|
Assigned to: Meredith S. Grabill Chapter 11 Voluntary Asset |
|
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
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] |
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] |
Date Filed | # | Docket Text |
---|---|---|
01/21/2022 | 12 | Docket 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 11:00 AM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. (U.S. Trustee, Office of the) (Entered: 01/21/2022) |
12/30/2021 | 11 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 12/30/2021. (Admin.) (Entered: 12/30/2021) |
12/20/2021 | 10 | Docket Text Certificate of Service on the Order Directing Joint Administration of Cases Filed by Assure Underwriting Agency, LLC (RE: (related document(s) 7 Order on Motion For Joint Administration) (Cheatham, Scott) (Entered: 12/20/2021) |
12/20/2021 | 9 | Docket Text Receipt of Declaration Re: Electronic Filing. (Rouchon, H) (Entered: 12/20/2021) |
12/17/2021 | 8 | Docket Text BNC Certificate of Mailing - PDF Document(RE: (related document(s) 3 120 day order) Notice Date 12/17/2021. (Admin.) (Entered: 12/17/2021) |
12/17/2021 | Docket Text Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 1/21/2022 at 11:00 AM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. (U.S. Trustee, Office of the) (Entered: 12/17/2021) | |
12/16/2021 | 7 | Docket Text Order Directing Joint Administration of Cases- An order has been entered in this case in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure directing joint consolidation for procedural purposes only of the chapter 11 cases of Assure Holding Corporation (No. 21-11435) and Assure Underwriting Agency, LLC (No. 21-11436). The docket in Case No. 21-11435 should be consulted for all matters affecting this case. All further pleadings and other papers shall in filed in and all further docket entries shall be made in Case No. 21-11435. 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) 5 Motion for Joint Administration filed by Debtor Assure Underwriting Agency, LLC) Signed on December 16, 2021. (Sylvester, Kenisha) (Entered: 12/16/2021) |
12/15/2021 | 6 | Docket Text Motion to Extend Time to File Schedules and Statement of Financial Affairs Filed by Scott R. Cheatham of Adams & Reese, LLP on behalf of Assure Underwriting Agency, LLC (Cheatham, Scott) (Entered: 12/15/2021) |
12/15/2021 | 5 | Docket Text Motion for Joint Administration Filed by Scott R. Cheatham of Adams & Reese, LLP on behalf of Assure Underwriting Agency, LLC (Cheatham, Scott) (Entered: 12/15/2021) |
12/15/2021 | 4 | Docket Text Notice of Appearance and Request for Notice with Certificate of Service Filed by Christy Renee Bergeron on behalf of Office of the U.S. Trustee. (Bergeron, Christy) (Entered: 12/15/2021) |