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


11/18/2016

400

Hearing on (related document(s): [16] Motion to Use Cash Collateral filed by Progressive Acute Care, LLC) Ruling: Motion is granted on an interim basis. FINAL Hearing continued to 12/20/2016 at 10:00 AM at Courtroom, Lafayette. O-Parties (melo)

11/18/2016

399

Hearing on (related document(s): [311] Miscellaneous Motion filed by Business First Bancshares, Inc. d/b/a Business First Bank)Ruling: Hearing continued to 12/20/2016 at 10:00 AM at Courtroom, Lafayette. (melo)

11/17/2016

398

Notice of Hearing (Served) on Re: ([397] Motion to Extend Time) . Hearing scheduled for 12/20/2016 at 10:00 AM at Courtroom, Lafayette. Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

11/17/2016

397

Motion to Extend Time or Limit the Exclusivity Period (Second Motion for Enlargement of Exclusivity Period and Time Within Which the Debtors Plan May Be Accepted and Confirmed) Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

11/17/2016

396

Notice of Hearing (Served) on Re: ([16] Motion to Use Cash Collateral) (Notice of Final Hearing). Hearing scheduled for 12/20/2016 at 10:00 AM at Courtroom, Lafayette. Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

11/16/2016

395

Exhibit(s) (Re: [365] Operating Report), (Amended Balance Sheet--September 2016) Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

11/14/2016

394

Certificate of Service (Re: [376] Order on Motion To Set Last Day to File Proof of Claim, [377] Order on Motion To Set Last Day to File Proof of Claim) re Progressive Acute Care Administrative Claim Forms Letter, General Administrative Proof of Claim Form, 503(b)(9) Administrative Expense Claim Form Filed by Garden City Group, LLC (Johnson, Craig)

11/14/2016

393

Certificate of Service (Re: [371] Motion to Set Last Day to File Proof of Claim, [372] Motion to Set Last Day to File Proof of Claim, [376] Order on Motion To Set Last Day to File Proof of Claim, [377] Order on Motion To Set Last Day to File Proof of Claim) and Progressive Acute Care Administrative Claim Forms Letter to Potential Creditors with Administrative Claims Filed by Garden City Group, LLC (Johnson, Craig)

11/06/2016

392

BNC Certificate of Mailing - PDF Document. (related document(s): [388] Order on Application for Compensation/Administrative Expense). Notice Date 11/06/2016. (Admin.)

11/06/2016

391

BNC Certificate of Mailing - PDF Document. (related document(s): [387] Order on Application for Compensation/Administrative Expense). Notice Date 11/06/2016. (Admin.)

11/06/2016

390

BNC Certificate of Mailing - PDF Document. (related document(s): [386] Order on Application for Compensation/Administrative Expense). Notice Date 11/06/2016. (Admin.)

11/06/2016

389

BNC Certificate of Mailing - PDF Document. (related document(s): [385] Order on Application for Compensation/Administrative Expense). Notice Date 11/06/2016. (Admin.)

11/04/2016

388

Order Allowing First and Final Compensation and Reimbursement of Success Fee of SOLIC Capitol Advisors and SOLIC Capital for Professional Fees Compensation/Expense to SOLIC Capital Advisors for Fees of $346,230.00 for Expenses of $0.00. (Re: [344] Application for Compensation/Administrative Expenses filed by Financial Advisor SOLIC Capital LLC, Financial Advisor SOLIC Captial Advisors, LLC) (micc)

11/04/2016

387

Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Jack Stolier for Fees of $10,848.75 for Expenses of $7.20. (Re: [339] Application for Compensation/Administrative Expenses filed by Special Counsel Jack M. Stolier) (micc)

11/04/2016

386

Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Gregory Hood for Fees of $150,137.00 for Expenses of $8,079.08. (Re: [342] Application for Compensation/Administrative Expenses filed by Financial Advisor SOLIC Capital LLC, Financial Advisor SOLIC Captial Advisors, LLC) (micc)

11/04/2016

385

Order Allowing First Interim Compensation/Expense to Steffes, Vingiello & McKenzie, LLC for Fees of $297,124.50 for Expenses of $1,931.14. (Re: [337] Application for Compensation/Administrative Expenses filed by Attorney William E. Steffes) (micc)

11/01/2016

384

Hearing Held on (Re: [337] Application for Compensation/Administrative Expenses, [339] Application for Compensation/Administrative Expenses, [342] Application for Compensation/Administrative Expenses, [344] Application for Compensation/Administrative Expenses)RULING: All Applications have been approved. O: Steffes. (micc)

10/31/2016

383

Objection to (Re: [16] Motion to Use Cash Collateral) with Certificate of Service Filed by Sharon S. Whitlow of Long Law Firm on behalf of Business First Bancshares, Inc. d/b/a Business First Bank (Whitlow, Sharon)

10/29/2016

382

BNC Certificate of Mailing - PDF Document. (related document(s): [377] Order on Motion To Set Last Day to File Proof of Claim). Notice Date 10/28/2016. (Admin.)

10/29/2016

381

BNC Certificate of Mailing - PDF Document. (related document(s): [376] Order on Motion To Set Last Day to File Proof of Claim). Notice Date 10/28/2016. (Admin.)

10/27/2016

380

Certificate of Service (Re: [371] Motion to Set Last Day to File Proof of Claim, [372] Motion to Set Last Day to File Proof of Claim, [376] Order on Motion To Set Last Day to File Proof of Claim, [377] Order on Motion To Set Last Day to File Proof of Claim) Filed by Garden City Group, LLC (Johnson, Craig)

10/27/2016

379

BNC Certificate of Mailing - PDF Document. (related document(s): [368] Order on Miscellaneous Motion). Notice Date 10/26/2016. (Admin.)

10/27/2016

378

BNC Certificate of Mailing - PDF Document. (related document(s): [367] Order on Motion to Extend Time). Notice Date 10/26/2016. (Admin.)

10/26/2016

377

Order Granting (Re: [372] Motion to Set Last Day to File Proof of Claim filed by Debtor Progressive Acute Care, LLC) Proofs of Claims due by 12/5/2016. (micc)

10/26/2016

376

Order Granting (Re: [371] Motion to Set Last Day to File Proof of Claim filed by Debtor Progressive Acute Care, LLC) Proofs of Claims due by 12/5/2016. Government Proof of Claim due by 1/5/2017. (Attachments: # (1) Exhibit A) (micc)

10/26/2016

375

Certificate of Service (Re: [371] Motion to Set Last Day to File Proof of Claim, [372] Motion to Set Last Day to File Proof of Claim) Filed by Garden City Group, LLC (Johnson, Craig)

10/26/2016

374

Summons Service Executed on Progressive Acute Care, LLC 10/25/2016 . (Lockridge, J.)

10/26/2016

373

Summons Service Executed on Business First Bancshares, Inc. d/b/a Business First Bank 10/25/2016 . (Lockridge, J.)

10/25/2016

372

Ex Parte Motion to Set Last Day to File Proof of Claim (Motion for an Order (I) Establishing Bar Date for Filing Administrative Expense Claims Pursuant to 11 U.S.C. §§ 105(a) and 503, Including Claims Under 11 U.S.C. § 503(b)(9); (II) Approving the Form, Manner, and Sufficiency of Notice Thereof; and, (III) Approving Proof of Administrative Expense Claim Forms) Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Proposed Order) (Parsons, Barbara)

10/25/2016

371

Ex Parte Motion to Set Last Day to File Proof of Claim (Ex Parte Motion to Establish Bar Date for the Filing of Proofs of Claim) Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Attachments: # (1) Exhibit A) (Parsons, Barbara)

10/25/2016

370

Exhibit(s) (Re: [365] Operating Report), Second Amended Quarterly Fee Schedule Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

10/24/2016

369

Exhibit(s) (Re: [365] Operating Report), Amended Quarterly Fee Schedule Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

10/24/2016

368

CONSENT ORDER GRANTING THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS LEAVE,STANDING, AND AUTHORITY TO COMMENCE, PROSECUTE, AND SETTLE CLAIMS OF THE DEBTORS AND THEIR ESTATESGranting (Re: [327]Joint Motion TO GRANT THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS LEAVE, STANDING, AND AUTHORITY TO COMMENCE, PROSECUTE, AND SETTLE CLAIMS OF THE DEBTORS AND THEIR ESTATES filed by Debtor Progressive Acute Care, LLC, Creditor Committee Official Committee of Unsecured Creditors for Progressive Acute Care, LLC) (micc)

10/24/2016

367

Order Granting (Re: [317] Motion to Extend Time filed by Debtor Progressive Acute Care, LLC) Chapter 11 Plan due by 11/28/2016.IT IS ORDERED that the Motion is granted; and, the 120-day exclusive period withinwhich each of the Debtors may file a Chapter 11 Plan is hereby extended until November 28, 2016;IT IS FURTHER ORDERED that the 180-day exclusive period in which each of the Debtors may obtain acceptance of a Chapter 11 Plan is hereby extended until January 27, 2017. (micc)

10/22/2016

366

BNC Certificate of Mailing - PDF Document. (related document(s): [364] CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 10/21/2016. (Admin.)

10/21/2016

365

Monthly Operating Report for Filing Period September 1 - 30, 2016 Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

10/19/2016

364

CM/ECF PDF sent for BNC Noticing (Re: [360] Hearing Continued, [361] Hearing Continued, [363] Order on Motion to Appoint Trustee). (demn)

10/19/2016

363

Signed Minute Entry Constitutes an Order of the Court Denying (Re: [314] Motion to Appoint Trustee and /or Examiner filed by Stockholder Dan Kensinger, Stockholder Ray Sherman, Stockholder Steve Stokesbary, Stockholder Steve Meyer, Stockholder Grant Shumaker, Stockholder Tom Jacobson, Stockholder DeAnna W Jensen Living Trust Dated Jan 26, 2012, Dr. Wade Jensen, Trustee) (demn)

10/19/2016

362

Hearing Held on (Re: [14] Status Confernece, [314] Motion to Appoint Trustee on behalf of Certain Equity Secured Creditors, [317] Motion to Extend Time and Limit Exclusivity Period on behalf of DIP, and [327] Joint Motion to Grant the Official Committee of Unsecured Creditors Leave, Standing, and Authority to Commence, Prosecute, and Settle Claims of the Debtors and Their Estates on behalf of the Unsecured Creditors Committee); RULING: mt. to appoint trustee is denied; mt. to extend time is granted; joint mt. is granted; status conference is satisfied; Steffes to prepare orders; O: SIGNED MINUTE ENTRY CONSTITUTES AN ORDER OF THE COURT. (demn)

10/19/2016

361

Hearing on (related document(s): [16] Motion to Use Cash Collateral and Scheduling a Final hearing filed by Progressive Acute Care, LLC); RULING: Hearing continued to 11/08/2016 at 02:00 PM at Courtroom, Lafayette; O: n/a. (demn)

10/19/2016

360

Hearing on (related document(s): [311]Motion for Distribution of Sale Proceeds filed by Business First Bancshares, Inc. d/b/a Business First Bank); RULING: Hearing continued to 11/08/2016 at 02:00 PM at Courtroom, Lafayette; O: n/a. (demn)

10/19/2016

359

Certificate of Service (Re: [357] Hearing Notice Served, [358] Hearing Notice Served) Filed by Garden City Group, LLC (Johnson, Craig)

10/18/2016

358

Notice of Hearing (Served) on Re: ([311] Miscellaneous Motion) . Hearing scheduled for 11/8/2016 at 02:00 PM at Courtroom, Lafayette. Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

10/18/2016

357

Notice of Hearing (Served) on Re: ([16] Motion to Use Cash Collateral) . Hearing scheduled for 11/8/2016 at 02:00 PM at Courtroom, Lafayette. Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

10/17/2016

356

Response to (Re: [334] Objection) to Motion to Compel Debtors to Distribute Sale Proceeds to Business First Bancshares, Inc. with Certificate of Service. Filed by Sharon S. Whitlow of Long Law Firm on behalf of Business First Bancshares, Inc. d/b/a Business First Bank (Whitlow, Sharon)

10/14/2016

355

Certificate of Service (Re: [350] Notice) Filed by Garden City Group, LLC (Johnson, Craig)

10/14/2016

354

Trustee's Report Status Conference Report as of October 14, 2016 Filed by Office of U. S. Trustee. (McCulloch, Gail)

10/14/2016

353

Certificate of Service (Re: [337] Application for Compensation/Administrative Expenses, [338] Hearing Notice Served, [339] Application for Compensation/Administrative Expenses, [340] Response, [341] Hearing Notice Served, [342] Application for Compensation/Administrative Expenses, [343] Hearing Notice Served, [344] Application for Compensation/Administrative Expenses, [345] Hearing Notice Served, [347] Objection) Filed by Garden City Group, LLC (Johnson, Craig)

10/14/2016

352

BNC Certificate of Mailing - PDF Document. (related document(s): [336] Order on Motion to Expedite Hearing). Notice Date 10/13/2016. (Admin.)

10/14/2016

351

BNC Certificate of Mailing - PDF Document. (related document(s): [335] Order on Application to Withdraw/Dismiss Document). Notice Date 10/13/2016. (Admin.)