|
Assigned to: Judge John W. Kolwe Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
---|---|---|
08/08/2019 | 171 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s): 169 Order). Notice Date 08/08/2019. (Admin.) (Entered: 08/08/2019) |
08/06/2019 | Docket Text Bankruptcy Case Closed (melo) (Entered: 08/06/2019) | |
08/06/2019 | 170 | Docket Text Final Decree (melo) (Entered: 08/06/2019) |
08/05/2019 | 169 | Docket Text Final Decree Order Closing Case. Filed on 8/5/2019 (melo) (Entered: 08/06/2019) |
08/01/2019 | 168 | Docket Text Affidavit, Unsworn Declaration Under Penalty of Perjury Pursuant to 28 U.S.C. § 1746 Filed by Bradley L. Drell on behalf of Doctors Hospital at Deer Creek, LLC (Attachments: # 1 Exhibit A) (Drell, Bradley) (Entered: 08/01/2019) |
08/01/2019 | 167 | Docket Text Monthly Operating Report for Filing Period July 2019 Filed by Bradley L. Drell on behalf of Doctors Hospital at Deer Creek, LLC (Attachments: # 1 GWBSR Trust Ledger) (Drell, Bradley) (Entered: 08/01/2019) |
08/01/2019 | 166 | Docket Text Monthly Operating Report for Filing Period June 2019 Filed by Bradley L. Drell on behalf of Doctors Hospital at Deer Creek, LLC (Attachments: # 1 GWBSR Trust Ledger) (Drell, Bradley) (Entered: 08/01/2019) |
08/01/2019 | 165 | Docket Text Monthly Operating Report for Filing Period May 2019 Filed by Bradley L. Drell on behalf of Doctors Hospital at Deer Creek, LLC (Attachments: # 1 GWBSR Trust Ledger) (Drell, Bradley) (Entered: 08/01/2019) |
07/27/2019 | 164 | Docket Text BNC Certificate of Mailing - PDF Document. (related document(s): 163 Amended Order). Notice Date 07/27/2019. (Admin.) (Entered: 07/27/2019) |
07/25/2019 | 163 | Docket Text Amended Order (Re: 144 Order on Application for Compensation/Administrative Expense), Filed on 7/25/2019 (chri) (Entered: 07/25/2019) |