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


07/12/2017

550

Findings of Fact, Conclusions of Law and Order Confirming Chapter 11 Plan Before Confirmation (Re: [465] Chapter 11 Plan) Filed on 7/12/2017 (Attachments: # (1) Exhibit A) (micc)

07/11/2017

549

Hearing Held on (Re: [16] Motion to Use Cash Collateral)RULING: Consent order to be submitted. O: Parties (micc)

06/29/2017

548

BNC Certificate of Mailing - PDF Document. (related document(s): [543] Order on Application to Withdraw/Dismiss Document). Notice Date 06/28/2017. (Admin.)

06/28/2017

547

Exhibit(s) (Re: [546] Hearing Held Bankruptcy) Filed by (Attachments: # (1) Exhibit Debtor Ex 1 # (2) Exhibit Debtor Ex 2) (micc)

06/28/2017

546

Hearing Held on (Re: [465] Chapter 11 Plan) RULING: Ch 11 plan is confirmed. O: Steffess. (micc)

06/26/2017

545

Joint Immaterial Modification to Plan Before Confirmation (Re: [465] Chapter 11 Plan, [504] Amended Disclosure Statement for Chapter 11) Motion to Approve Immaterial Modifications Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of DIP (Attachments: # (1) Exhibit A Proposed Modifications)(Parsons, Barbara)

06/26/2017

544

Joint Memorandum (Re: [465] Chapter 11 Plan) in Support of Confirmation of Joint Chapter 11 Plan of Orderly Liquidation for Progressive Acute Care, LLC, et al. Filed by William E. Steffes on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC, Progressive Acute Care, LLC (Steffes, William)

06/26/2017

543

Order Granting (Re: [539] Motion to Withdraw Objection to Confirmation of Plan (Re: 465 Chapter 11 Plan) filed by Creditor Sysmex America, Inc.) (micc)

06/26/2017

542

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

06/26/2017

541

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

06/26/2017

540

Monthly Operating Report for Filing Period April 1 - 30, 2017 Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

06/23/2017

539

Motion to Withdraw/Dismiss Document (Re: [533] Objection to Confirmation of Plan (Re: [465] Chapter 11 Plan) with Certificate of Service. Filed by Mark J. Chaney III of McGlinchey Stafford, PLLC on behalf of Sysmex America, Inc.) with Certificate of Service Filed by Mark J. Chaney III on behalf of Sysmex America, Inc. (Chaney, Mark)

06/23/2017

538

Stipulation (Re: [465] Chapter 11 Plan, [533] Objection to Confirmation of the Plan) By Official Committee of Unsecured Creditors for Progressive Acute Care, LLC, Progressive Acute Care, LLC, Sysmex America, Inc. and Between The Debtors, the Official Committee of Unsecured Creditors, Sysmex America, Inc. and CLHG-Avoyelles, LLC, CLHG-Oakdale, LLC and CLHG-Winn, LLC Filed by Richard A. Aguilar, Boris I. Mankovestskiy, Richard J. Reynolds, Barbara B. Parsons on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC, Progressive Acute Care, LLC, Sysmex America, Inc. (Parsons, Barbara)

06/23/2017

537

Support Document to (Re: [507] Order Approving Disclosure Statement) Schedule of Plan Payments Filed by William E. Steffes, Wade R. Iverstine on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC, Progressive Acute Care, LLC (Iverstine, Wade)

06/23/2017

536

Chapter 11 Ballots (Tabulation of Voting) Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Attachments: # (1) Ballots (Part 1 of 2) # (2) Ballots (Part 2 of 2)) (Parsons, Barbara)

06/22/2017

535

BNC Certificate of Mailing - PDF Document. (related document(s): [532] Order on Application for Compensation/Administrative Expense). Notice Date 06/21/2017. (Admin.)

06/21/2017

534

Certificate of Service (Re: [531] Support Document) re Plan Supplement and Notice of Oversight Committee Members, Liquidation Trustee and Debtor Representative, and Liquidation Trust Agreement Filed by Garden City Group, LLC (Johnson, Craig)

06/20/2017

533

Objection to Confirmation of Plan (Re: [465] Chapter 11 Plan) with Certificate of Service. Filed by Mark J. Chaney III of McGlinchey Stafford, PLLC on behalf of Sysmex America, Inc. (Chaney, Mark)

06/19/2017

532

Order Granting Application for Compensation/Administrative Expenses. Requested Award for Admnistrative Compensation/Expense to Kean Miller, LLP for Fees of $115,588.50 for Expenses of $2,910.45. (Re: [514] Application for Compensation/Administrative Expenses filed by Creditor Committee Official Committee of Unsecured Creditors for Progressive Acute Care, LLC) (micc)

06/15/2017

531

Support Document to (Re: [465] Chapter 11 Plan) (Plan Supplement and Notice of Oversight Committee Members, Liquidation Trustee and Debtor Representative, and Liquidation Trust Agreement) Filed by William E. Steffes on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC, Progressive Acute Care, LLC (Attachments: # (1) Plan Supplement Exhibits) (Steffes, William)

06/14/2017

530

Hearing Held on (Re: [514] Application for Compensation/Administrative Expenses)RULING: Application is approved. O: Lockridge (micc)

06/12/2017

529

BNC Certificate of Mailing - PDF Document. (related document(s): [528] Order on Ex Parte Motion For Relief From Stay). Notice Date 06/11/2017. (Admin.)

06/09/2017

528

Consent Order Granting (Re: [523] Ex Parte Motion For Relief From Stay filed by Interested Party Chadwick & Carla Ann Bordelon) (micc)

06/08/2017

527

Certificate of Service (Re: [523] Ex Parte Motion For Relief From Stay) of Emily Young. Filed by Garden City Group, LLC (Johnson, Craig)

06/05/2017

526

Certificate of Service (Re: [520] Hearing Notice Served, [521] Order on Motion to Use Cash Collateral) of Ira Nikelsberg Filed by Garden City Group, LLC (Johnson, Craig)

06/05/2017

525

Notice to withdraw Trent McMorris and Oscar L Shoenfelt from Mailing Matrix. Filed by Oscar L Shoenfelt III (micc)

06/01/2017

524

Notice to Withdraw Claim: 139 Filed by Louisiana Department of Revenue (Dixon, Reshunda)

05/31/2017

523

Ex Parte Motion for Relief from Stay, Receipt Number o. Fee Amount Due $181, (Ex Parte Consent Motion for Limited Relief from Automatic Stay). Filed by Barbara B. Parsons on behalf of Chadwick & Carla Ann Bordelon (Parsons, Barbara)

05/27/2017

522

BNC Certificate of Mailing - PDF Document. (related document(s): [521] Order on Motion to Use Cash Collateral). Notice Date 05/26/2017. (Admin.)

05/24/2017

521

NINTH CONSENT ORDER AUTHORIZING THE INTERIM USE OF CASH COLLATERAL, APPROVING PAYMENTS PURSUANT TO A PLAN TERM SHEET AND GRANTING RELATED RELIEF(Re: [16] Motion to Use Cash Collateral filed by Debtor Progressive Acute Care, LLC) (micc)

05/22/2017

520

Notice of Hearing (Served) on Re: ([16] Motion to Use Cash Collateral) (Notice of Final Hearing). Hearing scheduled for 7/11/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

05/17/2017

519

Hearing Held on (Re: [16] Motion to Use Cash Collateral)RULING: Agreed interim order to be submitted. O: Parties. (micc)

05/15/2017

518

Certificate of Service (Re: [514] Application for Compensation/Administrative Expenses, [517] Hearing Notice Served) Filed by J. Eric Lockridge on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC (Attachments: # (1) Exhibit Exhibit A) (Lockridge, J.)

05/15/2017

517

Notice of Hearing (Served) on Re: ([514] Application for Compensation/Administrative Expenses) . Hearing scheduled for 6/13/2017 at 10:00 AM at Courtroom, Lafayette. Filed by J. Eric Lockridge on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC (Lockridge, J.)

05/15/2017

516

Certificate of Service (Re: [514] Application for Compensation/Administrative Expenses, [515] Hearing Notice Served) Filed by J. Eric Lockridge on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC (Attachments: # (1) Index Exhibit A) (Lockridge, J.)

05/15/2017

515

Notice of Hearing (Served) on Re: ([514] Application for Compensation/Administrative Expenses) . Hearing scheduled for 6/16/2017 at 10:00 AM at Courtroom, Lafayette. Filed by J. Eric Lockridge on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC (Lockridge, J.)

05/15/2017

514

First Application for Interim Compensation/Expenses Requested for Kean Miller, LLP in the Amount of Fees for $115,588.50 Expenses for $2,910.45 Filed by J. Eric Lockridge on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC (Attachments: # (1) Exhibit Exhibit 1-B # (2) Exhibit Exhibit 2 # (3) Exhibit Exhibit 3) (Lockridge, J.)

05/03/2017

513

Notice to be Removed from Mailing Matrix filed by Ads Parish Red Books and Associated Directories LLC. Filed by (micc)

05/01/2017

512

Certificate of Service (Re: [504] Amended Disclosure Statement for Chapter 11) re Ballot for Accepting or Rejecting Joint Chapter 11 Plan of Orderly Liquidation for Progressive Acute Care, LLC, et al.; and First Amended Disclosure Statement Relating to Joint Chapter 11 Plan of Orderly Liquidation for Progressive Acute Care, LLC, et al. Filed by Garden City Group, LLC (Johnson, Craig)

05/01/2017

511

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

04/30/2017

510

BNC Certificate of Mailing - PDF Document. (related document(s): [509] Order on Application for Compensation/Administrative Expense). Notice Date 04/29/2017. (Admin.)

04/27/2017

509

Order Allowing Interim Compensation re: Application for Compensation/Administrative Expenses. Requested Award for Interim Compensation/Expense to David D Schmit CPA for Fees of $5875.00 for Expenses of $0.00. (Re: [496] Application for Compensation/Administrative Expenses filed by Accountant David Schmit) (micc)

04/22/2017

508

BNC Certificate of Mailing. (related document(s): [507] Order Approving Disclosure Statement). Notice Date 04/21/2017. (Admin.)

04/19/2017

507

Order Approving Disclosure Statement and Setting Hearing on Confirmation, (Re: [465] Chapter 11 Plan, Filed on 4/19/2017 Chapter 11 Confirmation Hearing to be held on 6/27/2017 at 10:00 AM at Courtroom, Lafayette. Last day for filing written acceptances or rejections of the plan is 6/20/2017. Last day to Object to Confirmation 6/20/2017. (micc)

04/19/2017

506

Order Approving Disclosure Statement and Setting Hearing on Confirmation, (Re: [465] Chapter 11 Plan). Filed on 4/19/2017 Chapter 11 Confirmation Hearing to be held on 6/27/2017 at 10:00 AM at Courtroom, Lafayette. Last day for filing written acceptances or rejections of the plan is 6/16/2017. Last day to Object to Confirmation 6/16/2017. (micc)

04/19/2017

505

Hearing Held on (Re: [466] Disclosure Statement for Chapter 11, [496] Application for Compensation/Administrative Expenses) RULING: Disclosure statement is approved. Confirmation hearing will be held on June 27, 2017. Clerk to submit order. Application is approved. Steffes to submit order. (micc)

04/18/2017

504

Amended Disclosure Statement for Chapter 11 (Re: [466] Disclosure Statement for Chapter 11) (First Amended Disclosure Statement Relating to Joint Chapter 11 Plan of Orderly Liquidation for Progressive Acute Care, LLC, et al.) Filed by J. Eric Lockridge, Boris I. Mankovestskiy of Sillis Cummins & Gross, PC, Andrew H. Sherman of Sills Cummis & Gross P.C., William E. Steffes of Steffes, Vingiello & McKenzie, LLC on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC, Progressive Acute Care, LLC (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Schedule I)(Steffes, William)

04/17/2017

503

Monthly Operating Report for Filing Period February 1 - 28, 2017 Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Parsons, Barbara)

04/13/2017

502

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

04/03/2017

501

BNC Certificate of Mailing - PDF Document. (related document(s): [500] Order on Miscellaneous Motion). Notice Date 04/02/2017. (Admin.)