|
Assigned to: Judge John W. Kolwe Chapter 11 Voluntary Asset Debtor disposition: Intra-District Transfer |
|
Debtor Doctors Hospital at Deer Creek, LLC
815 S. 10th Street Leesville, LA 71446 VERNON-LA Tax ID / EIN: 20-5173569 fdba DeerCreek Surgery Center, LLC |
represented by |
Bradley L. Drell
POB 6118 Alexandria, LA 71307-6118 (318) 445-6471 Email: [email protected] Heather M. Mathews
Gold, Weems, Bruser, Sues & Rundell P.O. Box 6118 Alexandria, LA 71307 (318) 445-6471 Fax : (318) 445-6476 Email: [email protected] Chelsea M. Tanner
Gold, Weems, Bruser, Sues & Rundell P.O. Box 6118 Alexandria, LA 71307 (318) 445-6471 Fax : (318) 445-6476 Email: [email protected] |
Trustee DIP |
| |
U.S. Trustee Office of U. S. Trustee
300 Fannin St., Suite 3196 Shreveport, LA 71101 318-676-3456 |
represented by |
Richard Drew
Office of the U.S. Trustee 300 Fannin Street, Room 3196 Shreveport, LA 71101 (318) 676-3484 Fax : (318) 676-3212 Email: [email protected] Anna Haugen
Office of the U.S. Trustee 300 Fannin St., Ste. 3196 Shreveport, LA 71101 (318) 676-3554 Fax : (318) 676-3212 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/02/2019 | 150 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s): 146 Order Transferring Case). Notice Date 05/02/2019. (Admin.) (Entered: 05/03/2019) |
05/01/2019 | 149 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s): 145 Order on Motion to Allow Claims). Notice Date 05/01/2019. (Admin.) (Entered: 05/02/2019) |
05/01/2019 | 148 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s): 144 Order on Application for Compensation/Administrative Expense). Notice Date 05/01/2019. (Admin.) (Entered: 05/02/2019) |
05/01/2019 | 147 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s): 143 Order Granting Objection to Claim). Notice Date 05/01/2019. (Admin.) (Entered: 05/02/2019) |
04/29/2019 | 146 | Docket Text Order Transferring Case Filed on 4/29/2019 . (deed) (Entered: 04/30/2019) |
04/29/2019 | 145 | Docket Text Agreed Order Granting (Re: 137 Motion for Allowance and Payment of Administrative Expense Claim filed by Creditor Smith & Nephew, Inc.) No objections were filed. The hearing on this motion is hereby cancelled. (mela) (Entered: 04/29/2019) |
04/29/2019 | 144 | Docket Text Order Granting (Re: 134 Application for Compensation/Administrative Expenses filed by Debtor Doctors Hospital at Deer Creek, LLC). Requested Award for Final Compensation/Expense to Bradley L. Drell for Fees of $84008.00 for Expenses of $4060.41. The hearing on this matter is hereby cancelled. (mela) (Entered: 04/29/2019) |
04/29/2019 | 143 | Docket Text Order Granting (Re: 121 Objection to Claim 35). The Debtors objection is GRANTED and that proof of claim no. 35 filed by Smith & Nephew Orthopedics is hereby limited to a general unsecured claim in the amount of $217,512.86. Filed on 4/29/2019 (mela) (Entered: 04/29/2019) |
04/24/2019 | 142 | Docket Text BNC Certificate of Mailing. (related document(s): 140 Order on Motion to Withdraw and Enroll). Notice Date 04/24/2019. (Admin.) (Entered: 04/25/2019) |
04/24/2019 | 141 | Docket Text Objection to (Re: 117 Objection to Claim) with Certificate of Service Filed by William H. Patrick III of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of McKesson Medical-Surgical Minnesota Supply, Inc. (Patrick, William) (Entered: 04/24/2019) |