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


07/06/2016

150

Order Granting (Re: [12] Motion for Order Authorizing Maintenance of Existing Bank Accounts filed by Debtor Progressive Acute Care, LLC) (micc)

07/06/2016

149

Final Order Granting (Re: [10] Motion for Continuation of Utility Service filed by Debtor Progressive Acute Care, LLC) (micc)

07/06/2016

148

Order Granting (Re: [15] Motion to Pay filed by Debtor Progressive Acute Care, LLC) (micc)

07/06/2016

147

Order Granting (Re: [97] Motion for Administrative Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals filed by Debtor Progressive Acute Care, LLC) (micc)

07/06/2016

146

Second Consent Order Granting the interim use of cash collateral and granting related relief (Re: [16] Motion to Use Cash Collateral filed by Debtor Progressive Acute Care, LLC) (Attachments: # (1) Exhibit A) (micc)

07/06/2016

145

Order Granting (Re: [130] Motion to Appear pro hac vice filed by Creditor Committee Official Committee of Unsecured Creditors and Andrew H Sherman for Progressive Acute Care, LLC) (micc)

07/06/2016

144

Order Granting (Re: [129] Motion to Appear pro hac vice filed by Creditor Committee Official Committee of Unsecured Creditors and Boris Mankovetskiy for Progressive Acute Care, LLC) (micc)

07/06/2016

143

Final Order authorizing retention of attorney (Re: [6] Application to Employ William Steffes and the law firm of Steffes, Vingiello & McKenzie LLC filed by Debtor Progressive Acute Care, LLC) (micc)

07/03/2016

142

BNC Certificate of Mailing - PDF Document. (related document(s): [132] CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 07/02/2016. (Admin.)

07/01/2016

141

Statement Adjourning Meeting of Creditors. (All Parties Present). Meeting of Creditors Continued to 7/26/2016 at 11:00 AM at 341 Meeting Room, Lafayette, Room 341, 214 Jefferson St.. (U. S. Trustee, Office of)

07/01/2016

140

Notice of Appearance and Request for Notice with Certificate of Service. Filed by Alan H. Goodman on behalf of CHRISTUS Health (Goodman, Alan)

07/01/2016

139

BNC Certificate of Mailing - PDF Document. (related document(s): [125] Order on Ex Parte Motion For Relief From Stay). Notice Date 06/30/2016. (Admin.)

07/01/2016

138

BNC Certificate of Mailing - PDF Document. (related document(s): [126] Order). Notice Date 06/30/2016. (Admin.)

06/30/2016

137

Ex Parte Application to Employ Sills Cummis & Gross P.C. as Attorneys for the Official Committee of Unsecured Creditors of Progressive Acute Care, LLC et al., Nunc Pro Tunc to June 21, 2016 with Certificate of Service Filed by J. Eric Lockridge on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC (Attachments: # (1) Affidavit of Andrew Sherman) (Lockridge, J.)

06/30/2016

136

Hearing Held on (Re: [15] Motion to Pay Prepetition Claims of Certain Critical Vendors in the Ordinary Course of Business on behalf of debtor, [18] Application to Employ SOLIC Capital Advisors, LLC and SOLIC Capital, LLC as Financial Advisors on behalf of debtor, [20] Motion to Pay Insiders on behalf of debtor and [109] Motion to Assume Leases or Executory Contracts with LBK CPAs on behalf of debtor); RULING: mt. to assume leases with IBK is granted; mt. to pay critical vendors is granted; aplc. to employ SOLIC is approved; mt. to pay insiders is granted; O: Steffes. (demn)

06/30/2016

135

Hearing Held on (Re: [11] Motion to Pay Employees' Pre-Petition Wages and Benefits on behalf of debtor, [12] Motion for Order Authorizing Maintenance of Existing Bank Accounts on behalf of debtor and [107] Motion for Authority to Assume Insurance Premium Financing Agreements, Gant New Liens Against Insurance Policies and Provide Other Adequate Insurance on behalf of debtor); RULING: mt. to pay employees' is granted; motion for maintenance of existing bank accounts is granted; mt. to assume insurance premium financing is granted; O: Steffes. (demn)

06/30/2016

134

Hearing Held on (Re: [6] Application to Employ William E. Steffes and the Law Firm of Steffes, Vingiello, & McKenzie as Bankruptcy Counsel, [10] Emergency Motion for Continuation of Utility Service and [97] Motion for Administrative Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals on behalf of Debtor); RULING: the aplc. to employ is approved; the motion for continuation of utility service is granted and the motion for administrative order is granted; O: Steffes. (demn)

06/30/2016

133

Hearing Held on (Re: [31] Hearing to Consider Appointment of Patient Care Ombudsman); RULING: the court determines that the appointment of an ombudsman is unnecessary at this time; db. ordered to self-report any allegations of abuse, neglect, or staffing issues as well as infection control or operating room issues. (demn)

06/30/2016

132

CM/ECF PDF sent for BNC Noticing (Re: [131] Hearing Continued). (demn)

06/30/2016

131

Hearing on (related document(s): [16] Emergency Motion to Use Cash Collateral and Scheduling a Final Hearing filed by Progressive Acute Care, LLC); RULING: additional interim order to be submitted; FINAL hearing continued to 08/04/2016 at 10:00 AM at Courtroom, Lafayette. (demn)

06/29/2016

130

Ex Parte Motion to Appear pro hac vice with Certificate of Service Filed by J. Eric Lockridge on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC (Lockridge, J.)

06/29/2016

129

Ex Parte Motion to Appear pro hac vice with Certificate of Service Filed by J. Eric Lockridge on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC (Lockridge, J.)

06/28/2016

128

Notice of Appearance and Request for Notice with Certificate of Service. Filed by George C. Freeman III on behalf of Progressive Acute Care, LLC (Freeman, George)

06/28/2016

127

Certificate of Service (Re: [117] Ex Parte Motion For Relief From Stay, [118] Stipulation) Filed by Garden City Group, LLC (Johnson, Craig)

06/28/2016

126

Order granting Stipulation (Re: [118] Stipulation) Filed on 6/28/2016 (micc)

06/28/2016

125

Order Granting (Re: [117] Ex Parte Motion For Relief From Stay filed by Interested Party Trent McMorris) (micc)

06/28/2016

124

Certificate of Service (Re: [123] Declaration Under Penalty of Perjury for Non-Individual Debtors, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs) Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

06/27/2016

123

Declaration Under Penalty of Perjury for Non-Individual Debtors re Progressive Acute Care, LLC, Schedule A/B: Property for Non-Individual - Real Property in the Amount of $0, Personal Property in the Amount of $21,805,364.00 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $13,168,073.26 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $1,192.79, Unsecured Nonpriority Claims in the Amount of $3,220,920.13 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Statement of Financial Affairs for Non-Individual Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of Progressive Acute Care, LLC (Attachments: # (1) Schedules--Ex. A # (2) Statement of Financial Affairs # (3) SOFA--Ex. A # (4) SOFA--Ex. B) (Parsons, Barbara)

06/27/2016

122

Declaration Under Penalty of Perjury for Non-Individual Debtors re Progressive Acute Care Winn, LLC, Schedule A/B: Property for Non-Individual - Real Property in the Amount of $1,475,000.00, Personal Property in the Amount of $1,513,763.64 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $11,214,993.55 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $29,490.90, Unsecured Nonpriority Claims in the Amount of $1,688,845.45 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Statement of Financial Affairs for Non-Individual Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of Progressive Acute Care, LLC (Attachments: # (1) Schedules--Ex. A # (2) Schedules--Ex. B # (3) Statement of Financial Affairs # (4) SOFA--Ex. A # (5) SOFA--Ex. B) (Parsons, Barbara)

06/27/2016

121

Declaration Under Penalty of Perjury for Non-Individual Debtors re Progressive Acute Care Oakdale, LLC, Schedule A/B: Property for Non-Individual - Real Property in the Amount of $2,500,000.00, Personal Property in the Amount of $2,588,594.00 , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $11,008,918.72 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $2,080,040.98 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Statement of Financial Affairs for Non-Individual Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of Progressive Acute Care, LLC (Attachments: # (1) Schedules--Ex. A # (2) Schedules--Ex. B # (3) Statement of Financial Affairs # (4) SOFA--Ex. A # (5) SOFA--Ex. B) (Parsons, Barbara)

06/27/2016

120

Schedule A/B: Property for Non-Individual - Real Property in the Amount of $3,625,000.00, Personal Property in the Amount of $1,872,342.93 , Schedule C: Non-Individual - The Property You Claim as Exempt , Schedule D: Non-Individual - Creditors Having Claims Secured by Property in the Amount of $429,782.06 , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual - Unsecured Priority Claims in the Amount of $26,822.66, Unsecured Nonpriority Claims in the Amount of $1,524,594.81 , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Declaration Under Penalty of Perjury for Non-Individual Debtors , Summary of Assets and Liabilities Schedules for Non-Individual. Current Monthly Income in the amount of $0. Total Type of Liability in the amount of $0 ., Statement of Financial Affairs for Non-Individual Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of Progressive Acute Care, LLC (Attachments: # (1) Schedules--Ex. A # (2) Schedules--Ex. B # (3) Statement of Financial Affairs # (4) SOFA--Ex. A # (5) SOFA--Ex. B) (Parsons, Barbara)

06/27/2016

119

Certificate of Service (Re: [107] Motion to Assume Leases or Executory Contracts, [109] Motion to Assume Leases or Executory Contracts, [110] Motion to Expedite Hearing, [111] Hearing Notice Served) Filed by Garden City Group, LLC (Johnson, Craig)

06/27/2016

118

Stipulation By Progressive Acute Care, LLC and Between Entergy Louisiana, LLC Filed by William E. Steffes on behalf of Progressive Acute Care, LLC (Steffes, William)

06/27/2016

117

Ex Parte Motion for Relief from Stay, Receipt Number o. Fee Amount Due $176, (Ex Parte Consent Motion for Limited Relief from Automatic Stay). Filed by William E. Steffes on behalf of Trent McMorris Sr. (Steffes, William)

06/27/2016

116

BNC Certificate of Mailing - PDF Document. (related document(s): [114] Order on Motion to Expedite Hearing). Notice Date 06/26/2016. (Admin.)

06/24/2016

115

Memorandum (Re: [31] Order to Set Hearing) of the Louisiana Department of Health regarding Appointment of Patient Care Ombudsman, with certificate of service Filed by Kimberly L. Humbles on behalf of Louisiana Department of Health & Hospitals (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Humbles, Kimberly)

06/24/2016

114

Order Granting (Re: [110] Motion to Expedite Hearing on [107] Motion to Assume Leases or Executory Contracts [109] Motion to Assume Leases or Executory Contracts filed by Debtor Progressive Acute Care, LLC) (micc)

06/23/2016

113

Notice of Appearance and Request for Notice with Certificate of Service. Filed by Conor Thomas Lutkewitte on behalf of TCF Equipment Finance, Inc. (Lutkewitte, Conor)

06/23/2016

112

BNC Certificate of Mailing - PDF Document. (related document(s): [101] Order on Motion to Expedite Hearing). Notice Date 06/22/2016. (Admin.)

06/22/2016

111

Notice of Hearing (Served) on Re: ([107] Motion to Assume Leases or Executory Contracts, [109] Motion to Assume Leases or Executory Contracts, [110] Motion to Expedite Hearing) with LBK CPAs and IPFS. Hearing scheduled for 6/28/2016 at 10:00 AM at Courtroom, Lafayette. Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

06/22/2016

110

Motion to Expedite Hearing (Re: [107] Motion to Assume Leases or Executory Contracts, [109] Motion to Assume Leases or Executory Contracts) with LBK CPAs and IPFS Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

06/22/2016

109

Motion to Assume Leases or Executory Contracts with LBK CPAs Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Attachments: # (1) Exhibit LBK Contracts) (Parsons, Barbara)

06/22/2016

108

Certificate of Service (Re: [104] Statement) Filed by Garden City Group, LLC (Johnson, Craig)

06/22/2016

107

Motion to Assume Leases or Executory Contracts (Motion for Authority to Assume Insurance Premium Financing Agreements, Gant New Liens Against Insurance Policies and Provide Other Adequate Insurance) Filed by William E. Steffes on behalf of Progressive Acute Care, LLC (Attachments: # (1) Exhibit A # (2) Exhibit B) (Steffes, William)

06/22/2016

106

Notice of Appearance and Request for Notice with Certificate of Service. Filed by J. Eric Lockridge on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC (Lockridge, J.)

06/21/2016

105

Certificate of Service (Re: [97] Miscellaneous Motion, [98] Motion to Expedite Hearing, [99] Hearing Notice Served) Filed by Garden City Group, LLC (Johnson, Craig)

06/21/2016

104

Statement (Re: [31] Order to Set Hearing) Regarding the Appointment of a Patient Care Ombudsman Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

06/21/2016

103

Certificate of Service (Re: [102] UST - Notice of Appointment of Creditors' Committee) Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (McCulloch, Gail)

06/21/2016

102

Notice of Appointment of Creditors' Committee Filed by Office of U. S. Trustee. (McCulloch, Gail)

06/20/2016

101

Order Granting (Re: [98] Motion to Expedite Hearing on [97] Motion for Administrative Order Establisihing Procedures for Interium Comp. filed by Debtor Progressive Acute Care, LLC) (micc)