Louisiana Eastern Bankruptcy Court

Case number: 2:17-bk-10353 - LMCHH PCP LLC and Quest Diagnostics Clinical Laboratories, Inc. - Louisiana Eastern Bankruptcy Court

Case Information
Case title
LMCHH PCP LLC and Quest Diagnostics Clinical Laboratories, Inc.
Chapter
11
Judge
Douglas D Dodd
Filed
01/30/2017
Last Filing
03/30/2022
Asset
Yes
Vol
v
Docket Header

CLOSED, MegaCase, ProHacVice




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 17-10353

Assigned to: Retired Bkcy Jdg JRS Douglas D Dodd
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/30/2017
Date transferred:  02/15/2017
Date terminated:  03/30/2022
Plan confirmed:  10/02/2017
341 meeting:  03/20/2017
Deadline for filing claims:  07/10/2017
Deadline for filing claims (govt.):  08/10/2017

Debtor

LMCHH PCP LLC

64030 Hwy 434
Lacombe, LA 70445
ST. TAMMANY-LA
Tax ID / EIN: 26-2708569

represented by
Kenneth J. Enos

Young, Conaway, Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600

Elizabeth J. Futrell

201 St. Charles Ave
49th Floor
New Orleans, LA 70170-5100
(504) 582-8000
Fax : (504) 589-8260
Email: [email protected]

Mark Mintz

Jones Walker, et al
201 St. Charles Street
49th Floor
New Orleans, LA 70170
(504) 582-8368
Fax : (504) 589-8368
Email: [email protected]

Sage Sigler

Alston & Bird LLP
1201 West Peachtree Street
Atlanta, GA 30309
404-881-7000

Grant T. Stein

Alston & Bird LLP
One Atlantic Center
1201 West Peachtree Street
Atlanta, GA 30309-3349
404-881-7000
Fax : 404-881-7777

Joel A. Waite

Young, Conaway, Stargatt & Taylor
The Brandywine Bldg.
1000 West Street, 17th Floor
PO Box 391
Wilmington, DE 19899-0391
usa
302 571-6600
Fax : 302-571-0453

David A Wender

ALSTON & BIRD LLP
1201 West Peachtree Street
Atlanta, GA 30309-3424
Email: [email protected]

Movant

Baker Donelson Bearman Caldwell & Berkowitz PC


represented by
Lacey E Rochester

Baker Donelson Bearman Caldwell and Berk
201 St. Charles Ave., Suite 3600
Suite 3600
New Orleans, LA 70170
(504) 566-5292
Fax : 504-585-6992
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018

represented by
Mary S. Langston

Office of the U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130
504 589-4093
Email: [email protected]

Hannah Mufson McCollum

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497

Cross-Claimant

Quest Diagnostics Clinical Laboratories, Inc.


represented by
Brett D. Fallon

Faegre Drinker Biddle & Reath LLP
222 Delaware Ave.
Ste 1410
Wilmington, DE 19801
302-467-4224
Fax : 302-467-4201
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors

c/o Locke Liddell & Sapp LLP
601 Poydras St.
Suite 2660
New Orleans, LA 70130

represented by
Official Committee of Unsecured Creditors

PRO SE

Tristan E. Manthey

Fishman Haygood, LLP
201 St. Charles Avenue, 46th Floor
New Orleans, LA 70170
504-586-5252
Fax : 504-310-0253
Email: [email protected]
TERMINATED: 02/26/2020

Cherie D. Nobles

(See above for address)
TERMINATED: 02/26/2020

William H. Patrick, III

(See above for address)
TERMINATED: 02/26/2020

Creditor Committee

Medtronic USA, Inc.


 
 
Creditor Committee

Barbara Kusnick

29 Serenity Lane
Mandeville, LA 70471

represented by
Benjamin Kadden

Lugenbuhl, Wheaton, Peck, Rankin
601 Poydras St
Suite 2775
New Orleans, LA 70130
504-568-1990
Fax : 504-310-9195
Email: [email protected]

Christopher Dean Loizides

Loizides, P.A.
1225 King Street
Suite 800
Wilmington, DE 19801
usa
302-654-0248
Fax : 302-654-0728

Jack A. Raisner

Outten & Golden LLP
685 Third Avenue
25th Floor
New York, NY 10017
212-245-1000
Fax : 646-509-2070
Email: [email protected]

Rene S. Roupinian

Outten & Golden LLP
685 Third Avenue
25th Floor
New York, NY 10017
212-245-1000
Fax : 646-509-2070

Creditor Committee

Donald D. Dietze, Jr.


 
 
Creditor Committee

McKesson Technologies, Inc.


 
 
Creditor Committee

Terry King

1100 Third Avenue
Picayune, MS 39466
United States
represented by
Brent B. Barriere

201 St. Charles Avenue
46th Floor
New Orleans, LA 70170-4600
504-586-5252
Fax : (504) 586-5250
Email: [email protected]

Joseph M. Bruno

Bruno & Bruno
855 Baronne Street
New Orleans, LA 70113
(504) 525-1335
Fax : (504) 561-6775
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/30/2022Docket Text
Bankruptcy Case Closed (Sylvester, Kenisha)
03/30/2022Docket Text
Bankruptcy Case Closed (Sylvester, Kenisha) (Entered: 03/30/2022)
01/21/20221235Docket Text
Chapter 11 Post Confirmation Report of Disbursements Filed for Filing Period 10/01/2021 to 12/31/2021. Filed by Clifford A. Zucker (Attachments: # 1 Exhibit) (Manthey, Tristan) (Entered: 01/21/2022)
01/12/20221234Docket Text
Final Claims Register (Alpha and Numeric) received from Epiq Class Action & Claims Solutions, Inc. (Attachments: # 1 Final Claims - Numeric Order) (Rouchon, H) (Entered: 01/12/2022)
01/06/20221233Docket Text
Certificate of Service re: Order Granting Motion for an Order Authorizing Final Distribution to Holders of Allowed Class 5 CCG Unsecured Claim and Class 7 General Unsecured Claims Under the Confirmed Plan; and Final Decree Order (RE: related document(s) 1230 Generic Order, 1231 Order on Motion for Final Decree) Filed by Epiq Class Action & Claims Solutions, Inc. (Garabato, Sid) (Entered: 01/06/2022)
12/29/20211232Docket Text
BNC Certificate of Mailing - PDF Document(RE: (related document(s) 1231 Order on Motion for Final Decree) Notice Date 12/29/2021. (Admin.) (Entered: 12/29/2021)
12/27/20211231Docket Text
Order Granting Motion For Final Decree and for Authority to Destroy Books, Records and Documents (RE: related document(s) 1222 Motion for Final Decree filed by Interested Party Clifford A. Zucker) Signed on December 27, 2021. (Nunnery, J.) (Entered: 12/27/2021)
12/21/20211230Docket Text
Order Granting Motion for an Order Authorizing Final Distribution IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 1221 Generic Motion filed by Interested Party Clifford A. Zucker) Signed on December 20, 2021. (McIlwain, A.) (Entered: 12/21/2021)
12/13/2021Docket Text
Memo to Record for hearings scheduled on 12/14/21: The court will rule on the scheduled matters without hearing; no appearances are required or allowed. Mover shall submit proposed orders within two business days. (RE: (related document(s)[1221] Generic Motion filed by Interested Party Clifford A. Zucker, [1222] Motion for Final Decree filed by Interested Party Clifford A. Zucker) (Havrylkoff, Lauren)
12/09/20211229Docket Text
Request for Change of Address Filed by Clifford A. Zucker (Nobles, Cherie) (Entered: 12/09/2021)