Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Acadiana Management Group, LLC and AMG Hospital Company, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:17-bk-50799
TYPE / CHAPTER
Voluntary / 11

Filed

6-23-17

Updated

9-13-23

Last Checked

12-5-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 5, 2017
Last Entry Filed
Dec 4, 2017

Docket Entries by Year

There are 507 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 22, 2017 493 Monthly Operating Report for Filing Period October 2017 Filed by Bradley L. Drell on behalf of Acadiana Management Group, LLC (Drell, Bradley) (Entered: 11/22/2017)
Nov 22, 2017 494 Monthly Operating Report for Filing Period October 2017 Filed by Bradley L. Drell on behalf of Central Indiana - AMG Specialty Hospital, LLC (Drell, Bradley) (Entered: 11/22/2017)
Nov 22, 2017 495 Monthly Operating Report for Filing Period October 2017 Filed by Bradley L. Drell on behalf of CHFG Albuquerque, LLC (Drell, Bradley) (Entered: 11/22/2017)
Nov 22, 2017 496 Monthly Operating Report for Filing Period October 2017 Filed by Bradley L. Drell on behalf of LTAC Hospital of Louisiana - Denham Springs, LLC (Drell, Bradley) (Entered: 11/22/2017)
Nov 22, 2017 497 Monthly Operating Report for Filing Period October 2017 Filed by Bradley L. Drell on behalf of LTAC Hospital of Edmond, LLC (Drell, Bradley) (Entered: 11/22/2017)
Nov 22, 2017 498 Monthly Operating Report for Filing Period October 2017 Filed by Bradley L. Drell on behalf of LTAC Hospital of Greenwood, LLC (Drell, Bradley) (Entered: 11/22/2017)
Nov 22, 2017 499 Monthly Operating Report for Filing Period October 2017 Filed by Bradley L. Drell on behalf of Houma - AMG Specialty Hospital, LLC (Drell, Bradley) (Entered: 11/22/2017)
Nov 22, 2017 500 Monthly Operating Report for Filing Period October 2017 Filed by Bradley L. Drell on behalf of LTAC of Louisiana, LLC (Drell, Bradley) (Entered: 11/22/2017)
Nov 22, 2017 501 Monthly Operating Report for Filing Period October 2017 Filed by Bradley L. Drell on behalf of Las Vegas - AMG Specialty Hospital, LLC (Drell, Bradley) (Entered: 11/22/2017)
Nov 22, 2017 502 Monthly Operating Report for Filing Period October 2017 Filed by Bradley L. Drell on behalf of Tulsa - AMG Specialty Hospital, LLC (Drell, Bradley) (Entered: 11/22/2017)
Show 10 more entries
Nov 22, 2017 513 Notice of Hearing (Served) on Re: (508 Motion to Reject Leases or Executory Contracts) (Physician Contract) with Certificate of Service. Hearing scheduled for 12/19/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Bradley L. Drell on behalf of LTAC Hospital of Edmond, LLC (Drell, Bradley) (Entered: 11/22/2017)
Nov 22, 2017 514 Motion for General Authority to Close the Tulsa Facility and for Entry of an Order Approving Rejection of Associated Leases with Certificate of Service Filed by Bradley L. Drell on behalf of Tulsa - AMG Specialty Hospital, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Drell, Bradley) (Entered: 11/22/2017)
Nov 22, 2017 515 Motion to Expedite Hearing (Re: 514 Miscellaneous Motion) for General Authority to Close the Tulsa Facility and for Entry of an Order Approving Rejection of Associated Leases with Certificate of Service Filed by Bradley L. Drell on behalf of Tulsa - AMG Specialty Hospital, LLC (Drell, Bradley) (Entered: 11/22/2017)
Nov 22, 2017 516 Notice of Hearing (Served) on Re: (514 Miscellaneous Motion) for General Authority to Close the Tulsa Facility and for Entry of an Order Approving Rejection of Associated Leases with Certificate of Service. Hearing scheduled for 11/28/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Bradley L. Drell on behalf of Tulsa - AMG Specialty Hospital, LLC (Drell, Bradley) (Entered: 11/22/2017)
Nov 22, 2017 517 Motion for General Authority to Close the Wichita Facility and for Entry of an Order Approving Rejection of Associated Leases with Certificate of Service Filed by Bradley L. Drell on behalf of LTAC Hospital of Wichita, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Drell, Bradley) (Entered: 11/22/2017)
Nov 22, 2017 518 Motion to Expedite Hearing (Re: 517 Miscellaneous Motion) for General Authority to Close the Wichita Facility and for Entry of an Order Approving Rejection of Associated Leases with Certificate of Service Filed by Bradley L. Drell on behalf of LTAC Hospital of Wichita, LLC (Drell, Bradley) (Entered: 11/22/2017)
Nov 22, 2017 519 Notice of Hearing (Served) on Re: (517 Miscellaneous Motion) for General Authority to Close the Wichita Facility and for Entry of an Order Approving Rejection of Associated Leases with Certificate of Service. Hearing scheduled for 11/28/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Bradley L. Drell on behalf of LTAC Hospital of Wichita, LLC (Drell, Bradley) (Entered: 11/22/2017)
Nov 23, 2017 520 BNC Certificate of Mailing - Order for Hearing on Disclosure Statement. (related document(s): 482 Order and Notice for Disclosure Statement). Notice Date 11/22/2017. (Admin.) (Entered: 11/23/2017)
Nov 24, 2017 521 BNC Certificate of Mailing - PDF Document. (related document(s): 483 Order). Notice Date 11/23/2017. (Admin.) (Entered: 11/24/2017)
Nov 27, 2017 522 Objection to Disclosure Statement with Certificate of Service (Re: 478 Disclosure Statement for Chapter 11) Filed by Brent C. Wyatt of Akerman LLP on behalf of Sierra Home Medical Products, Inc. (Wyatt, Brent) (Entered: 11/27/2017)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Creditors

Subscribe now or purchase this single case to see the full creditors list.
121 Medical Inc.
3M
3M Cogent, Inc.
A-1 Vacuum Service
Abbott Laboratories, Inc.
Acadian Ambulance
Acadiana Acute Care Assoc.
Acadiana Management Group
Acadiana Management Group, LLC
Acadiana Radiology Group, LLC
Access to Care
Accountable HealthCare Staffing
ACell Inc
ACell Inhc.
Advantage Medical Professionals
There are 501 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Acadiana Management Group, LLC
101 La Rue France, Ste. 500
Lafayette, LA 70508
LAFAYETTE-LA
Tax ID / EIN: xx-xxx2830

Represented By

Bradley L. Drell
POB 6118
Alexandria, LA 71307-6118
(318) 445-6471
Email: bdrell@goldweems.com
Heather M. Mathews
Gold, Weems, Bruser, Sues & Rundell
P.O. Box 6118
Alexandria, LA 71307
(318) 445-6471
Fax : (318) 445-6476
Email: hmathews@goldweems.com
B. Gene Taylor, III
2001 MacArthur Drive
Alexandria, LA 71301
(318) 619-1815
Fax : (318) 445-6476
Email: gtaylor@goldweems.com

Debtor

AMG Hospital Company, LLC, Debtor From Member Case 17-50800
101 La Rue France, Suite 500
Lafayette, LA 70508
LAFAYETTE-LA
Tax ID / EIN: xx-xxx9677

Represented By

Bradley L. Drell
(See above for address)
Heather M. Mathews
(See above for address)
B. Gene Taylor, III
(See above for address)

Debtor

AMG Hospital Company II, LLC, Debtor From Member Case 17-50801
101 La Rue France, Suite 500
Lafayette, LA 70508
LAFAYETTE-LA
Tax ID / EIN: xx-xxx0706

Represented By

Bradley L. Drell
(See above for address)
Heather M. Mathews
(See above for address)
B. Gene Taylor, III
(See above for address)

Debtor

Albuquerque-AMG Specialty Hospital, LLC, Debtor From Member Case 17-50802
101 La Rue France, Suite 500
Lafayette, LA 70508
LAFAYETTE-LA
Tax ID / EIN: xx-xxx2522

Represented By

Bradley L. Drell
(See above for address)
Heather M. Mathews
(See above for address)
B. Gene Taylor, III
(See above for address)

Debtor

Central Indiana - AMG Specialty Hospital, LLC, Debtor From Member Case 17-50803
101 La Rue France, Ste. 500
Lafayette, LA 70508
LAFAYETTE-LA
Tax ID / EIN: xx-xxx9391

Represented By

Bradley L. Drell
(See above for address)
Heather M. Mathews
(See above for address)
B. Gene Taylor, III
(See above for address)

Debtor

Tulsa - AMG Specialty Hospital, LLC, Debtor From Member Case 17-50804
101 La Rue France, Ste. 500
Lafayette, LA 70508
LAFAYETTE-LA
Tax ID / EIN: xx-xxx4552

Represented By

Bradley L. Drell
(See above for address)
Heather M. Mathews
(See above for address)
B. Gene Taylor, III
(See above for address)

Debtor

LTAC Hospital of Louisiana - Denham Springs, LLC, Debtor From Member Case 17-50805
101 La Rue France, Ste. 500
Lafayette, LA 70508
LAFAYETTE-LA
Tax ID / EIN: xx-xxx8048

Represented By

Bradley L. Drell
(See above for address)
Heather M. Mathews
(See above for address)
B. Gene Taylor, III
(See above for address)

Debtor

Las Vegas - AMG Specialty Hospital, LLC, Debtor From Member Case 17-50806
101 La Rue France, Ste. 500
Lafayette, LA 70508
LAFAYETTE-LA
Tax ID / EIN: xx-xxx0168

Represented By

Bradley L. Drell
(See above for address)
Heather M. Mathews
(See above for address)
B. Gene Taylor, III
(See above for address)

Debtor

LTAC Hospital of Greenwood, LLC, Debtor From Member Case 17-50807
101 La Rue France, Ste. 500
Lafayette, LA 70508
LAFAYETTE-LA
Tax ID / EIN: xx-xxx5628

Represented By

Bradley L. Drell
(See above for address)
Heather M. Mathews
(See above for address)
B. Gene Taylor, III
(See above for address)

Debtor

Houma - AMG Specialty Hospital, LLC, Debtor From Member Case 17-50809
101 La Rue France, Ste. 500
Lafayette, LA 70508
LAFAYETTE-LA
Tax ID / EIN: xx-xxx4307

Represented By

Bradley L. Drell
(See above for address)
Heather M. Mathews
(See above for address)
B. Gene Taylor, III
(See above for address)

Debtor

LTAC Hospital of Edmond, LLC, Debtor From Member Case 17-50810
101 La Rue France, Ste. 500
Lafayette, LA 70508
LAFAYETTE-LA
Tax ID / EIN: xx-xxx0138

Represented By

Bradley L. Drell
(See above for address)
Heather M. Mathews
(See above for address)
B. Gene Taylor, III
(See above for address)

Debtor

LTAC Hospital of Wichita, LLC, Debtor From Member Case 17-50811
101 La Rue France, Ste. 500
Lafayette, LA 70508
LAFAYETTE-LA
Tax ID / EIN: xx-xxx0264

Represented By

Bradley L. Drell
(See above for address)
Heather M. Mathews
(See above for address)
B. Gene Taylor, III
(See above for address)

Debtor

AMG Realty I, LLC, Debtor From Member Case 17-50812
101 La Rue France, Suite 500
Lafayette, LA 70508
LAFAYETTE-LA
Tax ID / EIN: xx-xxx0821

Represented By

Bradley L. Drell
(See above for address)
Heather M. Mathews
(See above for address)
B. Gene Taylor, III
(See above for address)

Debtor

CHFG Albuquerque, LLC, Debtor From Member Case 17-50813
101 La Rue France, Suite 500
Lafayette, LA 70508
LAFAYETTE-LA
Tax ID / EIN: xx-xxx4362

Represented By

Bradley L. Drell
(See above for address)
Heather M. Mathews
(See above for address)
B. Gene Taylor, III
(See above for address)

Debtor

AMG Realty Youngsville, LLC, Debtor From Member Case 17-50814
101 La Rue France, Suite 500
Lafayette, LA 70508
LAFAYETTE-LA
Tax ID / EIN: xx-xxx3684

Represented By

Bradley L. Drell
(See above for address)
Heather M. Mathews
(See above for address)
B. Gene Taylor, III
(See above for address)

Debtor

LTAC of Louisiana, LLC, Debtor From Member Case 17-50808
101 La Rue France, Ste. 500
Lafayette, LA 70508
LAFAYETTE-LA

Represented By

Bradley L. Drell
(See above for address)
Heather M. Mathews
(See above for address)
B. Gene Taylor, III
(See above for address)

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: gail.mcculloch@usdoj.gov