Louisiana Western Bankruptcy Court

Case number: 4:16-bk-50739 - Progressive Acute Care Dauterive, LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
Progressive Acute Care Dauterive, LLC
Chapter
7
Judge
John W. Kolwe
Filed
05/31/2016
Last Filing
02/15/2019
Asset
No
Vol
v
Docket Header

FeeDueBK




U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 16-50739

Assigned to: Judge Robert Summerhays
Chapter 7
Voluntary
No asset

Date filed:  05/31/2016

Debtor

Progressive Acute Care Dauterive, LLC

600 N. Lewis Street
New Iberia, LA 70563
IBERIA-LA
Tax ID / EIN: 36-4756243

represented by
Barbara B. Parsons

Steffes, Vingiello & McKenzie, LLC
13702 Coursey Blvd., Bldg. 3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: [email protected]

William E. Steffes

Steffes, Vingiello & McKenzie, LLC
13702 Coursey Boulevard, Building 3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: [email protected]

Trustee

John W. Luster

P.O. Box 488
Natchitoches, LA 71458-0488
(318) 352-3602

 
 
U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456
 
 

Latest Dockets
Date Filed#Docket Text
02/15/2019Docket Text
Bankruptcy Case Closed (ezra)
02/15/2019209Docket Text
Final Decree (ezra)
02/05/2019208Docket Text
Chapter 7 Trustee's Report of No Distribution: Funds Collected and Returned: $301,237.53. 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 33 months. Assets Abandoned (without deducting any secured claims): $ 797913.00, Assets Exempt: Not Available, Claims Scheduled: $ 17359956.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 17359956.00. Filed by John W. Luster. (Luster, John)
01/11/2019207Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [205] Order on Motion to Pay). Notice Date 01/11/2019. (Admin.)
01/11/2019206Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [204] Order on Application for Compensation/Administrative Expense Trustee Related). Notice Date 01/11/2019. (Admin.)
01/09/2019205Docket Text
Order Granting (Re: [198] Motion to Pay, Motion to Close Case as No Asset Case filed by Trustee John W. Luster, ). (ezra)
01/09/2019204Docket Text
Order Granting Application for Interim Compensation/Administrative Trustee Related Expenses. Granting for John W. Luster, Fees Awarded: $28932.50, Expenses Awarded: $1024.63 (Re: [196] Application for Compensation/Administrative Trustee Related Expenses filed by Trustee John W. Luster) (ezra)
01/08/2019Docket Text
Hearing Held on (Re: [196] Application for Compensation/Administrative Trustee Related Expenses, [198] Motion to Pay, Motion to Close Case as a No Asset Case).. John W. Luster, E. Lockridge for Liquidating Trustee, Barbara B. Parsons for Debtor. RULING: Application granted. O:Luster. Motion granted-agreed. O:Uploaded. (ezra)
01/04/2019203Docket Text
Certificate of Service (Re: [202] Objection) Filed by J. Eric Lockridge on behalf of PAC Liquidation Trust (Attachments: # (1) Exhibit A - CM/ECF Notice) (Lockridge, J.)
01/01/2019202Docket Text
Objection to (Re: [198] Motion to Pay, Miscellaneous Motion) Limited Objection Filed by J. Eric Lockridge of Kean MIller on behalf of PAC Liquidation Trust (Attachments: # (1) Exhibit 1 - Cash Collateral Order # (2) Exhibit 2 - PAC Plan Excerpts # (3) Exhibit 3 - Affidavit) (Lockridge, J.)