Louisiana Western Bankruptcy Court

Case number: 4:16-bk-50740 - Progressive Acute Care, LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
Progressive Acute Care, LLC
Chapter
11
Judge
John W. Kolwe
Filed
05/31/2016
Last Filing
12/20/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JntAdmn




U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 16-50740

Assigned to: Judge Robert Summerhays
Chapter 11
Voluntary
Asset


Date filed:  05/31/2016
341 meeting:  07/26/2016

Debtor

Progressive Acute Care, LLC

Post Office Box 5309
Abita Springs, LA 70420
ST. TAMMANY-LA
Tax ID / EIN: 26-2491719

represented by
Noel Steffes Melancon

13702 Coursey Blvd., Building #3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: [email protected]

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

DIP


 
 
U.S. Trustee

Office of U. S. Trustee

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

represented by
Gail Bowen McCulloch

300 Fannin, Suite 3196
Shreveport, LA 71101
(318) 676-3550
Fax : (318) 676-3212
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors for Progressive Acute Care, LLC, Official Committee of Unsecured Creditors for Progressive Acute Care, LLC

c/o Christopher Lehmann
7000 Cardinal Place
Dublin, OH 43017
represented by
J. Eric Lockridge

P.O. Box 3513
Baton Rouge, LA 70821-3513
225-389-3756
Fax : 225-388-9133
Email: [email protected]

Boris I. Mankovestskiy

Sillis Cummins & Gross, PC
One Riverfront Plaza
Newark, NJ 07102
973-643-7000
Email: [email protected]

Andrew H. Sherman

Sills Cummis & Gross P.C.
One Riverfront Plaza
Newark, NJ 07102
(973) 643-6982
Fax : (973) 643-6500
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/20/2019680Docket Text
Monthly Operating Report for Filing Period 10/1/2019 - 10/3/2019 Quarterly Operating Report Filed by J. Eric Lockridge on behalf of PAC Liquidation Trust (Lockridge, J.)
10/30/2019679Docket Text
Monthly Operating Report for Filing Period July 1, 2010 to September 30, 2019 Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)
10/05/2019678Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [676] Order on Motion for Final Decree). Notice Date 10/05/2019. (Admin.)
10/03/2019Docket Text
Bankruptcy Case Closed (micc)
10/03/2019677Docket Text
Final Decree (micc)
10/03/2019676Docket Text
Order Granting (Re: [672] Motion for Final Decree filed by Liquidator PAC Liquidation Trust) (micc)
09/19/2019Docket Text
Hearing Held on (Re: [672] Motion for Final Decree). Appearances waived. RULING: Motion granted. O: Investine. (micc)
09/05/2019675Docket Text
Certificate of Service (Re: [672] Motion for Final Decree, [673] Hearing Notice Served) Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)
08/29/2019674Docket Text
Exhibit(s) (Re: [672] Motion for Final Decree), Exhibit 1 - Schedule of Distributions Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)
08/28/2019673Docket Text
Notice of Hearing (Served) on Re: ([672] Motion for Final Decree) . Hearing scheduled for 9/19/2019 at 10:30 AM at Courtroom, 1st Floor, Lake Charles. Filed by Wade R. Iverstine on behalf of PAC Liquidation Trust (Iverstine, Wade)