D. Wheelis on behalf of Mobile Imaging Services, LLC (Wheelis, Stephen)

12/12/2017

626

Response to (Re: [620] Objection to Claim) Response & Opposition of the LA Dept of Health to Debtor's Second Omnibus Objection to Claims with Certificate of Service. Filed by Steven E. Adams on behalf of Louisiana Department of Health & Hospitals (Attachments: # (1) Exhibit Exhibits A through D) (Adams, Steven)

12/13/2017

627

Supplemental Response to (Re: [620] Objection to Claim) Opposition of the LA Dept of Health to Debtor's Second Omnibus Objection to Claims with Certificate of Service. Filed by Steven E. Adams on behalf of Louisiana Department of Health & Hospitals (Attachments: # (1) Exhibit Exhibit A) (Adams, Steven)

12/22/2017

628

Hearings Held on (Re: [616] Motion to Reconsider on PAC Liguidation Trust & [620] PAC Liquidation Trust's Second Omnibus Objection to Claims); Motion to Reconsider is GRANTED; Order-Iverstine; Objection to Claim of TCF Equipment, La. Dept. of Health & Hospitals & Iberia Gastroenterology Associates are WITHDRAWN; The remainder of the objection is SUSTAINED. (cath)

01/11/2018

629

Order Granting (Re: [616] Motion to Reconsider filed by Liquidator PAC Liquidation Trust) (micc)

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.

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)

01/14/2018

632

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

01/15/2018

633

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

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)

01/29/2018

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)

02/01/2018

636

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

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.)

02/06/2018

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)

02/14/2018

639

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

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.)

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.)

03/09/2018

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

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

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.)

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)

04/19/2018

646

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

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)

04/27/2018

648

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

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)

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)