Louisiana Eastern Bankruptcy Court

Case number: 2:21-bk-11435 - Assure Holding Corporation and Assure Underwriting Agency, LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
Assure Holding Corporation and Assure Underwriting Agency, LLC
Chapter
11
Judge
Meredith S. Grabill
Filed
12/14/2021
Last Filing
03/24/2022
Asset
Yes
Vol
v
Docket Header

DECLECFRcv, ProHacVice, JNTADMN




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 21-11435

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset


Date filed:  12/14/2021
341 meeting:  02/11/2022

Debtor

Assure Holding Corporation

400 Poydras Street, Suite 1150
New Orleans, LA 70130
ORLEANS-LA
Tax ID / EIN: 27-0229476

represented by
Scott R. Cheatham

Adams & Reese, LLP
701 Poydras Street
Suite 4500
New Orleans, LA 70139
(504) 581-3234
Fax : (504) 566-0210
Email: [email protected]

George R. Parrott, II

Adams and Reese LLP
One Shell Square
701 Poydras Street
Suite 4500
New Orleans, LA 70139
504-581-3234
Fax : 504-566-0210
Email: [email protected]

Debtor

Assure Underwriting Agency, LLC

400 Poydras Street, Suite 1150
New Orleans, LA 70130
ORLEANS-LA
Tax ID / EIN: 26-2336261

represented by
Scott R. Cheatham

(See above for address)

U.S. Trustee

Office of the U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018
represented by
Christy Renee Bergeron

DOJ-Ust
400 Poydras Street
Suite 2110
New Orleans, LA 70130
504-589-4018
Fax : 504-589-4096
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/24/202258Docket Text
Notice of Appearance and Request for Notice Filed by J. David Forsyth on behalf of Hertz Texaco Center, LLC. (Forsyth, J.) (Entered: 01/24/2022)
01/21/202257Docket Text
Chapter 11 Monthly Operating Report for Case Number 21-11436 for the Month Ending: 12/31/2021 Filed by Assure Underwriting Agency, LLC (Cheatham, Scott) (Entered: 01/21/2022)
01/21/202256Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2021 Filed by Assure Holding Corporation (Cheatham, Scott) (Entered: 01/21/2022)
01/21/202255Docket Text
Proceeding Memo-Meeting of Creditors Continued Filed by Office of the U.S. Trustee (RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) 341(a) meeting to be held on 2/11/2022 at 10:00 AM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. (U.S. Trustee, Office of the) (Entered: 01/21/2022)
01/20/202254Docket Text
Declaration Under Penalty of Perjury for Non-individual Debtors , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Assure Underwriting Agency, LLC (Attachments: # 1 Schedule D # 2 Schedule E/F # 3 Schedule G # 4 Schedule H # 5 Schedule Statement of Financial Affairs) (Cheatham, Scott) (Entered: 01/20/2022)
01/20/202253Docket Text
Declaration Under Penalty of Perjury for Non-individual Debtors , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual Filed by Assure Holding Corporation (RE: (related document(s) 28 Order on Motion to Extend Time to File Schedules) (Attachments: # 1 Schedule D # 2 Schedule E/F # 3 Schedule G # 4 Schedule H # 5 Schedule Statement of Financial Affairs) (Cheatham, Scott) (Entered: 01/20/2022)
01/20/202252Docket Text
Certificate of Service on the Order Granting Ex Parte Motion to Expedite Hearing on Emergency Motion to Dismiss Filed by Assure Holding Corporation, Assure Underwriting Agency, LLC (RE: (related document(s) 51 Order on Motion to Expedite Hearing) (Cheatham, Scott). (Entered: 01/20/2022)
01/20/202251Docket Text
Order Granting Motion to Expedite Hearing on Emergency Motion to Dismiss 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) 49 Motion to Dismiss Case filed by Debtor Assure Holding Corporation, Debtor Assure Underwriting Agency, LLC, 50 Motion to Expedite Hearing filed by Debtor Assure Holding Corporation, Debtor Assure Underwriting Agency, LLC) Signed on January 20, 2022. Hearing scheduled for 1/26/2022 at 04:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (McGinn, S) (Entered: 01/20/2022)
01/19/202250Docket Text
Ex Parte Motion to Expedite Hearing on the Motion to Dismiss (RE: related document(s) 49 Motion to Dismiss Case filed by Debtor Assure Holding Corporation, Debtor Assure Underwriting Agency, LLC) Filed by Scott R. Cheatham of Adams & Reese, LLP on behalf of Assure Holding Corporation, Assure Underwriting Agency, LLC (Attachments: # 1 Exhibit A) (Cheatham, Scott) (Entered: 01/19/2022)
01/19/202249Docket Text
Emergency Motion to Dismiss Case Filed by Scott R. Cheatham of Adams & Reese, LLP on behalf of Assure Holding Corporation, Assure Underwriting Agency, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit Proposed Order to Dismiss) (Cheatham, Scott) (Entered: 01/19/2022)