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


12/24/2019

680

Monthly Operating Report for Filing Period 10/1/2019 - 10/3/2019 Quarterly Operating Report Filed by J. Eric Lockridge on behalf of PAC Liquidation Trust (Lockridge, J.)

10/30/2019

679

Monthly Operating Report for Filing Period July 1, 2010 to September 30, 2019 Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)

10/05/2019

678

BNC Certificate of Mailing - PDF Document. (related document(s): [676] Order on Motion for Final Decree). Notice Date 10/05/2019. (Admin.)

10/03/2019

677

Final Decree (micc)

10/03/2019

676

Order Granting (Re: [672] Motion for Final Decree filed by Liquidator PAC Liquidation Trust) (micc)

09/05/2019

675

Certificate of Service (Re: [672] Motion for Final Decree, [673] Hearing Notice Served) Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)

08/29/2019

674

Exhibit(s) (Re: [672] Motion for Final Decree), Exhibit 1 - Schedule of Distributions Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)

08/28/2019

673

Notice of Hearing (Served) on Re: ([672] Motion for Final Decree) . Hearing scheduled for 9/19/2019 at 10:30 AM at Courtroom, 1st Floor, Lake Charles. Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)

08/28/2019

672

Motion for Final Decree . Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)

07/16/2019

671

Monthly Operating Report for Filing Period (Q2 2019) April 1, 2019 to June 30, 2019 Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)

04/25/2019

670

BNC Certificate of Mailing. (related document(s): [669] Order on Motion to Withdraw and Enroll). Notice Date 04/24/2019. (Admin.)

04/24/2019

669

Order Granting (Re: [668] Motion to Withdraw Stephen D. Wheelis as Counsel of Record and Enroll Richard A. Rozanski with exhibits filed by Stephen D. Wheelis.) (melo)

04/19/2019

668

Motion to Withdraw Stephen D. Wheelis as Counsel of Record and Enroll Richard A. Rozanski with exhibits filed by Stephen D. Wheelis. (Wheelis, Stephen)

04/12/2019

667

Monthly Operating Report for Filing Period January 1, 2019 - March 31, 2019 Filed by Wade R. Iverstine on behalf of Matthew E. Rubin (Iverstine, Wade)

03/24/2019

666

BNC Certificate of Mailing - PDF Document. (related document(s): [665] Order on Motion for Relief From Stay). Notice Date 03/23/2019. (Admin.)

03/21/2019

665

Order Granting (Re: [661] Motion for Relief From Stay filed by Interested Party Marsha Goff) (katc)

02/28/2019

664

Certificate of Service (Re: [663] Hearing Notice, IF AND ONLY IF Objections Served) Filed by Jennifer N. Willis on behalf of Marsha Goff (Willis, Jennifer)

02/28/2019

663

Reserved Hearing (Re: [661] Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 03/26/2019, 10:00 AM, at Courtroom, Lafayette . Objections/Responses due by 3/19/2019. Filed by Jennifer N. Willis on behalf of Marsha Goff (Willis, Jennifer)

02/28/2019

662

Certificate of Service (Re: [661] Motion for Relief From Stay) Filed by Jennifer N. Willis on behalf of Marsha Goff (Willis, Jennifer)

02/28/2019

661

Motion for Relief from Stay . Fee Amount Due $181, Filed by Jennifer N. Willis on behalf of Marsha Goff (Willis, Jennifer)

02/28/2019

660

Certificate of Service (Re: [659] Hearing Notice, IF AND ONLY IF Objections Served) Filed by Jennifer N. Willis on behalf of Marsha Goff (Willis, Jennifer)

02/28/2019

659

Reserved Hearing (Re: [657] Miscellaneous Motion), IF AND ONLY IF Objection, A Hearing Will Be Held, 03/26/2019, 10:00 AM, at Courtroom, Lafayette . Objections/Responses due by 3/19/2019. Filed by Jennifer N. Willis on behalf of Marsha Goff (Willis, Jennifer)

02/28/2019

658

Certificate of Service (Re: [657] Miscellaneous Motion) to Lift Automatic Stay Filed by Jennifer N. Willis on behalf of Marsha Goff (Willis, Jennifer)

02/28/2019

657

Motion to Lift Automatic Stay Filed by Jennifer N. Willis on behalf of Marsha Goff (Attachments: # (1) Proposed Order) (Willis, Jennifer)

01/18/2019

656

BNC Certificate of Mailing - PDF Document. (related document(s): [655] Order Granting Objection to Claim). Notice Date 01/17/2019. (Admin.)

01/15/2019

655

Order Granting Objection to Claim 134, (Re: [651] Objection to Claim) Filed on 1/15/2019 (micc)

01/14/2019

654

Monthly Operating Report for Filing Period October 1, 2018 - December 31, 2018 Filed by Wade R. Iverstine on behalf of Matthew E. Rubin (Iverstine, Wade)

12/07/2018

653

Certificate of Service (Re: [651] Objection to Claim, [652] Hearing Notice Unserved) Filed by J. Eric Lockridge on behalf of PAC Liquidation Trust (Attachments: # (1) Exhibit A - CM/ECF Notice) (Lockridge, J.)

12/07/2018

652

Notice of Hearing (Unserved) on (Re: [651] Objection to Claim) Hearing scheduled for 1/8/2019 at 10:00 AM at Courtroom, Lafayette. Filed by J. Eric Lockridge on behalf of PAC Liquidation Trust (Lockridge, J.)

12/07/2018

651

Objection to Claim Number 134 by Wayne Thompson, in the amount of $ 1,000,000 (and other proofs of claim by Wayne Thompson). Filed by J. Eric Lockridge of Kean MIller on behalf of PAC Liquidation Trust (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 - Claim No. 134 # (3) Exhibit 3 - Claim Nos. 39, 42, 32 # (4) Exhibit 4 - Affidavit of James Rasbery 11-16-18) (Lockridge, J.)