|
Assigned to: Judge Robert Summerhays Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Lakewood Quarters Rehab 8225 Tenant, LLC
4 West Red Oak Lane, Suite 201 White Plains, NY 10604 WESTCHESTER-NY Tax ID / EIN: 20-3716431 |
represented by |
Patrick J. Neligan, Jr.
325 N. St. Paul, Ste. 3600 Dallas, TX 75201 (214) 840-5300 Fax : (214) 840-5301 Email: [email protected] |
Trustee DIP |
| |
U.S. Trustee Office of U. S. Trustee
300 Fannin St., Suite 3196 Shreveport, LA 71101 318-676-3456 |
| |
Creditor Committee Official Committee of Unsecured Creditors of New Louisiana Holdings, LLC, et al |
represented by |
Rudy J. Cerone
McGlinchey, Stafford, Mintz 601 Poydras Street, 12th Floor New Orleans, LA 70130 (504) 586-1200 Fax : (504) 596-2760 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/26/2016 | Docket Text Receipt of Filing Fee for Assignment/Transfer of Claim(14-50855) [claims,assnclm] ( 25.00) (Re: Doc# 28). Receipt Number 17132159, in the Amount of $ 25.00. (U.S. Treasury) (Entered: 10/26/2016) | |
10/26/2016 | 28 | Docket Text Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: Recovercare, LLC (Claim No. 4) Transferred To CRG Financial LLC. Filed by Allison Axenrod on 10/26/2016. Fee Amount $25 (Axenrod, Allison) (Entered: 10/26/2016) |
10/20/2016 | Docket Text Bankruptcy Case Closed (laur) (Entered: 10/20/2016) | |
10/20/2016 | 27 | Docket Text Final Decree (laur) (Entered: 10/20/2016) |
09/16/2016 | 26 | Docket Text Certificate of Service (Re: 21Objection to Claim, 22Objection to Claim, 25Hearing Notice, IF AND ONLY IF Objections Served) Filed by Rudy J. Cerone on behalf of Official Committee of Unsecured Creditors of New Louisiana Holdings, LLC, et al (Attachments: # 1Claimant List) (Cerone, Rudy) (Entered: 09/16/2016) |
09/16/2016 | 25 | Docket Text Notice of Hearing (Served) (Re: 21Objection to Claim, 22Objection to Claim), IF AND ONLY IF Objection, A Hearing Will Be Held, 10/18/2016, 10:00 a.m., at 1st Floor Courtroom, Lafayette . Filed by Rudy J. Cerone on behalf of Official Committee of Unsecured Creditors of New Louisiana Holdings, LLC, et al (Cerone, Rudy) (Entered: 09/16/2016) |
09/15/2016 | 24 | Docket Text Certificate of Service (Re: 20Objection to Claim, 23Hearing Notice, IF AND ONLY IF Objections Served) Filed by Rudy J. Cerone on behalf of Official Committee of Unsecured Creditors of New Louisiana Holdings, LLC, et al (Attachments: # 1Claimant List) (Cerone, Rudy) (Entered: 09/15/2016) |
09/15/2016 | 23 | Docket Text Notice of Hearing (Served) (Re: 20Objection to Claim), IF AND ONLY IF Objection, A Hearing Will Be Held, 10/18/2016, 10:00 a.m., at 1st Floor Courtroom, Lafayette . Filed by Rudy J. Cerone on behalf of Official Committee of Unsecured Creditors of New Louisiana Holdings, LLC, et al (Cerone, Rudy) (Entered: 09/15/2016) |
09/15/2016 | 22 | Docket Text Objection to Claim Number 3 by Kenneth Defelice, in the amount of $ 1014271.83(Second Omnibus). Filed by Rudy J. Cerone on behalf of Official Committee of Unsecured Creditors of New Louisiana Holdings, LLC, et al (Attachments: # 1Exhibit A) (Cerone, Rudy) (Entered: 09/15/2016) |
09/15/2016 | 21 | Docket Text Objection to Claim Number 2 by Kenneth Defelice, in the amount of $ 1014271.83(Second Omnibus). Filed by Rudy J. Cerone on behalf of Official Committee of Unsecured Creditors of New Louisiana Holdings, LLC, et al (Attachments: # 1Exhibit A) (Cerone, Rudy) (Entered: 09/15/2016) |