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


03/31/2017

500

Order Granting (Re: [493] Motion for Leave to Amend Proof of Claim filed by Creditor TCF Equipment Finance, Inc.) (melo)

03/29/2017

499

Certificate of Service (Re: [496] Application for Compensation/Administrative Expenses, [497] Hearing Notice Served) of Ira Nikelsberg Filed by Garden City Group, LLC (Johnson, Craig)

03/29/2017

498

Certificate of Service (Re: [492] Hearing Notice Served, [494] Order on Motion to Use Cash Collateral) of Marcia Uhrig Filed by Garden City Group, LLC (Johnson, Craig)

03/28/2017

497

Notice of Hearing (Served) on Re: ([496] Application for Compensation/Administrative Expenses) . Hearing scheduled for 4/18/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Barbara B. Parsons on behalf of David Schmit (Parsons, Barbara)

03/28/2017

496

First Application for Interim Compensation/Expenses Requested for David D. Schmit, CPA, and the firm of King, Reinsch, Prosser & Co., LLP in the Amount of Fees for $5875.00 Expenses for $0.00 Filed by Barbara B. Parsons on behalf of David Schmit (Attachments: # (1) CPA Billing) (Parsons, Barbara)

03/27/2017

495

BNC Certificate of Mailing - PDF Document. (related document(s): [494] Order on Motion to Use Cash Collateral). Notice Date 03/26/2017. (Admin.)

03/24/2017

494

Eighth consent Order Granting Interim use of cash collateral (Re: [16] Motion to Use Cash Collateral filed by Debtor Progressive Acute Care, LLC) (Attachments: # (1) Exhibit A # (2) Exhibit B) (micc) The final hearing now will be held before this Court on May 16, 2017,at 10:00 a.m.

03/24/2017

493

Ex Parte Motion for Leave to Amend Proof of Claim with Certificate of Service Filed by Conor Thomas Lutkewitte on behalf of TCF Equipment Finance, Inc. (Attachments: # (1) Exhibit Amended Proof of Claim) (Lutkewitte, Conor)

03/22/2017

492

Notice of Hearing (Served) on Re: ([16] Motion to Use Cash Collateral) (Notice of Final Hearing). Hearing scheduled for 5/16/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

03/21/2017

491

Certificate of Service (Re: [473] Motion to Limit Notice) of Ira Nikelsberg Filed by Garden City Group, LLC (Johnson, Craig)

03/21/2017

490

Certificate of Service (Re: [477] Motion to Limit Notice) of Ira Nikelsberg Filed by Garden City Group, LLC (Johnson, Craig)

03/21/2017

489

Certificate of Service (Re: [465] Chapter 11 Plan, [466] Disclosure Statement for Chapter 11, [472] Order and Notice for Disclosure Statement, [478] Order on Motion To Limit Notice) of Ira Nikelsberg Filed by Garden City Group, LLC (Johnson, Craig)

03/20/2017

488

BNC Certificate of Mailing - PDF Document. (related document(s): [482] Order on Motion to Extend Time). Notice Date 03/19/2017. (Admin.)

03/20/2017

487

BNC Certificate of Mailing - PDF Document. (related document(s): [481] Order on Application for Compensation/Administrative Expense). Notice Date 03/19/2017. (Admin.)

03/20/2017

486

BNC Certificate of Mailing - PDF Document. (related document(s): [480] Order on Application for Compensation/Administrative Expense). Notice Date 03/19/2017. (Admin.)

03/19/2017

485

BNC Certificate of Mailing - PDF Document. (related document(s): [478] Order on Motion To Limit Notice). Notice Date 03/18/2017. (Admin.)

03/19/2017

484

BNC Certificate of Mailing - PDF Document. (related document(s): [476] CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 03/18/2017. (Admin.)

03/18/2017

483

BNC Certificate of Mailing - Order for Hearing on Disclosure Statement. (related document(s): [472] Order and Notice for Disclosure Statement). Notice Date 03/17/2017. (Admin.)

03/17/2017

482

Order Granting (Re: [451] Motion to Extend Time filed by Debtor Progressive Acute Care, LLC) (micc)

03/17/2017

481

Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Gregory Hagood for Fees of $56,735.00 for Expenses of $2,730.94. (Re: [460] Application for Compensation/Administrative Expenses filed by Financial Advisor SOLIC Capital LLC, Financial Advisor SOLIC Captial Advisors, LLC) (micc)

03/17/2017

480

Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Wililam Steffes for Fees of $146,940.00 for Expenses of $1,039.25. (Re: [458] Application for Compensation/Administrative Expenses filed by Attorney William E. Steffes) (micc)

03/16/2017

479

Certificate of Service (Re: [467] Motion to Limit Notice) of Ira Nikelsberg Filed by Garden City Group, LLC (Johnson, Craig)

03/16/2017

478

Order Granting (Re: [477] Motion to Limit Notice filed by Debtor Progressive Acute Care, LLC) (micc)

03/16/2017

477

Ex Parte Motion to Limit Notice (Re: [465] Chapter 11 Plan, [466] Disclosure Statement for Chapter 11, [472] Order and Notice for Disclosure Statement) (Ex Parte Motion to Limit Notice Related to Approval of Disclosure Statement) Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

03/16/2017

476

CM/ECF PDF sent for BNC Noticing (Re: [474] Hearing Continued). (demn)

03/16/2017

475

Hearing Held on (Re: [16] Emergency Motion to Use Cash Collateral and Scheduling a Final Hearing, [311] Motion for Distribution of Sale Proceeds on behalf of Business Fist Bancshares, Inc., [458] Second Application for Interim Compensation/Expenses Requested for William E. Steffes and the Law Firm of Steffes, Vingiello & McKenzie and [460] Second Application for Interim Compensation/Expenses Requested for Gregory Hagood and the Firm of SOLIC Capital Advisors, LLC and SOLIC Capital); RULING: Mt. for Distribution - consent order to be submitted; Second Aplc. Compensation for William Steffes - approved; Second Aplc. Compensation for SOLIC - Consent order to be submitted; O: Parties. (demn)

03/16/2017

474

Hearing on (related document(s): [451] Motion to Extend Time or Limit the Exclusivity Period filed by Progressive Acute Care, LLC); RULING: Hearing continued to 04/04/2017 at 10:00 AM at Courtroom, Lafayette. (demn)

03/15/2017

473

Ex Parte Motion to Limit Notice (Re: [465] Chapter 11 Plan, [466] Disclosure Statement for Chapter 11, [472] Order and Notice for Disclosure Statement) (Ex Parte Motion to Limit Notice and Amend Courts Order and Notice of Hearing on Disclosure Statement) Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Attachments: # (1) Exhibit A) (Parsons, Barbara)

03/15/2017

472

Order and Notice for Hearing on Disclosure Statement and Fixing Time for Filing Objections to Approval of Disclosure Statement, (Re: [466] Disclosure Statement for Chapter 11). Filed on 3/15/2017 Last day to oppose disclosure statement is 4/11/2017. Disclosure Statement Hearing to be held on 4/18/2017 at 10:00 AM at Courtroom, Lafayette. (micc)

03/15/2017

471

Ex Parte Motion to Limit Notice (Re: [466] Disclosure Statement for Chapter 11) (Ex Parte Motion to Limit Notice Related to Approval of Disclosure Statement) Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Attachments: # (1) Exhibit A) (Parsons, Barbara)

03/15/2017

470

Order Approving Disclosure Statement and Setting Hearing on Confirmation, (Re: [465] Chapter 11 Plan). Filed on 3/15/2017 Chapter 11 Confirmation Hearing to be held on 4/18/2017 at 10:00 AM at Courtroom, Lafayette. Last day for filing written acceptances or rejections of the plan is 4/11/2017. Last day to Object to Confirmation 4/11/2017. (micc)

03/14/2017

469

Support Document to (Re: [466] Disclosure Statement for Chapter 11) Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

03/14/2017

468

Support Document to (Re: [465] Chapter 11 Plan) Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

03/14/2017

467

Ex Parte Motion to Limit Notice (Re: [466] Disclosure Statement for Chapter 11) Ex Parte Motion to Limit Notice Related to Approval of Disclosure Statement Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Attachments: # (1) Exhibit A) (Parsons, Barbara)

03/14/2017

466

Disclosure Statement for Chapter 11 (Disclosure Statement Relating to Joint Chapter 11 Plan of Orderly Liquidation for Progressive Acute Care, LLC, et al.) Filed by J. Eric Lockridge, Andrew H. Sherman of Sills Cummis & Gross P.C., Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC, Progressive Acute Care, LLC (Parsons, Barbara)

03/14/2017

465

Chapter 11 Plan of Reorganization (Joint Chapter 11 Plan of Orderly Liquidation for Progressive Acute Care, LLC, et al.) Filed by J. Eric Lockridge, Andrew H. Sherman of Sills Cummis & Gross P.C., Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC, Progressive Acute Care, LLC (Parsons, Barbara)

03/07/2017

464

Monthly Operating Report for Filing Period January 1 - 31, 2017 (Re-filed to Correct Clerical Error) Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

03/07/2017

463

Monthly Operating Report for Filing Period January 1 - 31, 2017 Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

02/24/2017

462

Certificate of Service (Re: [458] Application for Compensation/Administrative Expenses, [459] Hearing Notice Served, [460] Application for Compensation/Administrative Expenses, [461] Hearing Notice Served) Filed by Garden City Group, LLC (Johnson, Craig)

02/21/2017

461

Notice of Hearing (Served) on Re: ([460] Application for Compensation/Administrative Expenses) . Hearing scheduled for 3/14/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Barbara B. Parsons on behalf of SOLIC Capital LLC, SOLIC Captial Advisors, LLC (Parsons, Barbara)

02/21/2017

460

Second Application for Interim Compensation/Expenses Requested for Gregory Hagood and the firm of SOLIC Capital Advisors, LLC and SOLIC Capital, LLC in the Amount of Fees for $56,735.00 Expenses for $2,730.94 Filed by Barbara B. Parsons on behalf of SOLIC Capital LLC, SOLIC Captial Advisors, LLC (Attachments: # (1) Billing) (Parsons, Barbara)

02/21/2017

459

Notice of Hearing (Served) on Re: ([458] Application for Compensation/Administrative Expenses) . Hearing scheduled for 3/14/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Barbara B. Parsons on behalf of William E. Steffes (Parsons, Barbara)

02/21/2017

458

Second Application for Interim Compensation/Expenses Requested for William E. Steffes and the law firm of Steffes, Vingiello & McKenzie, LLC in the Amount of Fees for $146,940.00 Expenses for $1,039.25 Filed by Barbara B. Parsons on behalf of William E. Steffes (Attachments: # (1) Billing Part 1 of 10 # (2) Billing Part 2 of 10 # (3) Billing Part 3 of 10 # (4) Billing Part 4 of 10 # (5) Billing Part 5 of 10 # (6) Billing Part 6 of 10 # (7) Billing Part 7 of 10 # (8) Billing Part 8 of 10 # (9) Billing Part 9 of 10 # (10) Billing Part 10 of 10 # (11) Exhibit B (Task Codes)) (Parsons, Barbara)

02/19/2017

457

BNC Certificate of Mailing - PDF Document. (related document(s): [456] Order on Application for Compensation/Administrative Expense). Notice Date 02/18/2017. (Admin.)

02/16/2017

456

Order Allowing Interim Compensation. Award for Administrative Compensation/Expense to Michael Freeman for Fees of $30290.00 for Expenses of $0.00. (Re: [433] Application for Compensation/Administrative Expenses filed by Accountant Michael Freeman) (micc)

02/16/2017

455

Hearing Held on (Re: [433] Application for Compensation/Administrative Expenses)RULING: Application is approved. O: Parsons (micc)

02/15/2017

454

Certificate of Service (Re: [451] Motion to Extend Time, [452] Hearing Notice Served) of Eric Westberg Filed by Garden City Group, LLC (Johnson, Craig)

02/11/2017

453

BNC Certificate of Mailing - PDF Document. (related document(s): [448] Order on Motion to Extend Time). Notice Date 02/10/2017. (Admin.)

02/10/2017

452

Notice of Hearing (Served) on Re: ([451] Motion to Extend Time) . Hearing scheduled for 3/14/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

02/10/2017

451

Motion to Extend Time or Limit the Exclusivity Period (Fourth 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)