Welcome to BusinessBankruptcies.com!

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

Diagnostic Center Of Medicine (Allen) Llp

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2018bk10152
TYPE / CHAPTER
Voluntary / 11

Filed

1-12-18

Updated

9-13-23

Last Checked

7-12-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2018
Last Entry Filed
Jul 9, 2018

Docket Entries by Year

There are 77 older docket entries.

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

login purchase single case subscribe now

Mar 14, 2018 78 Notice of Docketing Error (Related document(s)76 Notice of Appearance filed by Creditor Sunset Health Realty, LLC) (lms) (Entered: 03/14/2018)
Mar 14, 2018 79 Request for Special Notice Filed by TERRY A. MOORE on behalf of Sunset Health Realty, LLC (MOORE, TERRY) (Entered: 03/14/2018)
Mar 14, 2018 80 Notice of Appearance Filed by TERRY A. MOORE on behalf of Sunset Health Realty, LLC (MOORE, TERRY) (Entered: 03/14/2018)
Mar 14, 2018 81 Certificate of Service with Certificate of Service Filed by TERRY A. MOORE on behalf of Sunset Health Realty, LLC (Related document(s)79 Request for Special Notice filed by Creditor Sunset Health Realty, LLC, 80 Notice of Appearance filed by Creditor Sunset Health Realty, LLC) (MOORE, TERRY) (Entered: 03/14/2018)
Mar 14, 2018 82 Order Granting Application to Employ (Related document(s) 20) (lms) (Entered: 03/14/2018)
Mar 14, 2018 83 Order Granting Motion for Approval of Procedures (Related document(s) 21) (lms) (Entered: 03/14/2018)
Mar 27, 2018 84 Order Granting Application to Employ (Related document(s) 66) (lms) (Entered: 03/27/2018)
Mar 29, 2018 85 Motion for Turnover and Order Compelling Allscripts Healthcare, LLC and Allscripts, LLC to Turnover Property of the Estate with Certificate of Service Filed by BRYAN A. LINDSEY on behalf of DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP (Attachments: # 1 Exhibit A - Allscript Invoices # 2 Exhibit B - Agreement # 3 Exhibit C - Spreadsheet)(LINDSEY, BRYAN) (Entered: 03/29/2018)
Mar 29, 2018 86 Notice of Hearing Hearing Date: 05/08/2018 Hearing Time: 2:00 pm with Certificate of Service Filed by BRYAN A. LINDSEY on behalf of DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP (Related document(s)85 Motion for Turnover filed by Debtor DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP) (LINDSEY, BRYAN) (Entered: 03/29/2018)
Mar 30, 2018 87 Hearing Scheduled/Rescheduled. Hearing scheduled 5/8/2018 at 02:00 PM at LED-Courtroom 3, Foley Federal Bldg. (Related document(s)85 Motion for Turnover filed by Debtor DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP) (lms) (Entered: 03/30/2018)
Show 10 more entries
Apr 27, 2018 98 Stipulated/Agreed Order (Related document(s)94 Stipulation filed by Debtor DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP.) (cly) (Entered: 04/27/2018)
Apr 27, 2018 99 Hearing Scheduled/Rescheduled. Hearing scheduled 6/5/2018 at 02:00 PM at LEB-Courtroom 3, Foley Federal Bldg. (Related document(s)85 Motion for Turnover filed by Debtor DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP) (cly) (Entered: 04/27/2018)
Apr 30, 2018 100 Minute Entry Re: hearing on 5/8/2018 2:00 PM. Continued. 98(related document(s): 85 Motion for Turnover filed by DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP) Appearance : SAMUEL A. SCHWARTZ (Hearing scheduled 06/05/2018 at 02:00 PM at LEB-Courtroom 3, Foley Federal Bldg. (jaj ) (Entered: 04/30/2018)
May 9, 2018 101 Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 88) for SAMUEL A. SCHWARTZ, Fees awarded: $30,703.73, Expenses awarded: $1,969.14 (dag) (Entered: 05/09/2018)
May 22, 2018 102 Stipulation By DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP and Between Allscripts, LLC Continuing Hearing on Motion for Turnover Filed by BRYAN A. LINDSEY on behalf of DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP (Related document(s)85 Motion for Turnover filed by Debtor DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP) (LINDSEY, BRYAN) (Entered: 05/22/2018)
May 23, 2018 103 Minute Entry Re: hearing on 5/22/2018 2:00 PM. Continued. (related document(s): 1 Voluntary Petition (Chapter 11) filed by DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP) Appearance : BRYAN A. LINDSEY Status Hearing to be held on 07/17/2018 at 02:00 PM. (llh ) (Entered: 05/23/2018)
May 24, 2018 104 Stipulated/Agreed Order (Related document(s)102 Stipulation filed by Debtor DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP.) (cly) (Entered: 05/24/2018)
May 24, 2018 105 Hearing Scheduled/Rescheduled. Hearing scheduled 7/17/2018 at 02:00 PM at LEB-Courtroom 3, Foley Federal Bldg. (Related document(s)85 Motion for Turnover filed by Debtor DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP) (cly) (Entered: 05/24/2018)
Jun 1, 2018 106 Order Granting Motion To Extend/Limit Exclusivity Period (Related document(s) 91) (cly) (Entered: 06/01/2018)
Jun 8, 2018 107 Notice of Entry of Order with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP (Related document(s)106 Order on Motion to Extend/Limit Exclusivity Period) (SCHWARTZ, SAMUEL) (Entered: 06/08/2018)

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.

Case Information

Court
Nevada Bankruptcy Court
Case number
2:2018bk10152
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurel E. Davis
Chapter
11
Filed
Jan 12, 2018
Type
voluntary
Terminated
Jun 1, 2020
Updated
Sep 13, 2023
Last checked
Jul 12, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Handy Matty
    Advanced Isotopes of Nevada
    Aetna
    Aflac
    Air Liquide America Corp.
    Airtec Gases LLC
    All Lit Up Electric, Inc
    Allscripts
    Allscripts RCMS
    American College of Radiology
    American Continental Insurance Company
    American Proficiency Institute
    Antek Healthware
    Aquaperfect
    Bactes Imaging Solutions
    There are 186 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP
    3012 S DURANGO DRIVE STE 2
    LAS VEGAS, NV 89117
    CLARK-NV
    Tax ID / EIN: xx-xxx5179

    Represented By

    BRYAN A. LINDSEY
    SCHWARTZ FLANSBURG PLLC
    6623 LAS VEGAS BLVD. SO.,, STE 300
    LAS VEGAS, NV 89119
    Email: bryan@nvfirm.com
    SAMUEL A. SCHWARTZ
    6623 LAS VEGAS BLVD. SO., STE 300
    LAS VEGAS, NV 89119
    (702) 385-5544
    Fax : (702) 385-2741
    Email: sam@nvfirm.com

    U.S. Trustee

    U.S. TRUSTEE - LV - 11
    300 LAS VEGAS BOULEVARD S.
    SUITE 4300
    LAS VEGAS, NV 89101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 18, 2021 Amazing Helpers Group, LLC 7 3:2021bk03327
    Mar 11, 2021 CHIEF CORNERSTONE BUILDERS LLC 11 2:2021bk11172
    May 26, 2020 R & J SERVICES, LLC 7 2:2020bk12528
    Mar 26, 2015 AUDIOCOM, LLC, A CORPORATION 7 2:15-bk-11680
    Nov 11, 2014 C.F. TOURNAMENT, LLC 11 2:14-bk-17541
    Jan 15, 2014 BGC HOLDINGS, LLC 7 2:14-bk-10276
    Nov 8, 2012 HORSE MINI STORAGE PARTNERS LLC 11 2:12-bk-22590
    Nov 8, 2012 CRAIG ROAD MINI STORAGE PARTNERS, LLC 11 2:12-bk-22588
    Nov 8, 2012 ALIANTE MINI STORAGE PARTNERS, LLC 11 2:12-bk-22585
    Nov 6, 2012 FARM MINI STORAGE PARTNERS, LLC 11 2:12-bk-22486
    Feb 15, 2012 R&S TROPICAL, LLC 11 2:12-bk-11698
    Feb 15, 2012 R&S HORIZON, LLC 11 2:12-bk-11694
    Dec 5, 2011 San Tan Plaza, LLC 11 1:11-bk-48939
    Dec 1, 2011 The Makena Great American Anza Company, LLC 11 1:11-bk-48549
    Jul 19, 2011 TRES PERROS, LLC 11 2:11-bk-21363