|
Assigned to: Judge Robert Summerhays Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor SA-PG Pinellas LLC
4 West Red Oak Lane, Suite 201 White Plains, NY 10604 WESTCHESTER-NY Tax ID / EIN: 01-0716250 dba Palm Garden of Pinellas |
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 |
| |
Trustee NLAH Unsecured Claimants Trust
c/o McGlinchey Stafford, PLLC Rudy J. Cerone 601 Poydras Street, 12th Floor New Orleans, LA 70130 |
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] |
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
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
10/26/2016 | Docket Text Receipt of Filing Fee for Assignment/Transfer of Claim(14-50919) [claims,assnclm] ( 25.00) (Re: Doc# 51). Receipt Number 17132159, in the Amount of $ 25.00. (U.S. Treasury) (Entered: 10/26/2016) | |
10/26/2016 | Docket Text Receipt of Filing Fee for Assignment/Transfer of Claim(14-50919) [claims,assnclm] ( 25.00) (Re: Doc# 50). Receipt Number 17132159, in the Amount of $ 25.00. (U.S. Treasury) (Entered: 10/26/2016) | |
10/26/2016 | 51 | Docket Text Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: Joerns LLC (Claim No. 8) Transferred To CRG Financial LLC. Filed by Allison Axenrod on 10/26/2016. Fee Amount $25 (Axenrod, Allison) (Entered: 10/26/2016) |
10/26/2016 | 50 | Docket Text Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: Recovery Care, LLC (Claim No. 11) Transferred To CRG Financial LLC. Filed by Allison Axenrod on 10/26/2016. Fee Amount $25 (Axenrod, Allison) (Entered: 10/26/2016) |
10/25/2016 | 49 | Docket Text Certificate of Service (Re: 48Amended Hearing Notice With Certificate of Service) Filed by Rudy J. Cerone on behalf of NLAH Unsecured Claimants Trust, Official Committee of Unsecured Creditors of New Louisiana Holdings, LLC, et al (Cerone, Rudy) (Entered: 10/25/2016) |
10/25/2016 | 48 | Docket Text Amended Notice of Hearing Served on (Re: 39Objection to Claim, 44Objection to Claim) . Hearing scheduled for 11/15/2016 at 02:00 PM at Courtroom, Lafayette. (Attachments: # 1Exhibit A) Filed by Rudy J. Cerone on behalf of NLAH Unsecured Claimants Trust, Official Committee of Unsecured Creditors of New Louisiana Holdings, LLC, et al (Cerone, Rudy). Modified link on 10/25/2016 (laur). (Entered: 10/25/2016) |
10/20/2016 | Docket Text Bankruptcy Case Closed (laur) (Entered: 10/20/2016) | |
10/20/2016 | 47 | Docket Text Final Decree (laur) (Entered: 10/20/2016) |
09/17/2016 | 46 | Docket Text Certificate of Service (Re: 44Objection to Claim, 45Hearing 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 (Cerone, Rudy) (Entered: 09/17/2016) |
09/17/2016 | 45 | Docket Text Notice of Hearing (Served) (Re: 44Objection 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: 09/17/2016) |