Welcome to BusinessBankruptcies.com!

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

Interim Healthcare of Southeast Louisiana, Inc

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2019bk13127
TYPE / CHAPTER
Voluntary / 11

Filed

11-19-19

Updated

3-24-24

Last Checked

12-12-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2019
Last Entry Filed
Nov 19, 2019

Docket Entries by Quarter

Nov 19, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1717. Filed by Interim Healthcare of Southeast Louisiana, Inc. Chapter 11 Plan due by 03/18/2020. Disclosure Statement due by 03/18/2020.Appointment of health care ombudsman due by 12/19/2019 (Briggett, Joseph) (Entered: 11/19/2019)
Nov 19, 2019 2 List of Creditors Filed by Interim Healthcare of Southeast Louisiana, Inc (RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Interim Healthcare of Southeast Louisiana, Inc) (Briggett, Joseph) (Entered: 11/19/2019)
Nov 19, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)( 19-13127) [misc,volp11a] (1717.00). Receipt number A6854664, amount $1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 11/19/2019)
Nov 19, 2019 3 Application to Employ Joseph P. Briggett and the Law Firm of Lugenbuhl Wheaton Peck, Rankin & Hubbard as Counsel for the Debtor Pursuant to 11 U.S.C. Sec. 327(a) and Federal Rule of Bankruptcy Procedure 2014 Effective Nunc Pro Tunc to Friday, November 8, 2019 Joseph P. Briggett as Debtor's counsel Filed by Joseph Patrick Briggett of Lugenbuhl Wheaton Peck Rankin & Hubbard on behalf of Lugenbuhl, Wheaton, Peck, Rankin & Hubbard (Attachments: # 1 Exhibit A) (Briggett, Joseph) (Entered: 11/19/2019)
Nov 19, 2019 4 Notice of Hearing Filed by Lugenbuhl, Wheaton, Peck, Rankin & Hubbard (RE: related document(s)3 Application to Employ filed by Attorney Lugenbuhl, Wheaton, Peck, Rankin & Hubbard). Hearing scheduled for 12/18/2019 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Briggett, Joseph) (Entered: 11/19/2019)
Nov 19, 2019 5 Ex Parte Motion for Authority Emergency Motion of the Debtor Pursuant to Sections 105(a) and 363(c) of the Bankruptcy Code for Authorization to Maintain Existing Bank Account and Business Forms Filed by Joseph Patrick Briggett of Lugenbuhl Wheaton Peck Rankin & Hubbard on behalf of Interim Healthcare of Southeast Louisiana, Inc (Briggett, Joseph) (Entered: 11/19/2019)
Nov 19, 2019 6 Ex Parte Motion for Authority Emergency Motion of the Debtor for an Order Authorizing Certain Procedures to Maintain the Confidentiality of Patient Information as Required by Applicable Privacy Rules Filed by Joseph Patrick Briggett of Lugenbuhl Wheaton Peck Rankin & Hubbard on behalf of Interim Healthcare of Southeast Louisiana, Inc (Attachments: # 1 Exhibit A) (Briggett, Joseph) (Entered: 11/19/2019)
Nov 19, 2019 7 Notice of Hearing Filed by Interim Healthcare of Southeast Louisiana, Inc (RE: related document(s)5 Motion for Authority filed by Debtor Interim Healthcare of Southeast Louisiana, Inc, 6 Motion for Authority filed by Debtor Interim Healthcare of Southeast Louisiana, Inc). Hearing scheduled for 11/26/2019 at 02:00 PM at 500 Poydras Street, Suite B-705 SECTION B. (Briggett, Joseph) (Entered: 11/19/2019)
Nov 19, 2019 Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 12/17/2019 at 02:00 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (U.S. Trustee, Office of the) (Entered: 11/19/2019)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:2019bk13127
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
11
Filed
Nov 19, 2019
Type
voluntary
Terminated
Mar 18, 2024
Updated
Mar 24, 2024
Last checked
Dec 12, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ability
    Absolute
    Adams & Reese, LLP
    Adams & Simmons
    Adams and Simmons, L.L.C.
    Advanced Therapy Service
    Alford, Erin R.
    Allstate
    Antill, Jessica L.
    Barefield, Anna
    Barone, Jeanne M.
    Brown, Marcia
    Buhler, Florinda
    Burden, Julia
    Burden, Julia
    There are 86 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Interim Healthcare of Southeast Louisiana, Inc
    71677 Riverside Drive
    Covington, LA 70433
    ST. TAMMANY-LA
    Tax ID / EIN: xx-xxx0567

    Represented By

    Joseph Patrick Briggett
    Lugenbuhl Wheaton Peck Rankin & Hubbard
    601 Poydras Street
    Suite 2775
    New Orleans, LA 70130
    (504) 568-1990
    Fax : (504) 310-9195
    Email: jbriggett@lawla.com

    U.S. Trustee

    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4018

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 19 ATA Holdings, LLC 11 2:2024bk10773
    Mar 18, 2021 Port Barre Operating LLC 7 2:2021bk10349
    Jan 22, 2021 Academy Drive Development LLC 11 2:2021bk10087
    Sep 20, 2019 Mesa Gulf Coast, LLC parent case 7 2:2019bk12533
    Sep 20, 2019 Tchefuncte Natural Resources, LLC parent case 11 2:2019bk12532
    Sep 20, 2019 TNR Holdings, LLC 7 2:2019bk12531
    Aug 30, 2017 Mardi Gras Pipeline, LLC 7 2:17-bk-12302
    Jun 6, 2016 Brinks Refractories, Inc. 7 2:16-bk-11306
    Oct 5, 2015 The Alex of Metairie, LLC 11 2:15-bk-12555
    Jul 16, 2015 Northlake Moving and Storage, Inc. 11 2:15-bk-11783
    Feb 27, 2013 GEK&G LLC dba Georgies English Kitchen & Garden 7 2:13-bk-10466
    Nov 26, 2012 KAK LLC 11 2:12-bk-13490
    Nov 20, 2012 The English Tea Room, LLC. 11 2:12-bk-13451
    Nov 30, 2011 Omni Storage VI, L.L.C. 11 3:11-bk-11875
    Nov 10, 2011 Omni Storage VI, L.L.C. 11 2:11-bk-13711