Louisiana Middle Bankruptcy Court

Case number: 3:21-bk-10569 - Relief Telemed, Inc. - Louisiana Middle Bankruptcy Court

Case Information
Case title
Relief Telemed, Inc.
Chapter
11
Judge
Michael A. Crawford
Filed
12/03/2021
Last Filing
01/05/2023
Asset
Yes
Vol
v
Docket Header

ClkNotes




U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 21-10569

Assigned to: Judge Michael A. Crawford
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/03/2021
Date terminated:  01/05/2023
Plan confirmed:  07/08/2022
341 meeting:  01/06/2022
Deadline for objecting to discharge:  03/07/2022

Debtor

Relief Telemed, Inc.

7117 Florida Boulevard
Baton Rouge, LA 70806-4549
EAST BATON ROUGE-LA
Tax ID / EIN: 84-4242828

represented by
Ryan James Richmond

Sternberg, Naccari & White, LLC
251 Florida Street
Suite 203
Baton Rouge, LA 70801-1703
(225) 412-3667
Fax : (225) 286-3046
Email: [email protected]

Trustee

Dwayne Murray

4970 Bluebonnet Blvd., Suite B
Baton Rouge, LA 70809
225-925-1110
TERMINATED: 12/20/2021

 
 
Trustee

Leo Congeni

650 Poydras Street, Suite 2750
New Orleans, LA 70130
504-522-4848

 
 
U.S. Trustee

U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
represented by
Mary S Langston

Office of the U.S. Trustee
400 Poydras Street
Room 2110
New Orleans, LA 70130
5045894018
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/05/2023Docket Text
Bankruptcy Case Closed. (csmi) (Entered: 01/05/2023)
01/04/2023196Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 13 months. Assets Abandoned (without deducting any secured claims): $200000.00, Assets Exempt: Not Available, Claims Scheduled: $317750.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $317750.00. Filed by Trustee Leo Congeni. (Congeni, Leo) (Entered: 01/04/2023)
10/03/2022Docket Text
Judge Michael A. Crawford added to case. Involvement of Judge Douglas D. Dodd Terminated.
09/17/2022195Docket Text
BNC Certificate of Mailing - Order RE: related document(s)[194] Order on Application for Compensation. Notice Date 09/17/2022. (Admin.)
09/14/2022194Docket Text
Order Granting Application For Compensation (Related Doc # [182]) Granting for Kenneth H. Alford, fees awarded:$8,974.95, expenses awarded:$ Filed on 9/14/2022. (cluc)
09/13/2022Docket Text
The court will rule on this scheduled matter without a hearing; no appearances are required or allowed. RE: related document(s)[182] Application for Compensation filed by Accountant Kenneth H. Alford. (smil)
09/06/2022193Docket Text
Certificate of Service Filed by Leo D. Congeni on behalf of Leo Congeni RE: related document(s)[187] Order on Application for Compensation. (Congeni, Leo)
09/03/2022192Docket Text
BNC Certificate of Mailing - Order RE: related document(s)[189] Final Decree. Notice Date 09/03/2022. (Admin.)
09/03/2022191Docket Text
BNC Certificate of Mailing - Order RE: related document(s)[188] Order on Application for Compensation. Notice Date 09/03/2022. (Admin.)
09/03/2022190Docket Text
BNC Certificate of Mailing - Order RE: related document(s)[187] Order on Application for Compensation. Notice Date 09/03/2022. (Admin.)