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


10/11/2017

600

Certificate of Service (Re: [580] Objection to Claim, [581] Hearing Notice, IF AND ONLY IF Objections Served) Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Attachments: # (1) Exhibit A # (2) Exhibit B) (Iverstine, Wade)

10/04/2017

599

Objection to (Re: [580] Objection to Claim) Filed by Candace Frioux (micc)

10/03/2017

598

First Response to (Re: [580] Objection to Claim) with Certificate of Service. Filed by Dennis R. Stevens of Gibbens & Stevens on behalf of Gina Prince (Attachments: # (1) Affidavit # (2) Certificate of Service) (Stevens, Dennis)

10/02/2017

597

Notice to Withdraw Claim: 176 of US Dept. of Labor - EBSA Filed by J. Eric Lockridge on behalf of PAC Liquidation Trust (Lockridge, J.)

10/02/2017

596

BNC Certificate of Mailing - PDF Document. (related document(s): [595] Order on Motion for Relief From Stay). Notice Date 10/01/2017. (Admin.)

09/29/2017

595

Order Granting (Re: [577] Motion for Relief From Stay filed by Creditor Brad Desadier) (micc)

09/18/2017

594

BNC Certificate of Mailing - PDF Document. (related document(s): [589] Order on Application for Compensation/Administrative Expense). Notice Date 09/17/2017. (Admin.)

09/18/2017

593

BNC Certificate of Mailing - PDF Document. (related document(s): [588] Order on Application for Compensation/Administrative Expense). Notice Date 09/17/2017. (Admin.)

09/18/2017

592

BNC Certificate of Mailing - PDF Document. (related document(s): [587] Order on Application for Compensation/Administrative Expense). Notice Date 09/17/2017. (Admin.)

09/18/2017

591

BNC Certificate of Mailing - PDF Document. (related document(s): [586] Order on Application for Compensation/Administrative Expense). Notice Date 09/17/2017. (Admin.)

09/18/2017

590

BNC Certificate of Mailing - PDF Document. (related document(s): [585] Order on Application for Compensation/Administrative Expense). Notice Date 09/17/2017. (Admin.)

09/15/2017

589

Order Granting Sills Cummis & Gross P.C. Fees of $314,511.70 and Expenses of $2,058.67. (Re: [564] Application for Compensation/Administrative Expenses filed by Creditor Committee Official Committee of Unsecured Creditors for Progressive Acute Care, LLC) (melo)

09/15/2017

588

Order Granting Kean Miller LLP Fees of $88,453.50 and Expenses of $929.91. (Re: [567] Application for Compensation/Administrative Expenses filed by Creditor Committee Official Committee of Unsecured Creditors for Progressive Acute Care, LLC) (melo)

09/15/2017

587

Order Granting David D. Schmit and the firm of King, Reinsch, Prosser & Co., LLP Fees of $18862.50. (Re: [565] Application for Compensation/Administrative Expenses filed by Accountant David Schmit) (melo)

09/15/2017

586

Order Granting Gregory Hagood and the firm of SOLIC Capital Advisors, LLC, and its affiliate, SOLIC Capital, LLC Fees of $44717.00. (Re: [560] Application for Compensation/Administrative Expenses filed by Financial Advisor SOLIC Capital LLC, Financial Advisor SOLIC Captial Advisors, LLC) (melo)

09/15/2017

585

Order Granting William E. Steffes and the law firm of Steffes, Vingiello & McKenzie, LLC Fees of $147,451.50 and Expenses of $808.41. (Re: [562] Application for Compensation/Administrative Expenses filed by Attorney William E. Steffes) (melo)

09/15/2017

584

Certificate of Service (Re: [582] Application for Compensation/Administrative Expenses, [583] Hearing Notice Served) Filed by Barbara B. Parsons on behalf of Michael Freeman (Attachments: # (1) Mailing List) (Parsons, Barbara)

09/15/2017

583

Notice of Hearing (Served) on Re: ([582] Application for Compensation/Administrative Expenses) . Hearing scheduled for 10/24/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Barbara B. Parsons on behalf of Michael Freeman (Parsons, Barbara)

09/15/2017

582

Application for Second and Final Compensation/Expenses Requested for Michael Freeman and the firm of TFG Consulting, LLC in the Amount of Fees for $4,860.00 Expenses for $0.00 Filed by Barbara B. Parsons on behalf of Michael Freeman (Attachments: # (1) Exhibit A) (Parsons, Barbara)

09/13/2017

581

Notice of Hearing (Served) (Re: [580] Objection to Claim), IF AND ONLY IF Objection, A Hearing Will Be Held, October 12, 2017, 10:30 a.m., at 1st Floor Courtroom, Lake Charles . Objections/Responses due by 10/5/2017. Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)

09/13/2017

580

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

09/13/2017

579

Hearing Held on (Re: [560] Application for Compensation/Administrative Expenses RULING: Application is approved, [562] Application for Compensation/Administrative Expenses RULING: Application is approved, [564] Application for Compensation/Administrative Expenses RULING: Application is approved, [565] Application for Compensation/Administrative Expenses RULING: Application is approved, [567] Application for Compensation/Administrative Expenses)RULING: Application is approved. O: Movants (micc)

09/06/2017

578

Notice of Hearing (Served) (Re: [577] Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 10/3/2017, 10:00 a.m., at 1st Floor Courtroom, Lafayette with Certificate of Service. Objections/Responses due by 9/25/2017. Filed by John W. Luster on behalf of Brad Desadier (Luster, John)

09/06/2017

577

Motion for Relief from Stay . Fee Amount Due $181, Filed by John W. Luster on behalf of Brad Desadier (Luster, John)

09/01/2017

576

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

08/28/2017

575

BNC Certificate of Mailing - PDF Document. (related document(s): [574] Order on Application for Compensation/Administrative Expense). Notice Date 08/27/2017. (Admin.)

08/25/2017

574

Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Jack Stolier for Fees of $962.50 for Expenses of $3.35. (Re: [559] Application for Compensation/Administrative Expenses filed by Special Counsel Jack M. Stolier) (micc)

08/23/2017

573

Certificate of Service (Re: [564] Application for Compensation/Administrative Expenses, [567] Application for Compensation/Administrative Expenses, [568] Hearing Notice Served, [569] Hearing Notice Served) Filed by Wade R. Iverstine on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC (Attachments: # (1) Exhibit A - CM/ECF Notice # (2) Exhibit B - Mailing Matrix) (Iverstine, Wade)

08/23/2017

572

Certificate of Service (Re: [559] Application for Compensation/Administrative Expenses, [560] Application for Compensation/Administrative Expenses, [561] Hearing Notice Served, [562] Application for Compensation/Administrative Expenses, [563] Hearing Notice Served, [565] Application for Compensation/Administrative Expenses, [566] Hearing Notice Served) Filed by Barbara B. Parsons on behalf of Progressive Acute Care, LLC (Attachments: # (1) Mailing List) (Parsons, Barbara)

08/23/2017

571

Certificate of Service (Re: [558] Notice) Filed by J. Eric Lockridge on behalf of Matthew E. Rubin (Attachments: # (1) Exhibit A - Notice # (2) Exhibit B - Matrix) (Lockridge, J.)

08/23/2017

570

Notice of Appearance and Request for Notice with Certificate of Service. Filed by J. Eric Lockridge on behalf of Matthew E. Rubin (Lockridge, J.)

08/22/2017

569

Notice of Hearing (Served) on Re: ([567] Application for Compensation/Administrative Expenses) . Hearing scheduled for 9/12/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Wade R. Iverstine on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC (Iverstine, Wade)

08/22/2017

568

Notice of Hearing (Served) on Re: ([564] Application for Compensation/Administrative Expenses) . Hearing scheduled for 9/12/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Andrew H. Sherman, Wade R. Iverstine on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC (Iverstine, Wade)

08/22/2017

567

Application for Second and Final Compensation/Expenses Requested for Kean Miller LLP in the Amount of Fees for $88,453.50 Expenses for $929.91 Filed by J. Eric Lockridge on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC (Attachments: # (1) Exhibit 1B - Summary Sheet Recap by Category # (2) Exhibit 2 - Invoices # (3) Exhibit 3 - Resumes) (Lockridge, J.)

08/22/2017

566

Notice of Hearing (Served) on Re: ([565] Application for Compensation/Administrative Expenses) . Hearing scheduled for 9/12/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Barbara B. Parsons on behalf of David Schmit (Parsons, Barbara)

08/22/2017

565

Application for Second and Final Compensation/Expenses Requested for David D. Schmit and the firm of King, Reinsch, Prosser & Co., LLP in the Amount of Fees for $18,862.50 Expenses for $0.00 Filed by Barbara B. Parsons on behalf of David Schmit (Attachments: # (1) Billing) (Parsons, Barbara)

08/22/2017

564

Final Application for Final Compensation/Expenses Requested for Sills Cummis & Gross P.C. in the Amount of Fees for $314,511.70 Expenses for $2,058.67 Filed by Andrew H. Sherman, Wade R. Iverstine on behalf of Official Committee of Unsecured Creditors for Progressive Acute Care, LLC (Iverstine, Wade)

08/22/2017

563

Notice of Hearing (Served) on Re: ([562] Application for Compensation/Administrative Expenses) . Hearing scheduled for 9/12/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Barbara B. Parsons on behalf of William E. Steffes (Parsons, Barbara)

08/22/2017

562

Application for Third and Final Compensation/Expenses Requested for William E. Steffes and the law firm of Steffes, Vingiello & McKenzie, LLC in the Amount of Fees for $147,451.50 Expenses for $808.41 Filed by Barbara B. Parsons on behalf of William E. Steffes (Attachments: # (1) Billing Part 1 of 11 # (2) Billing Part 2 of 11 # (3) Billing Part 3 of 11 # (4) Billing Part 4 of 11 # (5) Billing Part 5 of 11 # (6) Billing Part 6 of 11 # (7) Billing Part 7 of 11 # (8) Billing Part 8 of 11 # (9) Billing Part 9 of 11 # (10) Billing Part 10 of 11 # (11) Billing Part 11 of 11 # (12) Task Codes) (Parsons, Barbara)

08/22/2017

561

Notice of Hearing (Served) on Re: ([560] Application for Compensation/Administrative Expenses) . Hearing scheduled for 9/12/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Barbara B. Parsons on behalf of SOLIC Capital LLC, SOLIC Captial Advisors, LLC (Parsons, Barbara)

08/22/2017

560

Application for Third and Final Compensation/Expenses Requested for Gregory Hagood and the firm of SOLIC Capital Advisors, LLC, and its affiliate, SOLIC Capital, LLC in the Amount of Fees for $44,717.00 Expenses for $0.00 Filed by Barbara B. Parsons on behalf of SOLIC Capital LLC, SOLIC Captial Advisors, LLC (Attachments: # (1) Billing) (Parsons, Barbara)

08/22/2017

559

Ex Parte Application for Second and Final Compensation/Expenses Requested for Jack M. Stolier and the law firm of Sullivan Stolier, LLC in the Amount of Fees for $962.50 Expenses for $3.35 Filed by Barbara B. Parsons on behalf of Jack M. Stolier (Attachments: # (1) Billing) (Parsons, Barbara)

08/07/2017

558

Notice on (Re: [550] Order Confirming Chapter 11 Plan) Occurrence of Effective Date and Administrative Expense Claim Bar Date Filed by Barbara B. Parsons, J. Eric Lockridge on behalf of Progressive Acute Care, LLC (Lockridge, J.)

08/03/2017

557

Notice of Change of Address Filed by IPFS Corporation (Chandler, Lisa)

08/02/2017

556

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

07/31/2017

555

BNC Certificate of Mailing - PDF Document. (related document(s): [554] Order). Notice Date 07/30/2017. (Admin.)

07/28/2017

554

Final Consent Order Authorizing Use of Cash Collateral, Approving Payments Pursuant to Plan Term Sheet & Granting Related Relief. (Re: [16] Motion to Use Cash Collateral) Filed on 7/28/2017 (Attachments: # (1) Exhibit A) (laur)

07/21/2017

553

Certificate of Service (Re: [551] Notice) of Marcia Uhrig re Notice of Confirmation Filed by Garden City Group, LLC (Johnson, Craig)

07/15/2017

552

BNC Certificate of Mailing - PDF Document. (related document(s): [550] Order Confirming Chapter 11 Plan). Notice Date 07/14/2017. (Admin.)

07/15/2017

551

Joint Notice on (Re: [550] Order Confirming Chapter 11 Plan) Entry of Confirmation Order Filed by Barbara B. Parsons on behalf of DIP (Parsons, Barbara)