Welcome to BusinessBankruptcies.com!

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

Little River Healthcare Holdings, LLC

COURT
Texas Western Bankruptcy Court
CASE NUMBER
6:2018bk60526
TYPE / CHAPTER
Voluntary / 7

Filed

7-24-18

Updated

3-31-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Apr 15, 2024

Docket Entries by Quarter

There are 1743 older docket entries.

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

login purchase single case subscribe now

Aug 23, 2023 1444 Notice of Withdrawal of Claim (Claim Number: 77) by Creditor Brazos County filed by Julie A. Parsons for Creditor Brazos County. (Parsons, Julie)
Aug 23, 2023 1445 Notice of Withdrawal of Claim (Claim Number: 5) by Creditor Groesbeck ISD filed by Julie A. Parsons for Creditor Groesbeck ISD. (Parsons, Julie)
Aug 23, 2023 1446 Notice of Withdrawal of Claim (Claim Number: 6) by Creditor City Of Groesbeck, Groesbeck ISD filed by Julie A. Parsons for Creditor City Of Groesbeck, Groesbeck ISD. (Parsons, Julie)
Aug 23, 2023 1447 Notice of Withdrawal of Claim (Claim Number: 4) by Creditor Bell TAD et al filed by Julie A. Parsons for Creditor Bell TAD et al. (Parsons, Julie)
Aug 23, 2023 1448 Notice of Withdrawal of Claim (Claim Number: 7) by Creditor Milam County filed by Julie A. Parsons for Creditor Milam County. (Parsons, Julie)
Aug 25, 2023 1449 Motion to Require Payment of Previously Ordered Attorneys' Fees filed by Ryan H Downton for Attorney Law Office of Ryan Downton (Attachments: # 1 Exhibit Ex. A # 2 Exhibit Ex. B # 3 Exhibit Ex. C # 4 Exhibit Ex. D # 5 Proposed Order Proposed Order)(Downton, Ryan) (Related Document(s): 1399 Order Regarding (related document(s): 1120 Final Application for Attorney's Fees for the Law Offices of Ryan Downton as Special Counsel to the Trustee for the Debtors, for Compensation of Professional Services Rendered and Reimbursement of Expenses for the Period of April 1, 2020 through June 12, 2020 - (WITH 21 Day Objection Language) filed by Ryan H Downton for Attorney Law Office of Ryan Downton (Attachments: #(1) Exhibit Ex. A. - Summary of Fee Application #(2) Exhibit Ex. B. - Retention Order #(3) Exhibit Ex. C. - Monthly Statements #(4) Proposed Order Proposed Order)(Downton, Ryan). Modified on 6/15/2020.) (Order entered on 12/27/2022))
Aug 28, 2023 1450 Hearing to Consider and Act Upon the Following: (Related Document(s): 1449 Motion to Require Payment of Previously Ordered Attorneys' Fees filed by Ryan H Downton for Attorney Law Office of Ryan Downton (Related Document(s): 1399 Order Regarding (related document(s): 1120 Final Application for Attorney's Fees for the Law Offices of Ryan Downton as Special Counsel to the Trustee for the Debtors, for Compensation of Professional Services Rendered and Reimbursement of Expenses for the Period of April 1, 2020 through June 12, 2020 - (WITH 21 Day Objection Language) filed by Ryan H Downton for Attorney Law Office of Ryan Downton. Hearing Scheduled For 9/20/2023 at 10:00 AM at https://us-courts.webex.com/meet/King. (Castleberry, Deanna)
Aug 30, 2023 1451 BNC Certificate of Mailing (Related Document(s): 1450 Hearing to Consider and Act Upon the Following: (Related Document(s): 1449 Motion to Require Payment of Previously Ordered Attorneys' Fees filed by Ryan H Downton for Attorney Law Office of Ryan Downton (Related Document(s): 1399 Order Regarding (related document(s): 1120 Final Application for Attorney's Fees for the Law Offices of Ryan Downton as Special Counsel to the Trustee for the Debtors, for Compensation of Professional Services Rendered and Reimbursement of Expenses for the Period of April 1, 2020 through June 12, 2020 - (WITH 21 Day Objection Language) filed by Ryan H Downton for Attorney Law Office of Ryan Downton. Hearing Scheduled For 9/20/2023 at 10:00 AM at https://us-courts.webex.com/meet/King.) Notice Date 08/30/2023. (Admin.)
Aug 31, 2023 1452 Agreed Motion to Continue Hearing filed by Ryan H Downton for Attorney Law Office of Ryan Downton (Attachments: # 1 Proposed Order Proposed Order)(Downton, Ryan) (Related Document(s): 1449 Motion to Require Payment of Previously Ordered Attorneys' Fees filed by Ryan H Downton for Attorney Law Office of Ryan Downton (Attachments: # 1 Exhibit Ex. A # 2 Exhibit Ex. B # 3 Exhibit Ex. C # 4 Exhibit Ex. D # 5 Proposed Order Proposed Order)(Downton, Ryan) (Related Document(s): 1399 Order Regarding (related document(s): 1120 Final Application for Attorney's Fees for the Law Offices of Ryan Downton as Special Counsel to the Trustee for the Debtors, for Compensation of Professional Services Rendered and Reimbursement of Expenses for the Period of April 1, 2020 through June 12, 2020 - (WITH 21 Day Objection Language) filed by Ryan H Downton for Attorney Law Office of Ryan Downton (Attachments: #(1) Exhibit Ex. A. - Summary of Fee Application #(2) Exhibit Ex. B. - Retention Order #(3) Exhibit Ex. C. - Monthly Statements #(4) Proposed Order Proposed Order)(Downton, Ryan). Modified on 6/15/2020.) (Order entered on 12/27/2022)))
Sep 1, 2023 Hearing RESET (Related Document(s): 1449 Motion to Require Payment of Previously Ordered Attorneys' Fees filed by Ryan H Downton for Attorney Law Office of Ryan Downton. (Related Document(s): 1399 Order Regarding (related document(s): 1120 Final Application for Attorney's Fees for the Law Offices of Ryan Downton as Special Counsel to the Trustee for the Debtors, for Compensation of Professional Services Rendered and Reimbursement of Expenses for the Period of April 1, 2020 through June 12, 2020 - filed by Ryan H Downton for Attorney Law Office of Ryan Downton. Hearing Scheduled For 9/27/2023 at 10:00 AM at https://us-courts.webex.com/meet/King. (Castleberry, Deanna)***RESET PER ORDER GRANTING CONTINUANCE - RESET FROM 09/20/2023 - MR. DOWNTON SHALL BE RESPONSIBLE FOR NOTICE TO PARTIES***.
Show 10 more entries
Sep 29, 2023 Transcribers Acknowledgement of Request for Transcript of Testimony/Proceeding Received on 9/29/2023. The Reporter Expects to Have the Transcript Completed by 10/2/2023, . (Hudson, Toni) (related document(s): 1461 Transcript Request by Shannon Wysocki. Transcript request sent to Transcriber: Exceptional Reporting Services for Hearing Held on 9/27/2023 (Related Document(s): 1460 Transcript Request by Shannon Wysocki.) )
Oct 2, 2023 1462 Transcript regarding Hearing Held 9/27/23 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 01/2/2024. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber EXCEPTIONAL REPORTING, Telephone number 361 949-2988. - NAME OF PURCHASER: SHANNON WYSOCKI. Notice of Intent to Request Redaction Deadline Due By 10/10/2023. Redaction Request Due By10/23/2023. Redacted Transcript Submission Due By 11/2/2023. Transcript access will be restricted through 01/2/2024. (Hudson, Toni)
Oct 5, 2023 1463 Order Denying (related document(s): 1449 Motion to Require Payment of Previously Ordered Attorneys' Fees filed by Ryan H Downton for Attorney Law Office of Ryan Downton (Attachments: # 1 Exhibit Ex. A # 2 Exhibit Ex. B # 3 Exhibit Ex. C # 4 Exhibit Ex. D # 5 Proposed Order Proposed Order)(Downton, Ryan) (Related Document(s): 1399 Order Regarding (related document(s): 1120 Final Application for Attorney's Fees for the Law Offices of Ryan Downton as Special Counsel to the Trustee for the Debtors, for Compensation of Professional Services Rendered and Reimbursement of Expenses for the Period of April 1, 2020 through June 12, 2020 - (WITH 21 Day Objection Language) filed by Ryan H Downton for Attorney Law Office of Ryan Downton (Attachments: #(1) Exhibit Ex. A. - Summary of Fee Application #(2) Exhibit Ex. B. - Retention Order #(3) Exhibit Ex. C. - Monthly Statements #(4) Proposed Order Proposed Order)(Downton, Ryan). Modified on 6/15/2020.) (Order entered on 12/27/2022))) (Order entered on 10/5/2023) (McGee, Maxine)
Oct 5, 2023 1464 BNC Certificate of Mailing (Related Document(s): 1462 Transcript regarding Hearing Held 9/27/23 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 01/2/2024. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber EXCEPTIONAL REPORTING, Telephone number 361 949-2988. - NAME OF PURCHASER: SHANNON WYSOCKI. Notice of Intent to Request Redaction Deadline Due By 10/10/2023. Redaction Request Due By10/23/2023. Redacted Transcript Submission Due By 11/2/2023. Transcript access will be restricted through 01/2/2024.) Notice Date 10/05/2023. (Admin.)
Oct 7, 2023 1465 BNC Certificate of Mailing (Related Document(s): 1463 Order Denying (related document(s): 1449 Motion to Require Payment of Previously Ordered Attorneys' Fees filed by Ryan H Downton for Attorney Law Office of Ryan Downton (Attachments: # 1 Exhibit Ex. A # 2 Exhibit Ex. B # 3 Exhibit Ex. C # 4 Exhibit Ex. D # 5 Proposed Order Proposed Order)(Downton, Ryan) (Related Document(s): 1399 Order Regarding (related document(s): 1120 Final Application for Attorney's Fees for the Law Offices of Ryan Downton as Special Counsel to the Trustee for the Debtors, for Compensation of Professional Services Rendered and Reimbursement of Expenses for the Period of April 1, 2020 through June 12, 2020 - (WITH 21 Day Objection Language) filed by Ryan H Downton for Attorney Law Office of Ryan Downton (Attachments: #(1) Exhibit Ex. A. - Summary of Fee Application #(2) Exhibit Ex. B. - Retention Order #(3) Exhibit Ex. C. - Monthly Statements #(4) Proposed Order Proposed Order)(Downton, Ryan). Modified on 6/15/2020.) (Order entered on 12/27/2022))) (Order entered on 10/5/2023)) Notice Date 10/07/2023. (Admin.)
Oct 11, 2023 1466 Change of Notice and Payment Addresses by Creditor Cerner Corporation (Hardage, Bridget)
Oct 25, 2023 1467 Third Interim Application for Compensation (21 Day Objection Language), Fees $ 951.00, Expenses $ 0.00, For Time Period From January 1, 2023 To Time Period Ending August 15, 2023 filed by Brian Talbot Cumings for Trustee James Studensky (Attachments: # 1 Exhibit Invoice # 2 Exhibit Retention Order # 3 Proposed Order Approving Interim Fee App # 4 Appendix Notice to Creditors # 5 Appendix Service List)(Cumings, Brian) (Related Document(s): 984 Application to Employ Accountant, George C. DeReese, Jr., CPA, PLLC filed by Brian Talbot Cumings for Trustee James Studensky (Attachments: # 1 Exhibit Disclosure of Compensation # 2 Exhibit Affidavit of George C. DeReese, Jr. # 3 Exhibit Engagement Letter # 4 Appendix Notice of Employment # 5 Appendix Service List # 6 Proposed Order Granting Application))
Nov 1, 2023 1468 Application Sixth Interim Fee Application for Moore IP Solutions, LLC (21 Day Objection Language) filed by Brian Talbot Cumings for Trustee James Studensky (Attachments: # 1 Exhibit Invoice # 2 Exhibit Retention Order # 3 Proposed Order Granting Application # 4 Appendix Notice to Creditors # 5 Appendix Service List)(Cumings, Brian) (Related Document(s): 1363 Order Regarding (related document(s): 1361 Application to Employ Attorney (for limited purpose), Robert JL Moore, Moore IP Solutions, LLC (21 Day Objection Language) filed by Brian Talbot Cumings for Trustee James Studensky (Attachments: # 1 Exhibit Engagement Agreement # 2 Exhibit Disclosure of Compensation # 3 Exhibit Declaration of Robert JL Moore # 4 Appendix Notice of Employment # 5 Proposed Order Granting Application # 6 Appendix Service List)) (Order entered on 8/17/2022))
Nov 21, 2023 1469 Order Approving Compensation (related document(s): 1467 Third Interim Application for Compensation Fees $ 951.00, For Time Period From January 1, 2023 To Time Period Ending August 15, 2023 filed by Brian Talbot Cumings for Trustee James Studensky (Related Document(s): 984 Application to Employ Accountant, George C. DeReese, Jr., CPA, PLLC filed by Brian Talbot Cumings for Trustee James Studensky (Order entered on 11/21/2023) (Hardage, Bridget)
Nov 23, 2023 1470 BNC Certificate of Mailing (Related Document(s): 1469 Order Approving Compensation (related document(s): 1467 Third Interim Application for Compensation Fees $ 951.00, For Time Period From January 1, 2023 To Time Period Ending August 15, 2023 filed by Brian Talbot Cumings for Trustee James Studensky (Related Document(s): 984 Application to Employ Accountant, George C. DeReese, Jr., CPA, PLLC filed by Brian Talbot Cumings for Trustee James Studensky (Order entered on 11/21/2023)) Notice Date 11/23/2023. (Admin.)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
Texas Western Bankruptcy Court
Case number
6:2018bk60526
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald B. King
Chapter
7
Filed
Jul 24, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 24, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
1EDISOURCE, INC.
2 HANDS 4 U
3 AM TECHNOLOGIES, LLC
3 WON, LLC
3AM TECHNOLOGIES, LLC
3M
3M
3M COMPANY
3M HEALTH INFORMATION SYSTEMS
3M HEALTHCARE
4 POINTS MOB PARTNERS, LLC
4400 WEST LLC
4MDMEDICAL
511 OAKWOOD PARK, LP
511 OAKWOOD PARK, LP
There are 5599 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Little River Healthcare Holdings, LLC
1700 Brazos Avenue
Rockdale, TX 76567
MILAM-TX
Tax ID / EIN: xx-xxx7956

Represented By

Tyler N. Layne
Waller Lansden Dortch & Davis, LLP
511 Union Street
Suite 2700
Nashville, TN 37219
615-244-6380
Fax : 615-244-6804
Email: tyler.layne@wallerlaw.com
Courtney K. Stone
Waller Lansden Dortch & Davis
511 Union St. Ste 2700
Nashville, TN 37219
615-244-6380
Fax : 615-244-6804
Brad Thompson
Duane Morris LLP
Las Cimas IV
900 S. Capital of Texas Hwy, Suite 300
Austin, TX 78746-5435
512-277-2300
Fax : 512-277-2301
Email: bthompson@duanemorris.com
Morris D. Weiss
Holland & Knight
100 Congress Ave.
Ste 1800
Austin, TX 78701
512-685-6400
Fax : 512-685-6418
Email: morris.weiss@hklaw.com

Trustee

James Studensky
3912 W. Waco Drive
Waco, TX 76710
(254) 776-9630

Represented By

Vienna Flores Anaya
Jackson Walker LLP
2323 Ross Avenue, Suite 600
Dallas, TX 75201
214-953-6047
Fax : 214-661-6647
Email: vanaya@jw.com
Brian Talbot Cumings
Graves Dougherty Hearon & Moody, PC
401 Congress Ave
Suite 2700
Austin, TX 78701
512-480-5626
Fax : 512-536-9926
Email: bcumings@gdhm.com
Ryan H Downton
The Texas Trial Group
193 Dorado Beach East
Dorado, PR 00646
512-680-7947
Email: rdownton1@gmail.com
Brad Thompson
(See above for address)
Christopher H. Trickey
Graves Dougherty Hearon & Moody, PC
401 Congress Ave., Ste. 2700
Austin, TX 78701
512-480-5620
Fax : 512-480-5820
Email: ctrickey@gdhm.com
Jennifer Francine Wertz
Jackson Walker, L.L.P.
100 Congress Avenue
Suite 1100
Austin, TX 78701
512-236-2247
Fax : 512-391-2147
Email: jwertz@jw.com

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Sep 15, 2023 Cottonwood Creek Enterprises, LLC 7 6:2023bk60475
Sep 14, 2018 Global F.I.R.E Response & Safety, Inc. 7 1:2018bk11193
Jul 24, 2018 Cantera Way Ventures, LLC parent case 11 6:2018bk60529
Jul 24, 2018 King's Daughters Pharmacy, LLC parent case 11 6:2018bk60532
Jul 24, 2018 Little River Healthcare - Physicians of King' parent case 11 6:2018bk60531
Jul 24, 2018 Little River Healthcare Management, LLC parent case 11 6:2018bk60530
Jul 24, 2018 Rockdale Blackhawk, LLC parent case 11 6:2018bk60528
Jul 24, 2018 Timberlands Healthcare, LLC parent case 11 6:2018bk60527
Jul 24, 2018 Compass Pointe Holdings, LLC parent case 11 6:2018bk60525
Jul 2, 2018 Dynalyst Corporation 11 1:2018bk10860
Feb 13, 2018 Rockdale Hospitality, LLC 11 6:2018bk60100
Apr 12, 2016 RTO Operating, LLC 7 1:16-bk-10428
Nov 3, 2013 Eshnam Hospitality, Inc. 11 1:13-bk-12033
Feb 1, 2013 Central Texas Cable Partners Inc. 11 1:13-bk-10184
Jun 28, 2012 Royal Seating, LLC 11 6:12-bk-60693