|
Assigned to: Judge James R. Sacca Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Encounter Medical Associates, LLC
PO Box 4950 Alpharetta, GA 30023-4950 FORSYTH-GA Tax ID / EIN: 90-0730068 dba eMedical Associates fka Encounter Medical Associates, Ltd. fka Encounter Medical Associates, PC |
represented by |
Edward F. Danowitz
Danowitz Legal, P.C. P.O. Box 681506 Building 24, Suite 350 1640 Powers Ferry Road Marietta, GA 30068 (770) 933-0960 Fax : (770) 955-6654 Email: [email protected] Evan Raymond Hanson
Danowitz Legal Suite 960 300 Galleria Parkway Atlanta, GA 30339 (770) 933-0960 Fax : (770) 955-6654 Email: [email protected] |
U.S. Trustee Office of the United States Trustee
362 Richard Russell Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
David S. Weidenbaum
Office of the U.S. Trustee 362 Richard B. Russell Bldg. 75 Ted Turner Drive, SW Atlanta, GA 30303 (404) 331-4437 Email: [email protected] |
Interested Party Cigna Healthcare of Georgia, Inc. |
represented by |
John W. Mills, III
Taylor English Duma LLC Suite 200 1600 Parkwood Circle Atlanta, GA 30339 (404) 640-5955 Fax : (770) 434-7876 |
Interested Party United Healthcare, Inc. |
represented by |
Eric S. Goldstein
Shipman & Goodwin, LLP One Constitution Plaza Hartford, CT 06103 (860) 251-5000 Elizabeth Barger Rose
Caiola and Rose, LLC Suite 240 125 Clairemont Avenue Decatur, GA 30030 (470) 300-1020 Email: [email protected] |
Respondent Brannon South Partners, LLC |
represented by |
Joseph J. Burton, Jr.
Mozley, Finlayson & Loggins, LLP Suite 1500 1050 Crown Pointe Parkway Atlanta, GA 30338 (404) 256-0700 Fax : (404) 250-9355 Email: [email protected] |
Respondent 1st Medical Network, LLC
c/o Carl H. Anderson, Jr., Esq. Hawkins Parnell & Young LLP 303 Peachtree Street NE, Suite 4000 Atlanta, GA 30308-3243 4046147400 |
represented by |
Carl H. Anderson, Jr.
Hawkins Parnell & Young, LLP 4000 SunTrust Plaza 303 Peachtree Street, N.E. Atlanta, GA 30308 (404) 614-7511 Fax : (404) 614-7500 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/21/2021 | 245 | Docket Text Quarterly Monthly Operating Report for Filing Period: Post Confirmation Quarterly Report for the Period from 01/01/2021 through 03/31/2021 filed by Edward F. Danowitz on behalf of Encounter Medical Associates, LLC. (Danowitz, Edward) |
04/08/2021 | Docket Text Case Closed. (ggd) | |
03/27/2021 | 244 | Docket Text Certificate of Mailing by BNC of Order Notice Date 03/26/2021. (Admin.) |
03/24/2021 | 243 | Docket Text Order and Final Decree. Service by BNC. Entered on 3/24/2021. (related document(s)[240]) (ggd) |
03/11/2021 | 242 | Docket Text Quarterly Operating Report for: 10/01/2020 through 12/31/20 filed by Edward F. Danowitz on behalf of Encounter Medical Associates, LLC. (Danowitz, Edward) |
01/23/2021 | 241 | Docket Text Certificate of Mailing by BNC of Order to Stay Proceedings Notice Date 01/22/2021. (Admin.) |
01/20/2021 | 240 | Docket Text Final Order Approving Deferral of Plan Payments Nunc Pro Tunc. (Related Doc [221]) Service by BNC. Entered on 1/20/2021. (ggd) |
12/01/2020 | 239 | Docket Text Status Report Report of Substantial Consummation and Request for Order Closing Chapter 11 Case filed by Edward F. Danowitz on behalf of Encounter Medical Associates, LLC. (Attachments: # (1) Final Administrative Report) (Danowitz, Edward) |
11/30/2020 | 238 | Docket Text Quarterly Operating Report for: 07/01/2020 through 09/30/2020 filed by Edward F. Danowitz on behalf of Encounter Medical Associates, LLC. (Danowitz, Edward) |
08/25/2020 | 237 | Docket Text Quarterly Operating Report for: Second Quarter 04/01/2020 through 06/30/2020 filed by Edward F. Danowitz on behalf of Encounter Medical Associates, LLC. (Danowitz, Edward) |